Company NameCraven Farm Vets Limited
Company StatusActive
Company Number11616793
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Jonathan Richard Stockton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr Andrew James Barrett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr Adam James Montgomerie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr Mark Henry Thompson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr Ian David Crowe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr Robert William Pettit
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
BD23 1UD

Location

Registered AddressSkipton Auction Mart
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

8 November 2018Delivered on: 8 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (7 pages)
13 January 2021Sub-division of shares on 1 December 2020 (8 pages)
4 January 2021Change of share class name or designation (2 pages)
21 December 2020Appointment of Mr Mark Henry Thompson as a director on 1 December 2020 (2 pages)
21 December 2020Appointment of Mr Adam James Montgomerie as a director on 1 December 2020 (2 pages)
21 October 2020Confirmation statement made on 10 October 2020 with updates (6 pages)
9 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 January 2020Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
24 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
23 August 2019Cessation of Robert William Pettit as a person with significant control on 14 March 2019 (1 page)
23 August 2019Cessation of Ian David Crowe as a person with significant control on 14 March 2019 (1 page)
2 May 2019Resolutions
  • RES13 ‐ Re-proposed share transfer 14/03/2019
(3 pages)
23 April 2019Termination of appointment of Robert William Pettit as a director on 14 March 2019 (1 page)
23 April 2019Termination of appointment of Ian David Crowe as a director on 14 March 2019 (1 page)
19 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 387,012
(7 pages)
19 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 November 2018Director's details changed for Mr Ian David Crowe on 24 October 2018 (2 pages)
15 November 2018Director's details changed for Mr Robert Pettit on 24 October 2018 (2 pages)
15 November 2018Change of details for Mr Robert Pettit as a person with significant control on 24 October 2018 (2 pages)
15 November 2018Change of details for Mr Ian David Crowe as a person with significant control on 24 October 2018 (2 pages)
15 November 2018Director's details changed for Mr Jonathan Richard Stockton on 24 October 2018 (2 pages)
15 November 2018Change of details for Mr Andrew Barrett as a person with significant control on 24 October 2018 (2 pages)
15 November 2018Director's details changed for Mr Andrew Barrett on 24 October 2018 (2 pages)
8 November 2018Registration of charge 116167930001, created on 8 November 2018 (23 pages)
24 October 2018Registered office address changed from 73 Otley Road Skipton BD23 1HJ United Kingdom to Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 24 October 2018 (1 page)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 200
(44 pages)