Company NameCraven And Nicholas (Engineering) Limited
Company StatusDissolved
Company Number00452940
CategoryPrivate Limited Company
Incorporation Date22 April 1948(76 years ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Swan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(54 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG
Director NameLynsey Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(59 years, 12 months after company formation)
Appointment Duration16 years (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG
Director NameMr Terence Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(42 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 1996)
RoleManager
Correspondence AddressCherry Lodge Low Road
Wyberton
Boston
Lincolnshire
PE21 7AS
Director NameStuart Daffurn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(42 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 February 2003)
RoleManager
Correspondence AddressTranquility
14a Witham Bank West
Boston
Lincolnshire
PE21 8PU
Director NameMr Douglas Alfred Nicholas
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1993)
RoleEngineer
Correspondence Address13 Winston Avenue
Boston
Lincs
Secretary NameMr Terence Brown
NationalityBritish
StatusResigned
Appointed10 December 1990(42 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressCherry Lodge Low Road
Wyberton
Boston
Lincolnshire
PE21 7AS
Director NameMr Colin Dennis Budge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(46 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEastwood Lodge 180 Eastwood Road
Boston
Lincolnshire
PE21 0PW
Director NameElizabeth Mary Hunter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(46 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2003)
RoleHairdresser
Correspondence Address2 Hospital Lane
Boston
Lincolnshire
PE21 9BY
Director NameMrs Patricia Adriana Catherine Budge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(46 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 29 November 2021)
RoleNurse
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG
Secretary NameMr Colin Dennis Budge
NationalityBritish
StatusResigned
Appointed22 November 1996(48 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 March 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEastwood Lodge 180 Eastwood Road
Boston
Lincolnshire
PE21 0PW
Director NameGraeme Leslie Mc Intosh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(57 years, 7 months after company formation)
Appointment Duration11 years (resigned 21 December 2016)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG
Secretary NameMrs Patricia Adriana Catherine Budge
NationalityBritish
StatusResigned
Appointed30 March 2008(59 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG
Director NameMr George Anthony Appleby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(69 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2021)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressSt.John's Road
Boston
Lincolnshire
PE21 6BG

Contact

Websitevectatrux.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

699 at £1Mr D.a.g. Nicholas
8.74%
Ordinary
353 at £1Clifford Dean Budge
4.41%
Ordinary
350 at £1Helen Elizabeth Wright
4.38%
Ordinary
350 at £1Mrs Carol Burrell
4.38%
Ordinary
350 at £1Mrs Christine Underhay
4.38%
Ordinary
350 at £1Mrs Irene Ann Randles
4.38%
Ordinary
2k at £1Mrs P.a.c. Budge
25.00%
Ordinary
1.9k at £1Mr C.d. Budge
23.88%
Ordinary
1.4k at £1Elizabeth Mary Hunter
17.10%
Ordinary
100 at £1Mr Andrew Swan
1.25%
Ordinary
50 at £1Britt Goodacre
0.63%
Ordinary
50 at £1Jenny Stevenson
0.63%
Ordinary
50 at £1Mary Woodward
0.63%
Ordinary
10 at £1Graeme Leslie Mcintosh
0.13%
Ordinary
10 at £1Lynsey Smith
0.13%
Ordinary

Financials

Year2014
Net Worth£1,006,012
Cash£15,930
Current Liabilities£162,607

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

30 June 2022Delivered on: 1 July 2022
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Particulars: The freehold or leasehold properties or property (whether registered or unregistered) owned by the borrower described as the property being st john's road, boston, lincolnshire, PE21 6BG.
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the property being st. John's road, boston, lincolnshire, PE21 6BG.
Outstanding
6 June 1991Delivered on: 21 June 1991
Satisfied on: 2 December 2004
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: (See doc M395 tc ref M451C for further details). 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.
Fully Satisfied
4 July 1973Delivered on: 9 July 1973
Satisfied on: 2 December 2004
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: Land in st.john's road, boston, lincolnshire comprised in a conveyance dated 20-2-73.
Fully Satisfied
24 July 1967Delivered on: 28 July 1967
Satisfied on: 2 December 2004
Persons entitled: Martins Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and goodwill assets present and future fixed plant and machinery including uncalled capital. (Fixed & floating charge see doc 36 for details).
Fully Satisfied

Filing History

30 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 April 2017Appointment of Mr George Anthony Appleby as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr George Anthony Appleby as a director on 5 April 2017 (2 pages)
21 December 2016Termination of appointment of Graeme Leslie Mc Intosh as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Graeme Leslie Mc Intosh as a director on 21 December 2016 (1 page)
19 December 2016Director's details changed for Lynsey Smith on 16 December 2016 (2 pages)
19 December 2016Director's details changed for Lynsey Smith on 16 December 2016 (2 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,000
(6 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,000
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,000
(6 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8,000
(6 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8,000
(6 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Andrew Swan on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Andrew Swan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (1 page)
24 November 2009Director's details changed for Lynsey Smith on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lynsey Smith on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (1 page)
24 November 2009Director's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Graeme Leslie Mc Intosh on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Graeme Leslie Mc Intosh on 24 November 2009 (2 pages)
21 November 2008Return made up to 15/11/08; full list of members (8 pages)
21 November 2008Return made up to 15/11/08; full list of members (8 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 April 2008Director appointed lynsey smith (2 pages)
10 April 2008Director appointed lynsey smith (2 pages)
31 March 2008Secretary appointed patricia adriana catherine budge (2 pages)
31 March 2008Appointment terminated director and secretary colin budge (1 page)
31 March 2008Appointment terminated director and secretary colin budge (1 page)
31 March 2008Secretary appointed patricia adriana catherine budge (2 pages)
30 November 2007Return made up to 15/11/07; no change of members (8 pages)
30 November 2007Return made up to 15/11/07; no change of members (8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2006Return made up to 15/11/06; full list of members (11 pages)
23 November 2006Return made up to 15/11/06; full list of members (11 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005Return made up to 15/11/05; full list of members (10 pages)
23 November 2005Return made up to 15/11/05; full list of members (10 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Return made up to 01/12/03; full list of members (11 pages)
23 December 2003Return made up to 01/12/03; full list of members (11 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
12 November 2003Accounts for a medium company made up to 31 March 2003 (7 pages)
12 November 2003Accounts for a medium company made up to 31 March 2003 (7 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
9 December 2002Return made up to 01/12/02; full list of members (11 pages)
9 December 2002Return made up to 01/12/02; full list of members (11 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 01/12/01; full list of members (10 pages)
20 December 2001Return made up to 01/12/01; full list of members (10 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(9 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(9 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 01/12/99; full list of members (10 pages)
17 December 1999Return made up to 01/12/99; full list of members (10 pages)
21 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1999Ad 20/01/98-05/02/98 £ si 4000@1 (2 pages)
11 February 1999Ad 20/01/98-05/02/98 £ si 4000@1 (2 pages)
4 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998£ nc 4000/8000 03/11/98 (1 page)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998£ nc 4000/8000 03/11/98 (1 page)
11 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
15 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
13 November 1996Auditor's resignation (1 page)
13 November 1996Auditor's resignation (1 page)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 20/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 20/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 April 1948Incorporation (20 pages)
22 April 1948Incorporation (20 pages)