D CRAVEN LIMITED
BOLTON CRAVEN SCAFFOLDING LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02001008
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4QR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Satisfaction of charge 25 in full; Satisfaction of charge 33 in full. The most likely internet sites of D CRAVEN LIMITED are www.dcraven.co.uk, and www.d-craven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. D Craven Limited is a Private Limited Company. The company registration number is 02001008. D Craven Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of D Craven Limited is Regency House 45 51 Chorley New Road Bolton United Kingdom Bl1 4qr. . LAW, David is a Secretary of the company. CRAVEN, Paul Dermot is a Director of the company. Secretary CRAVEN, Brian Andrew has been resigned. Secretary CRAVEN, Dawn Evelyn has been resigned. Secretary CRAVEN, Kevin David has been resigned. Secretary LEE, Audrey has been resigned. Secretary WALDRON, Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LAW, David
Appointed Date: 23 October 2003

Director
CRAVEN, Paul Dermot

64 years old

Resigned Directors

Secretary
CRAVEN, Brian Andrew
Resigned: 06 February 2003
Appointed Date: 17 August 2000

Secretary
CRAVEN, Dawn Evelyn
Resigned: 13 February 2006
Appointed Date: 18 August 2000

Secretary
CRAVEN, Kevin David
Resigned: 17 August 2000

Secretary
LEE, Audrey
Resigned: 04 November 1993

Secretary
WALDRON, Michael
Resigned: 10 October 2003
Appointed Date: 07 February 2003

Persons With Significant Control

Mr Paul Dermot Craven
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dawn Evelyn Craven
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D CRAVEN LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Oct 2016
Satisfaction of charge 25 in full
06 Oct 2016
Satisfaction of charge 33 in full
06 Oct 2016
Satisfaction of charge 24 in full
06 Oct 2016
Satisfaction of charge 29 in full
...
... and 153 more events
21 Jan 1988
Registered office changed on 21/01/88 from: 1 claremont road sale cheshire M33 1D2

12 Jan 1988
Return made up to 31/08/87; full list of members
23 Oct 1986
Registered office changed on 23/10/86 from: 237 cross street sale cheshire M33 1JR

21 May 1986
Accounting reference date notified as 30/06

17 Mar 1986
Incorporation

D CRAVEN LIMITED Charges

5 July 2010
Legal charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Peter Cowgill
Description: 369/371 reddish road reddish stockport.
5 July 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 17 September 2016
Persons entitled: Peter Alan Cowgill
Description: Fixed charge all interest in the properties of the…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: Land & buildings on the south east side of lincoln grove…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: L/H 16 howard street stretford manchester t/no LA185626 see…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: F/H 13 grange street salford manchester t/no GM218393 see…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: F/H 18 church avenue salford t/no GM10374 see image for…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: 12 navigation road altrincham cheshire t/no GM405496 see…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: 2 seymour grove sale manchester t/no GM96035 see image for…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: Unit 2 craven court craven road altrincham cheshire t/no…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Peter Alan Cowgill
Description: 371 reddish road reddish sotckport t/no CH83508 see image…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: F/H 58 langton street salford manchester t/no GM536277 see…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: 65 belmont road sale cheshire t/no GM533510 see image for…
5 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: Peter Alan Cowgill
Description: 86 school road sale manchester t/no GM535807 see image for…
10 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Peter Alan Cowgill
Description: 65 belmont road, 2 seymour grove, 86 school road, sale…
7 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 6 June 2007
Persons entitled: Eurofactor (UK) Limited
Description: F/H land k/a 58 langton street seedley salford t/n GM536277…
23 May 2005
All assets debenture
Delivered: 3 June 2005
Status: Satisfied on 6 June 2007
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
6 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Vale service station,371 reddish rd,reddish,stockport SK5…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at sledmoor road northern moor manchester. By way of…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 craven court craven road altrincham greater…
27 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 school road sale manchester M33 7XB. By way of fixed…
18 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 navigation road altrincham cheshire - GM405496. By way…
18 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 seymour grove sale cheshire - GM96035. By way of fixed…
18 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 belmont road sale cheshire - GM533510. By way of fixed…
18 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 11 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 derg street salford M6 5RZ - LA53287. By way of fixed…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 58 langton street salford greater manchester -…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 13 grange street salford greater manchester - GM218393…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 18 church avenue weaste salford greater manchester -…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the south east side of lincoln…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 16 howard street stretford. By way of fixed charge the…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 11 jubilee street seedley greater manchester salford -…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 65 duchy street pendleton greater manchester salford -…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 9 tweenbrook avenue wythenshawe. By way of fixed charge…
18 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 53 fir street greater manchester salford - LA384473. By…
28 April 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as land at sledgmoor rd,northern moor…
22 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: 12 navigation road altrincham greater manchester…
12 January 1998
Guarantee & debenture
Delivered: 23 January 1998
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…