Company NameCrossley & Craven (Halifax) Limited
DirectorsDavid Martin Craven and Roger Langley Craven
Company StatusActive
Company Number02073112
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Martin Craven
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynmead 236 Harden Road
Harden
Bingley
West Yorkshire
BD16 1HT
Director NameMr Roger Langley Craven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House
Otley Road
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMrs Jane Elizabeth Craven
StatusCurrent
Appointed03 November 2010(23 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressExmoor Street
Off Parkinson Lane
Halifax
West Yorkshire
HX1 3QP
Director NameMr David Craven
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 1996)
RoleManaging Director
Correspondence Address2 Dene Hill
Bradford
West Yorkshire
BD9 6AT
Director NameMrs Shirley Craven
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beech Grove
Otley Road
Eldwick
West Yorkshire
BD16 3EG
Secretary NameMrs Shirley Craven
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beech Grove
Otley Road
Eldwick
West Yorkshire
BD16 3EG

Contact

Websitescrapmerchantsinbradford.co.uk

Location

Registered AddressExmoor Street
Off Parkinson Lane
Halifax
West Yorkshire
HX1 3QP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

6.9k at £1David Craven
50.00%
Ordinary
6.9k at £1Roger Craven
50.00%
Ordinary

Financials

Year2014
Net Worth£164,105
Current Liabilities£174,443

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

29 January 1997Delivered on: 10 February 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of exmoor street,halifax.t/no.wyk 382030 fixed charge the equipment and goods (if any) and all other fixtures,fittings,plant and machinery the company assigns the goodwill belonging to the company of all businesses from time to time carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 December 1994Delivered on: 21 December 1994
Persons entitled: Yorkshire 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
1 December 1986Delivered on: 5 December 1986
Satisfied on: 15 November 1995
Persons entitled: Crossley Bros (Shipley) Limited

Classification: Debenture
Secured details: £225,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H, exmoor works, exmoor street, halifax, west yorkshire (specificially mortgaged). Floating charge first fixed charge book debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
25 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13,800
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13,800
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 13,800
(4 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 13,800
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13,800
(4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13,800
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Termination of appointment of Shirley Craven as a director (1 page)
7 January 2011Termination of appointment of Shirley Craven as a secretary (1 page)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Shirley Craven as a director (1 page)
7 January 2011Termination of appointment of Shirley Craven as a secretary (1 page)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
3 November 2010Appointment of Mrs Jane Elizabeth Craven as a secretary (1 page)
3 November 2010Appointment of Mrs Jane Elizabeth Craven as a secretary (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Director's details changed for Mr David Martin Craven on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Shirley Craven on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Shirley Craven on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Roger Langley Craven on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Roger Langley Craven on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Martin Craven on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 18/12/08; full list of members (6 pages)
6 January 2009Return made up to 18/12/08; full list of members (6 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 18/12/07; full list of members (6 pages)
8 January 2008Return made up to 18/12/07; full list of members (6 pages)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of debenture register (non legible) (2 pages)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of debenture register (non legible) (2 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 February 2007Return made up to 18/12/06; full list of members (6 pages)
15 February 2007Return made up to 18/12/06; full list of members (6 pages)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
26 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 January 2006Return made up to 18/12/05; full list of members (6 pages)
30 January 2006Return made up to 18/12/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Return made up to 18/12/01; no change of members (6 pages)
24 December 2001Return made up to 18/12/01; no change of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
28 December 2000Return made up to 18/12/00; no change of members (6 pages)
28 December 2000Return made up to 18/12/00; no change of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Full accounts made up to 31 December 1999 (11 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Return made up to 18/12/99; full list of members (6 pages)
20 December 1999Return made up to 18/12/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
21 December 1998Return made up to 18/12/98; no change of members (5 pages)
21 December 1998Return made up to 18/12/98; no change of members (5 pages)
7 April 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1998Full accounts made up to 31 December 1997 (12 pages)
30 December 1997Return made up to 18/12/97; change of members (12 pages)
30 December 1997Return made up to 18/12/97; change of members (12 pages)
15 April 1997Full accounts made up to 31 December 1996 (14 pages)
15 April 1997Full accounts made up to 31 December 1996 (14 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
28 November 1996Location of debenture register (non legible) (1 page)
28 November 1996Location of register of members (non legible) (1 page)
28 November 1996Location - directors interests register: non legible (1 page)
28 November 1996Location of register of members (non legible) (1 page)
28 November 1996Location of debenture register (non legible) (1 page)
28 November 1996Location - directors interests register: non legible (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
14 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (13 pages)
12 November 1986Certificate of Incorporation (1 page)
12 November 1986Certificate of Incorporation (1 page)