Company NameCraven Rural And Business Skills Centre Limited
Company StatusActive
Company Number04410400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Michael Edward McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleFarmer/Flight Training Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameMr Jeremy John Eaton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(5 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleGeneral Manager Of Livestock Market
Country of ResidenceUnited Kingdom
Correspondence Address19 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameMx Lindsey Johnson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RolePrincipal & Ceo
Country of ResidenceEngland
Correspondence AddressCraven College Gargrave Road
Skipton
BD23 1US
Secretary NameMr Gareth Dixon
StatusCurrent
Appointed03 June 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCraven College Gargrave Road
Skipton
BD23 1US
Director NameCatherine Foster Ambler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Otterburn
Skipton
North Yorkshire
BD23 4DY
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NameStephen Benson Turner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleRetired
Correspondence AddressOld Burton House
Rylstone
Skipton
North Yorkshire
BD23 6LW
Secretary NameStuart Angelo Smith
NationalityBritish
StatusResigned
Appointed10 June 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2004)
RoleRetired Banker
Correspondence AddressGarris Croft
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NameMr Michael Booth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrick House Farm
Askwith
Otley
West Yorkshire
LS21 2JF
Secretary NamePhilip Blakey
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NamePhilip Blakey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Southway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Robert Bellfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2018)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressCrabs Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Secretary NameMrs Joanne Sherrington
StatusResigned
Appointed12 December 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressCrabs Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameJoanne Sherrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCrabs Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX

Contact

Websitecravendc.gov.uk
Telephone01756 700600
Telephone regionSkipton

Location

Registered AddressAuction Mart
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£138,059
Cash£812
Current Liabilities£4,069

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

24 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
11 June 2020Appointment of Ms Lindsey Johnson as a director on 3 June 2020 (2 pages)
11 June 2020Termination of appointment of Joanne Sherrington as a director on 10 June 2020 (1 page)
11 June 2020Termination of appointment of Joanne Sherrington as a secretary on 10 June 2020 (1 page)
3 June 2020Appointment of Mr. Gareth Dixon as a secretary on 3 June 2020 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
4 June 2019Termination of appointment of Robert Bellfield as a director on 31 October 2018 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 January 2018Registered office address changed from The Auction Mart Gargrave Road Skipton BD23 1UD England to Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Craven Cattle Mart Gargrave Road Skipton North Yorkshire BD23 1UD to The Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (6 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2015Appointment of Joanne Sherrington as a director on 7 March 2015 (3 pages)
11 June 2015Annual return made up to 21 May 2015 no member list (6 pages)
11 June 2015Annual return made up to 21 May 2015 no member list (6 pages)
11 June 2015Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages)
11 June 2015Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages)
11 June 2015Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
21 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 March 2014Termination of appointment of Philip Blakey as a director (1 page)
26 March 2014Termination of appointment of Philip Blakey as a director (1 page)
12 December 2013Termination of appointment of Catherine Ambler as a director (1 page)
12 December 2013Appointment of Mr Robert Bellfield as a director (2 pages)
12 December 2013Termination of appointment of Philip Blakey as a secretary (1 page)
12 December 2013Termination of appointment of Philip Blakey as a secretary (1 page)
12 December 2013Appointment of Mrs Joanne Sherrington as a secretary (2 pages)
12 December 2013Appointment of Mrs Joanne Sherrington as a secretary (2 pages)
12 December 2013Appointment of Mr Robert Bellfield as a director (2 pages)
12 December 2013Termination of appointment of Catherine Ambler as a director (1 page)
11 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 June 2011Annual return made up to 5 April 2011 no member list (6 pages)
15 June 2011Annual return made up to 5 April 2011 no member list (6 pages)
15 June 2011Annual return made up to 5 April 2011 no member list (6 pages)
1 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 January 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 28 January 2011 (2 pages)
22 April 2010Director's details changed for Philip Blakey on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Philip Blakey on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
22 April 2010Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
22 April 2010Director's details changed for Philip Blakey on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 May 2009Annual return made up to 05/04/09 (3 pages)
15 May 2009Annual return made up to 05/04/09 (3 pages)
21 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 April 2008Director appointed mr jeremy john eaton (1 page)
17 April 2008Director appointed mr jeremy john eaton (1 page)
17 April 2008Annual return made up to 05/04/08 (3 pages)
17 April 2008Annual return made up to 05/04/08 (3 pages)
15 April 2008Appointment terminated director anthony dean (1 page)
15 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 April 2008Appointment terminated director anthony dean (1 page)
14 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 April 2007Annual return made up to 05/04/07 (2 pages)
19 April 2007Annual return made up to 05/04/07 (2 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 May 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
12 April 2006Annual return made up to 05/04/06 (2 pages)
12 April 2006Annual return made up to 05/04/06 (2 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 May 2005Annual return made up to 05/04/05 (2 pages)
4 May 2005Annual return made up to 05/04/05 (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004Annual return made up to 05/04/04 (5 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004Annual return made up to 05/04/04 (5 pages)
8 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
8 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: auction mart gargrave road skipton north yorkshire BD23 1UD (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: auction mart gargrave road skipton north yorkshire BD23 1UD (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
5 April 2002Incorporation (26 pages)
5 April 2002Incorporation (26 pages)