CRAVEN (BUILDERS) LIMITED
LEICS

Hellopages » Leicestershire » Harborough » LE17 4JP

Company number 00327397
Status Active
Incorporation Date 30 April 1937
Company Type Private Limited Company
Address MISTERTON HALL, LUTTERWORTH, LEICS, LE17 4JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CRAVEN (BUILDERS) LIMITED are www.cravenbuilders.co.uk, and www.craven-builders.co.uk. The predicted number of employees is 90 to 100. The company’s age is eighty-eight years and six months. The distance to to Narborough Rail Station is 8.4 miles; to South Wigston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craven Builders Limited is a Private Limited Company. The company registration number is 00327397. Craven Builders Limited has been working since 30 April 1937. The present status of the company is Active. The registered address of Craven Builders Limited is Misterton Hall Lutterworth Leics Le17 4jp. The company`s financial liabilities are £2654.55k. It is £15.72k against last year. The cash in hand is £2221.22k. It is £-847.87k against last year. And the total assets are £2702.72k, which is £-435.4k against last year. CRAVEN, Heather Joy is a Director of the company. MCLAUCHLAN, John Hamilton is a Director of the company. Secretary FOSTER, Helen has been resigned. Director CALTON, Frederick George has been resigned. The company operates in "Buying and selling of own real estate".


craven (builders) Key Finiance

LIABILITIES £2654.55k
+0%
CASH £2221.22k
-28%
TOTAL ASSETS £2702.72k
-14%
All Financial Figures

Current Directors

Director
CRAVEN, Heather Joy

88 years old

Director
MCLAUCHLAN, John Hamilton
Appointed Date: 20 January 1993
72 years old

Resigned Directors

Secretary
FOSTER, Helen
Resigned: 31 August 2011
Appointed Date: 22 August 1991

Director
CALTON, Frederick George
Resigned: 11 November 2013
Appointed Date: 03 May 1996
100 years old

Persons With Significant Control

Mrs Heather Joy Craven
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CRAVEN (BUILDERS) LIMITED Events

26 May 2017
Total exemption small company accounts made up to 31 August 2016
26 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 14,000

05 Jun 2015
Sec 519
...
... and 68 more events
04 May 1988
Return made up to 14/03/88; no change of members

16 Mar 1987
Return made up to 23/01/87; full list of members

14 Feb 1987
Accounts for a small company made up to 31 August 1986

02 May 1986
Accounts for a small company made up to 31 August 1985

02 May 1986
Annual return made up to 15/04/86

CRAVEN (BUILDERS) LIMITED Charges

20 August 2013
Charge code 0032 7397 0010
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Isabel Rose Townend John Michael Townend
Description: Flat 9 goodwood mansions stockwell park walk london…
8 September 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 9 henley court, denham road…
4 September 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 12 henley court, denham road…
18 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as 46 oxford street leicester. With the…
10 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property no 46 oxford street leicester. T/n lt 52473…
10 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south west side of grange lane…
10 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the south side of york road…
13 June 1955
Mortgage
Delivered: 24 June 1955
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 834 sq yds of land cyprus road, leicester, together with…
26 August 1953
Legal charge
Delivered: 15 September 1953
Status: Outstanding
Persons entitled: Hinckley & Leicestershire Building Society.
Description: 1814 sq.yds. Approx of land at holden street, leicester and…