Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAVEN CATTLE MARTS LIMITED
Company Information for

CRAVEN CATTLE MARTS LIMITED

AUCTION MART, GARGRAVE ROAD, SKIPTON, NORTH YORKSHIRE, BD23 1UD,
Company Registration Number
00175528
Private Limited Company
Active

Company Overview

About Craven Cattle Marts Ltd
CRAVEN CATTLE MARTS LIMITED was founded on 1921-07-02 and has its registered office in Skipton. The organisation's status is listed as "Active". Craven Cattle Marts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRAVEN CATTLE MARTS LIMITED
 
Legal Registered Office
AUCTION MART
GARGRAVE ROAD
SKIPTON
NORTH YORKSHIRE
BD23 1UD
Other companies in BD23
 
Filing Information
Company Number 00175528
Company ID Number 00175528
Date formed 1921-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB179984679  
Last Datalog update: 2024-07-05 15:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN CATTLE MARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAVEN CATTLE MARTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN EATON
Company Secretary 2006-01-01
ANGUS DEAN
Director 2010-01-28
KEITH DOWNS
Director 2004-07-22
JOHN ANTHONY HEWETSON
Director 2008-03-24
MARTYYN PAUL JENNINGS
Director 2011-05-07
GERALD ERNEST MEDCALF
Director 2004-05-08
STUART VERITY
Director 2004-07-22
JOHN KEVIN WILSON
Director 2011-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MICHAEL MCKENZIE
Director 1996-05-11 2011-05-07
LESLIE THACKRAY
Director 2008-03-24 2008-10-23
RICHARD GUY GREENWOOD
Director 1991-05-18 2008-03-20
ANTHONY LATIMER DEAN
Director 1996-05-11 2008-02-10
GEORGE ALAN PRATT
Director 1992-01-21 2007-12-08
PETER WARBURTON
Company Secretary 2004-07-22 2005-12-31
JEREMY JOHN EATON
Company Secretary 2000-01-06 2004-07-22
PETER WARBURTON
Director 2002-01-01 2004-07-22
GEORGE HENRY EMMOTT
Director 1991-05-18 2002-12-17
STEPHEN HERBERT KAY BUTCHER
Director 1991-05-18 2001-12-31
PATRICK KENNETH WRIGHTSON
Company Secretary 1991-05-18 2000-01-04
MICHAEL JOHN SPENSLEY
Director 1991-05-18 1998-03-17
ROBERT RUSSELL CARLISLE
Director 1991-05-18 1996-05-11
BASIL SPENSLEY
Director 1991-05-18 1996-05-11
GEORGE WATSON
Director 1991-05-18 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN EATON CCM FARM SERVICES LIMITED Company Secretary 2006-01-01 CURRENT 1999-12-14 Active
JEREMY JOHN EATON CCM QUALITY FOODS LIMITED Company Secretary 2006-01-01 CURRENT 2003-05-23 Active
JEREMY JOHN EATON CCM AUCTIONS LIMITED Company Secretary 2006-01-01 CURRENT 2003-03-05 Active
JEREMY JOHN EATON YORKSHIRE LAMB LIMITED Company Secretary 1999-12-30 CURRENT 1999-12-30 Active
KEITH DOWNS PLETT'S FOLD MANAGEMENT COMPANY LTD Director 2014-10-10 CURRENT 2014-10-10 Active
JOHN ANTHONY HEWETSON CCM FARM SERVICES LIMITED Director 2011-05-23 CURRENT 1999-12-14 Active
JOHN ANTHONY HEWETSON CCM QUALITY FOODS LIMITED Director 2011-05-23 CURRENT 2003-05-23 Active
JOHN ANTHONY HEWETSON CCM AUCTIONS LIMITED Director 2011-05-23 CURRENT 2003-03-05 Active
GERALD ERNEST MEDCALF J. & E. MEDCALF LIMITED Director 1991-12-31 CURRENT 1964-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 09/06/24, WITH UPDATES
2024-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/24, WITH UPDATES
2024-05-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-16CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 001755280020
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280020
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18AP01DIRECTOR APPOINTED MR MICHAEL WINCHESTER
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWNS
2021-02-18AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM DAGGETT
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HEWETSON
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-12CH01Director's details changed for Stuart Verity on 2020-03-12
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280019
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 66726
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWNS / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWNS / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HEWETSON / 12/03/2018
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 66726
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-08CH01Director's details changed for John Anthony Hewetson on 2017-06-08
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 66726
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 66726
2016-06-17AR0128/05/16 FULL LIST
2016-06-17AR0128/05/16 FULL LIST
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 66726
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-11ANNOTATIONOther
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280018
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280017
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280016
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280015
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280012
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280014
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001755280013
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 66726
2014-06-16AR0128/05/14 ANNUAL RETURN FULL LIST
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-09AUDAUDITOR'S RESIGNATION
2013-06-12AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-22AUDAUDITOR'S RESIGNATION
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-18AR0111/05/12 FULL LIST
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-05-27AP01DIRECTOR APPOINTED JOHN KEVIN WILSON
2011-05-27AP01DIRECTOR APPOINTED MARTYYN PAUL JENNINGS
2011-05-27AR0111/05/11 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENZIE
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-23AP01DIRECTOR APPOINTED ANGUS DEAN
2010-06-23AR0119/05/10 FULL LIST
2010-06-22AUDAUDITOR'S RESIGNATION
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-30363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR LESLIE THACKRAY
2008-06-19363sRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED JOHN ANTHONY HEWETSON
2008-04-28288aDIRECTOR APPOINTED LESLIE THACKRAY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREENWOOD
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DEAN
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PRATT
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-13MEM/ARTSARTICLES OF ASSOCIATION
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-09288bSECRETARY RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 19/05/05; CHANGE OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bSECRETARY RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-06-23363sRETURN MADE UP TO 19/05/04; CHANGE OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01288bDIRECTOR RESIGNED
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAVEN CATTLE MARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAVEN CATTLE MARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding BARCLAYS BANK PLC
2015-02-04 Outstanding BARCLAYS BANK PLC
2015-02-04 Outstanding BARCLAYS BANK PLC
2014-10-10 Outstanding BARCLAYS BANK PLC
2014-10-10 Outstanding BARCLAYS BANK PLC
2014-10-10 Outstanding BARCLAYS BANK PLC
2014-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-27 Satisfied CRAVEN COLLEGE FURTHER EDUCATION CORPORATION
LEGAL MORTGAGE 2002-04-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-15 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1990-08-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1989-04-27 Satisfied PEEL HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAVEN CATTLE MARTS LIMITED

Intangible Assets
Patents
We have not found any records of CRAVEN CATTLE MARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN CATTLE MARTS LIMITED
Trademarks
We have not found any records of CRAVEN CATTLE MARTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRAVEN CATTLE MARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2017-03-31 GBP £2,000 Car Park-High St, Skipton
Craven District Council 2016-04-12 GBP £2,000 Car Park-High St, Skipton
Craven District Council 2015-04-21 GBP £2,000 Car Park-High St, Skipton
Craven District Council 2014-05-02 GBP £2,000 Car Park-High St, Skipton

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN CATTLE MARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAVEN CATTLE MARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAVEN CATTLE MARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.