Company NameCraven Templar Holdings Limited
DirectorJohn Charles Craven
Company StatusActive
Company Number00405299
CategoryPrivate Limited Company
Incorporation Date1 March 1946(78 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Craven
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Mickley
Stocksfield
Northumberland
NE43 7BY
Secretary NameMrs Andrea Craven
NationalityBritish
StatusCurrent
Appointed01 October 1993(47 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleHousewife
Correspondence AddressNursery House
Mickley
Stocksfield
Northumberland
NE43 7BY
Director NameMr John Michael Kirwin
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address43 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB
Secretary NameMr John Michael Kirwin
NationalityBritish
StatusResigned
Appointed30 April 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address43 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB

Contact

Websitecravens.co.uk
Telephone0191 4841270
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £1Michael Purvis Ritzema
7.83%
Ordinary A
24.9k at £1John Charles Craven
44.53%
Ordinary
1.9k at £1D.b. Marshall
3.39%
Ordinary A
1.7k at £1Rensburg Client Nominees LTD
3.01%
Ordinary A
1.4k at £1G.m. Hutchinson
2.58%
Ordinary
1.4k at £1Michael Purvis Ritzema
2.57%
Preference
1.4k at £1J. Cassidy
2.51%
Ordinary A
1.4k at £1N. Devoy
2.51%
Ordinary A
1.2k at £1John Charles Craven
2.14%
Preference
9k at £1J.c. Craven
16.10%
Ordinary A
1.1k at £1M.p. Ritzema
1.94%
Ordinary
1000 at £1A.n. Scott
1.79%
Ordinary A
1000 at £1Executors Of M.e. Craven
1.79%
Ordinary
-OTHER
1.44%
-
790 at £1G.m. Hutchinson
1.42%
Ordinary A
552 at £1Rensburg Client Nominees LTD
0.99%
Preference
510 at £1D.b. Marshall
0.91%
Ordinary
500 at £1H.e. Kirwin
0.90%
Ordinary
420 at £1Rensburg Client Nominees LTD
0.75%
Ordinary
300 at £1Executors Of M.e. Craven
0.54%
Ordinary A
200 at £1M.c. Chryssostomidis
0.36%
Preference

Financials

Year2014
Net Worth£383,831
Cash£226
Current Liabilities£182,232

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

8 July 1981Delivered on: 21 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 leazes park road, newcastle-upon-tyne and wear title no ty 30900.
Outstanding
2 August 1976Delivered on: 9 August 1976
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 77 for full details).
Outstanding
19 February 1963Delivered on: 22 February 1963
Persons entitled: Statim Bank Limited

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. (See doc 45 for full details).
Outstanding

Filing History

24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
21 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 55,800
(7 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 55,800
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 55,800
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 55,800
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 55,800
(7 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 55,800
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (15 pages)
19 May 2009Return made up to 30/04/09; full list of members (15 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Return made up to 30/04/08; full list of members (16 pages)
6 June 2008Return made up to 30/04/08; full list of members (16 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 June 2007Return made up to 30/04/06; full list of members (11 pages)
20 June 2007Return made up to 30/04/07; full list of members (11 pages)
20 June 2007Return made up to 30/04/07; full list of members (11 pages)
20 June 2007Return made up to 30/04/06; full list of members (11 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 June 2005Return made up to 30/04/05; full list of members (12 pages)
9 June 2005Return made up to 30/04/05; full list of members (12 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Return made up to 30/04/04; full list of members (12 pages)
12 July 2004Return made up to 30/04/04; full list of members (12 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Return made up to 30/04/03; full list of members (12 pages)
5 August 2003Return made up to 30/04/03; full list of members (12 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 June 2002Return made up to 30/04/02; full list of members (12 pages)
15 June 2002Return made up to 30/04/02; full list of members (12 pages)
19 July 2001Full accounts made up to 30 September 2000 (15 pages)
19 July 2001Full accounts made up to 30 September 2000 (15 pages)
5 July 2001Return made up to 30/04/01; full list of members (12 pages)
5 July 2001Return made up to 30/04/01; full list of members (12 pages)
5 June 2000Return made up to 30/04/00; full list of members (12 pages)
5 June 2000Full group accounts made up to 30 September 1999 (15 pages)
5 June 2000Return made up to 30/04/00; full list of members (12 pages)
5 June 2000Full group accounts made up to 30 September 1999 (15 pages)
27 July 1999Return made up to 30/04/99; full list of members (14 pages)
27 July 1999Return made up to 30/04/99; full list of members (14 pages)
9 April 1999Full group accounts made up to 30 September 1998 (17 pages)
9 April 1999Full group accounts made up to 30 September 1998 (17 pages)
31 July 1998Full group accounts made up to 30 September 1997 (16 pages)
31 July 1998Full group accounts made up to 30 September 1997 (16 pages)
21 May 1998Return made up to 30/04/98; no change of members (6 pages)
21 May 1998Return made up to 30/04/98; no change of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1997Full group accounts made up to 30 September 1996 (15 pages)
18 March 1997Full group accounts made up to 30 September 1996 (15 pages)
25 May 1996Full group accounts made up to 30 September 1995 (15 pages)
25 May 1996Full group accounts made up to 30 September 1995 (15 pages)
14 May 1996Return made up to 30/04/96; full list of members (10 pages)
14 May 1996Return made up to 30/04/96; full list of members (10 pages)
4 July 1995Full group accounts made up to 30 September 1994 (14 pages)
4 July 1995Full group accounts made up to 30 September 1994 (14 pages)
19 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
26 July 1988Company name changed cravens advertising LIMITED\certificate issued on 27/07/88 (2 pages)
26 July 1988Company name changed cravens advertising LIMITED\certificate issued on 27/07/88 (2 pages)