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

CRAVEN TEMPLAR HOLDINGS LIMITED

42 LEAZES PARK ROAD, NEWCASTLE UPON TYNE, NE1 4PG,
Company Registration Number
00405299
Private Limited Company
Active

Company Overview

About Craven Templar Holdings Ltd
CRAVEN TEMPLAR HOLDINGS LIMITED was founded on 1946-03-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Craven Templar Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAVEN TEMPLAR HOLDINGS LIMITED
 
Legal Registered Office
42 LEAZES PARK ROAD
NEWCASTLE UPON TYNE
NE1 4PG
Other companies in NE43
 
Filing Information
Company Number 00405299
Company ID Number 00405299
Date formed 1946-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN TEMPLAR HOLDINGS 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 TEMPLAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA CRAVEN
Company Secretary 1993-10-01
JOHN CHARLES CRAVEN
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL KIRWIN
Director 1992-04-30 1997-08-14
JOHN MICHAEL KIRWIN
Company Secretary 1992-04-30 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA CRAVEN TYNE VALLEY NURSERIES LIMITED Company Secretary 1991-03-31 CURRENT 1976-08-19 Active
JOHN CHARLES CRAVEN CRAVEN TEMPLAR LIMITED Director 1991-04-12 CURRENT 1918-12-20 Active
JOHN CHARLES CRAVEN TYNE VALLEY NURSERIES LIMITED Director 1991-03-31 CURRENT 1976-08-19 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
2023-11-29Amended mirco entity accounts made up to 2022-09-30
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Tyne Valley Garden Centre Mickley Stocksfield Northumberland NE43 7BT
2023-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/23 FROM Tyne Valley Garden Centre Mickley Stocksfield Northumberland NE43 7BT
2023-05-17CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 55800
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 55800
2016-06-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 55800
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 55800
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 55800
2014-05-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0130/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0130/04/11 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0130/04/10 ANNUAL RETURN FULL LIST
2009-07-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-19363aReturn made up to 30/04/09; full list of members
2008-08-04AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-06363aReturn made up to 30/04/08; full list of members
2007-07-22AA30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-20363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2007-06-20363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-09363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-05363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-15363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-05363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-05AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-07-27363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-04-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-21363aRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-03-18288bDIRECTOR RESIGNED
1997-03-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-05-25AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-05-14363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-07-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-19363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-08-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-07-12363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-09287REGISTERED OFFICE CHANGED ON 09/12/93 FROM: C/O MR.KIRWIN 43 THE DRIVE ALWOODLEY LEEDS.LS17 7QB
1993-07-16AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92
1993-07-05363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-04363bRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-08-13AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1991-09-05AAFULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-05-23363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1990-10-12363RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS
1990-10-05287REGISTERED OFFICE CHANGED ON 05/10/90 FROM: OAKTREES, WHITESIDE BANK, RIDING MILL, NORTHUMBERLAND.
1990-10-05288NEW SECRETARY APPOINTED
1990-10-05AAFULL GROUP ACCOUNTS MADE UP TO 30/09/89
1989-08-16287REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 42 LEAZES PARK ROAD, NEWCASTLE/TYNE 1
1989-08-16363RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS
1989-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/88
1988-07-26CERTNMCOMPANY NAME CHANGED CRAVENS ADVERTISING LIMITED CERTIFICATE ISSUED ON 27/07/88
1988-06-21288DIRECTOR RESIGNED
1988-04-20Particulars of contract relating to shares
1988-03-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/87
1988-03-23363RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS
1987-01-01Error
1986-06-20Return made up to 11/06/86; full list of members
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

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 TEMPLAR HOLDINGS 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 TEMPLAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1976-08-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1963-02-22 Outstanding STATIM BANK LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 183,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TEMPLAR HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 55,800
Cash Bank In Hand 2011-10-01 £ 18
Current Assets 2011-10-01 £ 498,295
Debtors 2011-10-01 £ 498,277
Fixed Assets 2011-10-01 £ 47,432
Shareholder Funds 2011-10-01 £ 361,987
Tangible Fixed Assets 2011-10-01 £ 760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAVEN TEMPLAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN TEMPLAR HOLDINGS LIMITED
Trademarks
We have not found any records of CRAVEN TEMPLAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVEN TEMPLAR HOLDINGS 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CRAVEN TEMPLAR HOLDINGS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN TEMPLAR HOLDINGS 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 TEMPLAR HOLDINGS 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 TEMPLAR HOLDINGS 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.