Company NameCraven Fawcett Limited
Company StatusActive
Company Number03037749
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NamesSimco 707 Limited and D E Systems Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr James David Gascoigne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Raghunath Chandrasekaran
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Elm Tree Street
Wakefield
West Yorkshire
WF1 5EQ
Director NameMr Kevin Andrew Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMrs Rebecca Louise Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMrs Rebecca Louise Wood
StatusCurrent
Appointed11 October 2023(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 weeks, 4 days after company formation)
Appointment Duration21 years, 4 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusResigned
Appointed12 April 1995(2 weeks, 4 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameTrevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressThe Penthouse Meltham Hall
Maltham
Holmfirth
West Yorkshire
HD9 4BQ
Director NameMr Barry Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cheviot Close
Hemsworth
Pontefract
West Yorkshire
WF9 4SS
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(16 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Joseph Rhodes Ltd
Belle Vue Wakefield
Yorkshire
West Yorkshire
WF1 5EQ
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(16 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Joseph Rhodes Ltd
Belle Vue Wakefield
Yorkshire
West Yorkshire
WF1 5EQ
Secretary NameMr Alastair Cooper
StatusResigned
Appointed31 July 2012(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(17 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Peter Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitecravenfawcett.com
Telephone01924 375444
Telephone regionWakefield

Location

Registered AddressC/O Group Rhodes Limited
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr C.i. Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,268
Cash£23,824
Current Liabilities£826,222

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

16 November 2016Delivered on: 17 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 September 2001Delivered on: 1 October 2001
Satisfied on: 20 May 2015
Persons entitled: Dynamic Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company as defined within the charge.
Fully Satisfied

Filing History

8 January 2021Satisfaction of charge 030377490004 in full (1 page)
8 January 2021Satisfaction of charge 030377490003 in full (1 page)
3 September 2020Accounts for a small company made up to 31 August 2019 (10 pages)
28 May 2020Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 5 February 2018 (1 page)
17 August 2017Director's details changed for Mr Raghunath Chandrasekaran on 3 July 2017 (2 pages)
17 August 2017Director's details changed for Mr Raghunath Chandrasekaran on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 November 2016Registration of charge 030377490005, created on 16 November 2016 (13 pages)
17 November 2016Registration of charge 030377490005, created on 16 November 2016 (13 pages)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
13 October 2016Registered office address changed from C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 13 October 2016 (1 page)
30 August 2016Registration of charge 030377490004, created on 26 August 2016 (10 pages)
30 August 2016Registration of charge 030377490004, created on 26 August 2016 (10 pages)
26 August 2016Registration of charge 030377490003, created on 26 August 2016 (21 pages)
26 August 2016Registration of charge 030377490003, created on 26 August 2016 (21 pages)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
29 June 2016Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
21 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
21 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
20 July 2015Registration of charge 030377490002, created on 17 July 2015 (23 pages)
20 July 2015Registration of charge 030377490002, created on 17 July 2015 (23 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
19 November 2012Appointment of Alastair Cooper as a director (2 pages)
4 September 2012Appointment of Mr Alastair Cooper as a secretary (1 page)
4 September 2012Appointment of Mr Alastair Cooper as a secretary (1 page)
3 September 2012Termination of appointment of Charles Ridgway as a secretary (1 page)
3 September 2012Termination of appointment of Charles Ridgway as a secretary (1 page)
9 July 2012Termination of appointment of Alistair Nichol as a director (1 page)
9 July 2012Termination of appointment of Alistair Nichol as a director (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
16 November 2011Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page)
16 November 2011Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page)
8 July 2011Appointment of Mr Alistair John Nichol as a director (2 pages)
8 July 2011Appointment of Mr Alistair John Nichol as a director (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
1 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
22 April 2008Appointment terminate, director alistair john nichol logged form (1 page)
22 April 2008Appointment terminate, director alistair john nichol logged form (1 page)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Appointment terminated director alistair nichol (1 page)
16 April 2008Appointment terminated director alistair nichol (1 page)
13 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
17 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
17 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 September 2005Accounts for a small company made up to 23 February 2005 (7 pages)
23 September 2005Accounts for a small company made up to 23 February 2005 (7 pages)
24 March 2005Return made up to 24/03/05; full list of members (3 pages)
24 March 2005Return made up to 24/03/05; full list of members (3 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (8 pages)
1 April 2004Return made up to 24/03/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
15 May 2003Return made up to 24/03/03; full list of members (8 pages)
15 May 2003Return made up to 24/03/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 23 February 2002 (7 pages)
23 December 2002Accounts for a small company made up to 23 February 2002 (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
15 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2002Accounting reference date extended from 26/08/01 to 23/02/02 (1 page)
15 January 2002Accounting reference date extended from 26/08/01 to 23/02/02 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 August 2001Nc inc already adjusted 10/08/01 (1 page)
28 August 2001Ad 10/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2001Ad 10/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Nc inc already adjusted 10/08/01 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Company name changed d e systems LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed d e systems LIMITED\certificate issued on 21/08/01 (2 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 26 August 2000 (5 pages)
21 November 2000Accounts for a dormant company made up to 26 August 2000 (5 pages)
25 July 2000Accounts for a dormant company made up to 26 August 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 26 August 1999 (5 pages)
20 April 2000Return made up to 24/03/00; full list of members (6 pages)
20 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 June 1999Accounts for a dormant company made up to 26 August 1998 (5 pages)
3 June 1999Accounts for a dormant company made up to 26 August 1998 (5 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Secretary's particulars changed (1 page)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
26 June 1998Accounts for a dormant company made up to 26 August 1997 (5 pages)
26 June 1998Accounts for a dormant company made up to 26 August 1997 (5 pages)
13 May 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
(4 pages)
13 May 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
(4 pages)
19 December 1996Accounts for a dormant company made up to 26 August 1996 (5 pages)
19 December 1996Accounts for a dormant company made up to 26 August 1996 (5 pages)
10 May 1996Return made up to 24/03/96; full list of members (6 pages)
10 May 1996Return made up to 24/03/96; full list of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/95
(2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/95
(2 pages)
24 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/04/95
(3 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/04/95
(1 page)
24 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/04/95
(3 pages)
24 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/04/95
(1 page)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Company name changed simco 707 LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed simco 707 LIMITED\certificate issued on 24/04/95 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 41 park square north leeds LS1 2NS (1 page)
19 April 1995Accounting reference date notified as 26/08 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 41 park square north leeds LS1 2NS (1 page)
19 April 1995Accounting reference date notified as 26/08 (1 page)
24 March 1995Incorporation (32 pages)
24 March 1995Incorporation (32 pages)