Company NameCraven Timber (Batley) Limited
Company StatusDissolved
Company Number03021077
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph Bingham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 year, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 04 September 2018)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton Garth
Leeds
West Yorkshire
LS17 8TH
Secretary NameMr Patrick Joseph Bingham
StatusClosed
Appointed30 April 2018(23 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 04 September 2018)
RoleCompany Director
Correspondence AddressThurlow Sawmills Montford Street
Salford
M50 2XD
Director NameJulie Marie Farmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleHousewife
Correspondence Address83 Netherhall Road
Baildon
Bradford
West Yorkshire
BD17 6QQ
Director NameMr Ian Colin Farmer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address64 Hoyle Court Road
Baildon
Shipley
West Yorkshire
BD17 6JP
Secretary NameMr Ian Colin Farmer
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address64 Hoyle Court Road
Baildon
Shipley
West Yorkshire
BD17 6JP
Director NameKevin Peter Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1995)
RoleTimber Merchant
Correspondence Address34 Hainworth Wood Road North
Keighley
West Yorkshire
BD21 5NF
Director NameGarry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1995)
RoleAccountant
Correspondence Address46 Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Secretary NameGarry Mangham
NationalityBritish
StatusResigned
Appointed09 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1995)
RoleAccountant
Correspondence Address46 Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Director NameJulie Marie Farmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address64 Hoyle Court Road
Baildon
Shipley
West Yorkshire
BD17 6JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecraventimber.co.uk
Email address[email protected]
Telephone01924 402376
Telephone regionWakefield

Location

Registered AddressThurlow Sawmills
Montford Street
Salford
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Patrick Joseph Bingham
50.00%
Ordinary
25 at £1Mr Ian Colin Farmer
25.00%
Ordinary
25 at £1Mrs Julie Marie Farmer
25.00%
Ordinary

Financials

Year2014
Net Worth£148,477
Cash£10,396
Current Liabilities£551,175

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 May 2006Delivered on: 12 May 2006
Persons entitled:
Lloyds Tsb Commercial Finance Limited (The Security Holder)
Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 November 2002Delivered on: 29 November 2002
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 February 2017Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE to Thurlow Sawmills Montford Street Salford M50 2XD on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Julie Marie Farmer as a director on 31 January 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
15 February 2016Director's details changed for Patrick Joseph Bingham on 1 February 2016 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
30 January 2012Registered office address changed from 18 Hagley Road Reading RG2 0DN on 30 January 2012 (1 page)
8 June 2011Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE on 8 June 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 May 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
4 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
13 February 2007Return made up to 13/02/07; full list of members (3 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 April 2006Accounts for a small company made up to 31 January 2006 (7 pages)
14 February 2006Return made up to 13/02/06; full list of members (3 pages)
21 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 13/02/05; full list of members (3 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 March 2004Location of register of members (1 page)
2 March 2004Return made up to 13/02/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 May 2003Return made up to 13/02/03; full list of members (7 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 14 bulrush mills 624 bradford road batley w yorks WF17 8HF (1 page)
29 November 2002Particulars of mortgage/charge (4 pages)
21 October 2002Director's particulars changed (1 page)
1 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 April 2002Return made up to 13/02/02; full list of members (7 pages)
31 May 2001Return made up to 13/02/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 March 2000Return made up to 13/02/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
22 February 1999Return made up to 13/02/99; no change of members (4 pages)
9 June 1998Return made up to 13/02/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 April 1997Return made up to 13/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 August 1996New director appointed (2 pages)
14 March 1996Return made up to 13/02/96; full list of members (6 pages)
16 February 1996Accounting reference date shortened from 29/02 to 31/01 (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Ad 09/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995New director appointed (2 pages)
13 February 1995Incorporation (13 pages)