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

CRAVEN KEILLER

CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
02061769
Private Unlimited Company
Active

Company Overview

About Craven Keiller
CRAVEN KEILLER was founded on 1986-10-06 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Craven Keiller is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRAVEN KEILLER
 
Legal Registered Office
CADBURY HOUSE
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 02061769
Company ID Number 02061769
Date formed 1986-10-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN KEILLER
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.
Companies with same name CRAVEN KEILLER
The following companies were found which have the same name as CRAVEN KEILLER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVEN ARMS ISLAMIC CENTRE Active Company formed on the 2019-02-11
Craven - Walker Petroleum Transport, Inc. 7058 East Stearns St Long Beach CA 90815 FTB Suspended Company formed on the 2001-02-06
CRAVEN -HARVEY- TRUCKS INC FL Inactive Company formed on the 1959-06-19
CRAVEN (BUILDERS) LIMITED MISTERTON HALL LUTTERWORTH LEICS LE17 4JP Active Company formed on the 1937-04-30
Craven & Associates Inc 4395 Dunkirk Way Denver CO 80249 Good Standing Company formed on the 2014-02-07
CRAVEN & ASSOCIATES, INC. 1608 WHITE ST. #4 ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 0000-00-00
CRAVEN & ASSOCIATES, INC. 952 SUMMER LAKES DRIVE ORLANDO FL 32811 Inactive Company formed on the 1990-02-15
CRAVEN & CO. LIMITED MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8ET Active Company formed on the 2000-01-19
CRAVEN & CRAVEN LIMITED 27 AILCEY ROAD RIPON YORKSHIRE HG4 1LR Active - Proposal to Strike off Company formed on the 2014-01-10
CRAVEN & COMPANY, INC. 7183 N GILMORE RD FARWELL Michigan 48622 UNKNOWN Company formed on the 0000-00-00
CRAVEN & CRAVEN ESTATES LIMITED CHESTERFIELD WESTERN AVENUE EMSWORTH HAMPSHIRE PO10 7LP Active Company formed on the 2015-12-23
CRAVEN & COMPANY (ESTATES) LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Active Company formed on the 2017-01-04
CRAVEN & CO INC 3905 S. Kenwood Ave TAMPA FL 33611 Active Company formed on the 1968-10-23
CRAVEN & CO PTY LTD Active Company formed on the 2020-07-13
CRAVEN & CRAVEN HOLDINGS LTD 27 AILCEY ROAD RIPON HG4 1LR Active Company formed on the 2022-01-28
CRAVEN & ELLIS RESIDENTIAL LTD C/O CLEAR ACCOUNTANCY SERVICES LIMITED E-INNOVATION CENTRE PRIORSLEE TELFORD TF2 9FT Active Company formed on the 2021-01-14
CRAVEN & EMMONS LLC 1101 Cloudland Road Woodstock VT 05091 Active Company formed on the 2022-08-12
CRAVEN & FINDLAY LIMITED HIGH HOUSE HARLINGTON ROAD HILLINGDON MIDDLESEX UB8 3HX Active Company formed on the 1973-08-28
CRAVEN & HARROGATE BUSINESS DEVELOPMENT CENTRE LIMITED FIRST FLOOR 5-7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH Liquidation Company formed on the 1995-05-01
CRAVEN & HARROGATE BUSINESS DEVELOPMENT CENTRE LIMITED Unknown

