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

CRAVENS LIMITED

CATHEDRAL BUILDINGS 4TH FLOOR, CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
02233109
Private Limited Company
Active

Company Overview

About Cravens Ltd
CRAVENS LIMITED was founded on 1988-03-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cravens Limited is a Private Limited Company registered in ENGLAND 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
CRAVENS LIMITED
 
Legal Registered Office
CATHEDRAL BUILDINGS 4TH FLOOR
CATHEDRAL BUILDINGS, DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in NE7
 
Previous Names
CRAVENS ADVERTISING LIMITED20/03/2008
Filing Information
Company Number 02233109
Company ID Number 02233109
Date formed 1988-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB499717964  
Last Datalog update: 2023-10-08 08:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVENS 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.
Companies with same name CRAVENS LIMITED
The following companies were found which have the same name as CRAVENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVENS & ASSOCIATES, LLC 50 WARREN RD TONASKET WA 988559491 Dissolved Company formed on the 2007-09-21
Cravens & Noll, P.C. 9011 ARBORETUM PKWY RICHMOND VA 23236 Active Company formed on the 1995-09-27
CRAVENS & ASSOCIATES, LLC 955 CURTIS AVE - CINCINNATI OH 45206 Active Company formed on the 2004-01-22
CRAVENS & FRANK, INC. 11325 REED HARTMN STE 114 - CINCINNATI OH 45241 Active Company formed on the 1992-04-10
CRAVENS 10 10, LTD. 1000 HOUSTON ST FORT WORTH TX 76102 Active Company formed on the 1999-12-06
CRAVENS AND FINGER LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX ENDED Company formed on the 2014-02-11
Cravens And Cravens LLC Indiana Unknown
CRAVENS AND CRAVENS Oklahoma Unknown
CRAVENS APPRAISAL LLC Arkansas Unknown
CRAVENS ASSOCIATES MARKETING SERVICES Delaware Unknown
CRAVENS ASSOCIATES MARKETING SERVICES INC California Unknown
CRAVENS ASSOCIATES INC Idaho Unknown
CRAVENS AUTO SALVAGE INC Georgia Unknown
CRAVENS BROTHERS PRIVATE WEALTH MANAGEMENT LLC 7557 RAMBLER RD STE 710 DALLAS TX 75231 ACTIVE Company formed on the 2012-04-10
CRAVENS BROWN EARTH INC Georgia Unknown
CRAVENS BREEDING LLC 7825 DIAMOND OAK DR TEXAS CITY TX 77591 Active Company formed on the 2021-12-08
CRAVENS BUILDING HOMEOWNERS ASSOCIATION California Unknown
CRAVENS BUILDING LLC California Unknown
CRAVENS BUILDING PROPERTY OWNERS ASSOCIATION Arkansas Unknown
CRAVENS CABLES LTD 14 WOODLAND ROAD RUSHDEN NN10 6UT Active Company formed on the 2018-05-29

