Company NameCraven Barnfield Regeneration Ltd
Company StatusDissolved
Company Number10855480
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 10 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Couper
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Kenyon Rd Lomeshaye Industrial Estate
Lancashire, Nelson
BB9 5SP
Director NameMr Timothy John Henry Webber
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kenyon Rd Lomeshaye Industrial Estate
Lancashire, Nelson
BB9 5SP
Director NameMr Paul Christopher Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Director NameCllr Patrick Thomas Mulligan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Secretary NameMr James Andrew Hordern
StatusClosed
Appointed25 September 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Director NameMr James Paul Webber
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(7 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2023)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address8 Kenyon Road
Brierfield
Nelson
BB9 5SP
Director NameCllr David Michael Staveley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 04 April 2023)
RoleMotor Vehicle Workshop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBest Tyres Auto Centres Unit 1c The Sidings
Settle
North Yorkshire
Director NameMr Gareth Jaime Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenyon Rd Lomeshaye Industrial Estate
Lancashire, Nelson
BB9 5SP
Director NameMr Ian Barrie Halton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 26 June 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Director NameMr David Smurthwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ

Location

Registered Address1 Belle Vue Square
Broughton Road
Skipton
BD23 1FJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 April 2020Appointment of Councillor David Michael Staveley as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of David Smurthwaite as a director on 7 April 2020 (1 page)
15 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 May 2019Statement of company's objects (2 pages)
12 March 2019Statement of company's objects (2 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 June 2018Termination of appointment of Ian Barrie Halton as a director on 26 June 2018 (1 page)
27 June 2018Appointment of Mr David Smurthwaite as a director on 26 June 2018 (2 pages)
1 June 2018Notification of Craven District Council as a person with significant control on 2 February 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 10,000
(3 pages)
5 February 2018Appointment of Mr James Paul Webber as a director on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Gareth Jaime Smith as a director on 2 February 2018 (1 page)
23 October 2017Registered office address changed from 8 Kenyon Rd Lomeshaye Industrial Estate Lancashire, Nelson BB9 5SP England to 1 Belle Vue Square Broughton Road Skipton BD23 1FJ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 8 Kenyon Rd Lomeshaye Industrial Estate Lancashire, Nelson BB9 5SP England to 1 Belle Vue Square Broughton Road Skipton BD23 1FJ on 23 October 2017 (1 page)
9 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
9 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 September 2017Appointment of Councillor Patrick Thomas Mulligan as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Councillor Patrick Thomas Mulligan as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Ian Barrie Halton as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul Christopher Ellis as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr James Andrew Hordern as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul Christopher Ellis as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Ian Barrie Halton as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr James Andrew Hordern as a secretary on 25 September 2017 (2 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)