Company Officers of CRAVEN KEILLER

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2008-07-25
LINDA ANNE CUTLER
Director 2010-07-26
MICHAEL BRENDAN FOYE
Director 2018-03-01
JOHN MICHAEL HLADUSZ
Director 2017-04-11
CAROLE NOELLE KEENE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD JACK
Director 2009-08-06 2018-02-28
CLARE LOUISA MINNIE JENNINGS
Director 2010-07-26 2017-04-11
ALAN RICHARD WILLIAMS
Director 2009-05-01 2010-09-04
ADAM DAVID CHRISTOPHER WESTLEY
Director 2010-05-21 2010-07-30
PAULINE CAYWOOD
Director 2007-04-30 2010-05-24
JAMES DANIEL MARSHALL
Director 2007-04-30 2010-03-31
JOHN MICHAEL MILLS
Director 2005-06-24 2010-03-31
DOMINIC WILLIAM BLAKEMORE
Director 2005-06-24 2009-03-02
JOHN EDWARD HUDSPITH
Company Secretary 2004-12-22 2008-07-24
CHRISTOPHER WILLIAM ORCHARD
Director 2004-12-22 2007-02-15
JOHN GRAHAM FULTON
Director 2005-06-24 2006-06-30
ROBERT MOORE
Director 2005-06-24 2006-06-09
GORDON TREVOR SLATER
Director 2004-12-22 2005-06-09
TIMOTHY DAVID OWEN
Director 2004-12-22 2005-04-15
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2003-10-03 2004-12-22
JOHN EDWARD HUDSPITH
Director 2004-11-30 2004-12-22
MATTHEW DAVID ALEXANDER JONES
Director 2004-11-30 2004-12-22
JOHN MICHAEL MILLS
Director 2004-11-30 2004-12-22
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 1992-11-28 2004-11-30
CHRISTOPHER WILLIAM ORCHARD
Director 2003-10-03 2004-11-30
TIMOTHY DAVID OWEN
Director 2001-12-28 2004-11-30
GORDON TREVOR SLATER
Director 2001-12-28 2004-11-30
DAVID JOHN KAPPLER
Director 1998-04-06 2004-04-13
JOHN EDWARD HUDSPITH
Company Secretary 1998-04-06 2003-10-03
PETER ANTHONY CARTMELL
Director 1993-12-01 2003-10-03
TIMOTHY DAVID OWEN
Director 1998-04-06 2001-12-28
GORDON TREVOR SLATER
Director 1998-04-06 2001-12-28
JOY ANN DEELEY
Company Secretary 1992-11-28 1998-04-06
DAVID JINKS
Director 1992-11-28 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CADBURY NOMINEES LIMITED ARCADIAN OF DEVON LIMITED Company Secretary 2008-07-25 CURRENT 1961-02-10 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY FINANCIAL SERVICES Company Secretary 2008-07-25 CURRENT 1995-01-06 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES OVERSEAS LIMITED Company Secretary 2008-07-25 CURRENT 1899-06-13 Active
CADBURY NOMINEES LIMITED CADBURY UK LIMITED Company Secretary 2008-07-25 CURRENT 1919-05-19 Active
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1973-09-19 Liquidation
CADBURY NOMINEES LIMITED GREEN & BLACK'S LIMITED Company Secretary 2008-07-25 CURRENT 1989-04-10 Liquidation
CADBURY NOMINEES LIMITED CADBURY RUSSIA LIMITED Company Secretary 2008-07-25 CURRENT 1995-01-06 Liquidation
CADBURY NOMINEES LIMITED GALACTOGEN PRODUCTS LIMITED Company Secretary 2008-07-25 CURRENT 1996-10-29 Liquidation
CADBURY NOMINEES LIMITED VANTAS INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1977-01-13 Active
CADBURY NOMINEES LIMITED HESDIN INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1989-02-28 Liquidation
CADBURY NOMINEES LIMITED TREBOR BASSETT LIMITED Company Secretary 2008-07-25 CURRENT 1907-01-04 Active
CADBURY NOMINEES LIMITED THE OLD LEO COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 1921-04-29 Active
CADBURY NOMINEES LIMITED SCHWEPPES LIMITED Company Secretary 2008-07-25 CURRENT 1958-11-06 Active
CADBURY NOMINEES LIMITED READING SCIENTIFIC SERVICES LIMITED Company Secretary 2008-07-25 CURRENT 1962-11-19 Active
CADBURY NOMINEES LIMITED SOMERDALE LIMITED Company Secretary 2008-07-25 CURRENT 1984-12-13 Liquidation
CADBURY NOMINEES LIMITED CADBURY INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-22 Liquidation
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES FINANCE LIMITED Company Secretary 2008-07-25 CURRENT 1949-02-24 Active