Company Officers of CRAVENS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL COVERDALE
Director 2007-11-01
JEREMY NICKALLS
Director 2007-11-01
ALISDAIR RUSSELL
Director 2017-01-11
MICHAEL SMITH
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CHRISTOPHER DURHAM
Director 2011-04-01 2015-11-02
ALAN HARVEY
Director 2007-11-01 2015-05-15
MARTIN CARL PORTON
Company Secretary 2011-10-14 2013-06-07
MARTIN CARL PORTON
Director 1999-06-21 2013-06-07
CHRISTOPHER ANTHONY HILL
Director 1992-09-23 2012-07-08
CATHERINE LOUISE ATKINSON
Director 2007-11-01 2011-11-04
KATHERINE NANETTE CLUBLEY
Company Secretary 1992-09-23 2011-10-14
CHARLES HENRY CULLEN
Director 1992-09-23 2008-12-31
PETER STRAUGHAN
Director 1992-09-23 2003-05-27
ALAN WILLIAMSON
Director 1993-02-19 2002-03-31
SIMON KITCHMAN
Director 1992-12-18 1999-06-06
GRAHAME DAVID EASTHOPE
Director 1992-12-18 1997-09-26
JAMES MILLER
Director 1992-09-23 1997-03-31
MICHAEL DAVID SMYTH
Director 1992-09-23 1995-04-30
JOHN ROGER MAXFIELD
Director 1992-09-23 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL COVERDALE PRODCOMPANY SERVICES LTD Director 2017-06-12 CURRENT 2017-06-12 Active
PHILIP MICHAEL COVERDALE SPORT SQUARED LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
PHILIP MICHAEL COVERDALE CRAVENSOXYGEN LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2013-10-11
PHILIP MICHAEL COVERDALE THE CRAVENS ADVERTISING EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-07-09 CURRENT 1997-02-18 Dissolved 2017-08-22
JEREMY NICKALLS PORTLAND DEVELOPMENTS LIMITED Director 1991-12-04 CURRENT 1983-01-20 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-25SH0111/12/20 STATEMENT OF CAPITAL GBP 58640
2021-08-25AP01DIRECTOR APPOINTED MR IAN PETER DAVIDSON
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2020-05-21SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 55,267
2020-05-21SH03Purchase of own shares
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 61727
2018-03-12SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 61,727
2018-03-12RES09Resolution of authority to purchase a number of shares
2018-03-12SH03Purchase of own shares
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16RES01ADOPT ARTICLES 11/01/2017
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 65855
2017-02-24SH0111/01/17 STATEMENT OF CAPITAL GBP 65855.00
2017-02-20AP01DIRECTOR APPOINTED MR ALISDAIR RUSSELL
2017-01-17AA01PREVEXT FROM 31/10/2016 TO 31/12/2016
2017-01-17AA01PREVEXT FROM 31/10/2016 TO 31/12/2016
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 51850
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01SH03Purchase of own shares
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHRISTOPHER DURHAM
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 51850
2016-01-14SH06Cancellation of shares. Statement of capital on 2015-11-23 GBP 51,850
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 61000
2014-10-07AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr. Lee Christopher Durham on 2014-09-19
2014-07-07AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 42 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 61000
2013-09-24AR0119/09/13 FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PORTON
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PORTON
2012-10-02AR0119/09/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2012-04-25RES13SECTION 175/SECTION 190 03/04/2012
2012-04-25RES01ALTER ARTICLES 03/04/2012
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE ATKINSON
2011-10-14AP03SECRETARY APPOINTED MR MARTIN CARL PORTON
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CLUBLEY
2011-10-14AR0119/09/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER DURHAM
2011-04-14MEM/ARTSARTICLES OF ASSOCIATION
2011-02-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-03SH0603/11/10 STATEMENT OF CAPITAL GBP 61000
2010-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-03RES13TRANSFER APPROVED/SECTION 175(5)(A) 21/10/2010
2010-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-14AR0119/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARVEY / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COVERDALE / 19/09/2010
2010-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0119/09/09 FULL LIST
2009-06-16169GBP IC 91300/83500 17/04/09 GBP SR 7800@1=7800
2009-04-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CULLEN
2009-01-08169GBP IC 106000/91300 17/12/08 GBP SR 14700@1=14700
2008-12-30RES13SHAREHOLDERS WAIVE ANY RIGHTS 17/12/2008
2008-12-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-10-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICKALLS / 01/09/2008
2008-06-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/08
2008-03-18CERTNMCOMPANY NAME CHANGED CRAVENS ADVERTISING LIMITED CERTIFICATE ISSUED ON 20/03/08
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-10363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-13363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-21363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-21363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CRAVENS 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 CRAVENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-07-26 Satisfied NORTHERN ROCK BUILDING SOCIETY
DEBENTURE 1988-07-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRAVENS LIMITED

Intangible Assets
Patents
We have not found any records of CRAVENS LIMITED registering or being granted any patents
Domain Names

CRAVENS LIMITED owns 2 domain names.

cravens.co.uk   cravensclients.co.uk  

Trademarks
We have not found any records of CRAVENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVENS 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 (73110 - Advertising agencies) as CRAVENS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CRAVENS 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 CRAVENS 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 CRAVENS 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.