Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAVEN (BUILDERS) LIMITED
Company Information for

CRAVEN (BUILDERS) LIMITED

MISTERTON HALL, LUTTERWORTH, LEICS, LE17 4JP,
Company Registration Number
00327397
Private Limited Company
Active

Company Overview

About Craven (builders) Ltd
CRAVEN (BUILDERS) LIMITED was founded on 1937-04-30 and has its registered office in Leics. The organisation's status is listed as "Active". Craven (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAVEN (BUILDERS) LIMITED
 
Legal Registered Office
MISTERTON HALL
LUTTERWORTH
LEICS
LE17 4JP
Other companies in LE17
 
Filing Information
Company Number 00327397
Company ID Number 00327397
Date formed 1937-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531997907  
Last Datalog update: 2024-02-07 02:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN (BUILDERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAVEN (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER JOY CRAVEN
Director 1992-01-09
JOHN HAMILTON MCLAUCHLAN
Director 1993-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE CALTON
Director 1996-05-03 2013-11-11
HELEN FOSTER
Company Secretary 1991-08-22 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER JOY CRAVEN OXFORD COURT LETTINGS LTD Director 2005-12-23 CURRENT 2005-12-23 Dissolved 2015-02-10
HEATHER JOY CRAVEN WILLOWBROOK PROPERTIES LIMITED Director 1993-09-14 CURRENT 1993-08-26 Active
HEATHER JOY CRAVEN BELVOIR PROPERTY INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1954-05-27 Active
HEATHER JOY CRAVEN ADVANCE PROPERTY INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1954-05-27 Active
JOHN HAMILTON MCLAUCHLAN BELVOIR PROPERTY INVESTMENTS LIMITED Director 1993-01-20 CURRENT 1954-05-27 Active
JOHN HAMILTON MCLAUCHLAN ADVANCE PROPERTY INVESTMENTS LIMITED Director 1993-01-20 CURRENT 1954-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MRS RUTH MARGARET MORRISON
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON MCLAUCHLAN
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 14000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 14000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 14000
2016-02-04AR0109/01/16 ANNUAL RETURN FULL LIST
2015-06-05MISCSec 519
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 14000
2015-01-29AR0109/01/15 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 14000
2014-02-06AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CALTON
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003273970010
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-11AR0109/01/13 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-29AR0109/01/12 ANNUAL RETURN FULL LIST
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN FOSTER
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-14AR0109/01/11 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-30AR0109/01/10 ANNUAL RETURN FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-03363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-18363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-04363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-06363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-20363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-07363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-02-08363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-08363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-25363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-16363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-01-23363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-05-30288NEW DIRECTOR APPOINTED
1996-02-09363sRETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-04-10AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-02-24363sRETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS
1994-04-26AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-28363sRETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS
1993-02-09288NEW DIRECTOR APPOINTED
1993-02-09363sRETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS
1993-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-01-04SRES01ALTER MEM AND ARTS 14/12/92
1993-01-04SRES13ALT DIR 14/12/92
1993-01-04SRES13ALT DIR 14/12/92
1992-02-05363bRETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS
1992-02-05AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-09-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-01-28AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-01-28363aRETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CRAVEN (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAVEN (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding ISABEL ROSE TOWNEND
LEGAL MORTGAGE 2006-09-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-12-01 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-12-01 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1984-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1955-06-24 Outstanding MIDLAND BANK LTD
LEGAL CHARGE 1953-09-15 Outstanding HINCKLEY & LEICESTERSHIRE BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAVEN (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of CRAVEN (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN (BUILDERS) LIMITED
Trademarks
We have not found any records of CRAVEN (BUILDERS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SELECT SWITCHGEAR AND CONTROL LIMITED 2007-07-12 Outstanding
RENT DEPOSIT DEED VALONA ENTERPRISE LTD. 2010-10-08 Outstanding

We have found 2 mortgage charges which are owed to CRAVEN (BUILDERS) LIMITED

Income
Government Income
We have not found government income sources for CRAVEN (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CRAVEN (BUILDERS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAVEN (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAVEN (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.