CADBURY NOMINEES LIMITED BRENTWICK LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-28 Active
LINDA ANNE CUTLER SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
LINDA ANNE CUTLER L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
LINDA ANNE CUTLER MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
LINDA ANNE CUTLER TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
LINDA ANNE CUTLER MONDELEZ UK BISCUIT FINANCING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
LINDA ANNE CUTLER YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
LINDA ANNE CUTLER KRAFT RUSSIA LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
LINDA ANNE CUTLER KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
LINDA ANNE CUTLER KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
LINDA ANNE CUTLER CADBURY RUSSIA TWO LIMITED Director 2010-10-07 CURRENT 2010-10-05 Liquidation
LINDA ANNE CUTLER CHROMIUM ASSETS LIMITED Director 2010-08-18 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY LIMITED Director 2010-07-27 CURRENT 2008-02-07 Active
LINDA ANNE CUTLER CHROMIUM ACQUISITIONS LIMITED Director 2010-07-27 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER ARCADIAN OF DEVON LIMITED Director 2010-07-26 CURRENT 1961-02-10 Dissolved 2015-12-17
LINDA ANNE CUTLER CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17
LINDA ANNE CUTLER MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2010-07-26 CURRENT 1897-05-06 Active
LINDA ANNE CUTLER CADBURY US HOLDINGS LIMITED Director 2010-07-26 CURRENT 2010-03-17 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES OVERSEAS LIMITED Director 2010-07-26 CURRENT 1899-06-13 Active
LINDA ANNE CUTLER CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1973-09-19 Liquidation
LINDA ANNE CUTLER GREEN & BLACK'S LIMITED Director 2010-07-26 CURRENT 1989-04-10 Liquidation
LINDA ANNE CUTLER CADBURY RUSSIA LIMITED Director 2010-07-26 CURRENT 1995-01-06 Liquidation
LINDA ANNE CUTLER VANTAS INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1977-01-13 Active
LINDA ANNE CUTLER HESDIN INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1989-02-28 Liquidation
LINDA ANNE CUTLER SOMERDALE LIMITED Director 2010-07-26 CURRENT 1984-12-13 Liquidation
LINDA ANNE CUTLER CADBURY INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1940-02-22 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES FINANCE LIMITED Director 2010-07-26 CURRENT 1949-02-24 Active
LINDA ANNE CUTLER BRENTWICK LIMITED Director 2010-07-26 CURRENT 1940-02-28 Active
MICHAEL BRENDAN FOYE CADBURY US HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-03-17 Liquidation
MICHAEL BRENDAN FOYE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
MICHAEL BRENDAN FOYE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
MICHAEL BRENDAN FOYE SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
MICHAEL BRENDAN FOYE L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
MICHAEL BRENDAN FOYE MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL BRENDAN FOYE TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES FINANCE LIMITED Director 2014-07-03 CURRENT 1949-02-24 Active
MICHAEL BRENDAN FOYE MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2013-04-11 CURRENT 1897-05-06 Active
MICHAEL BRENDAN FOYE ARCADIAN OF DEVON LIMITED Director 2013-03-01 CURRENT 1961-02-10 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE YELLOWCASTLE LIMITED Director 2013-03-01 CURRENT 2012-06-01 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE CADBURY LIMITED Director 2013-03-01 CURRENT 2008-02-07 Active
MICHAEL BRENDAN FOYE CHROMIUM ASSETS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE CADBURY RUSSIA TWO LIMITED Director 2013-03-01 CURRENT 2010-10-05 Liquidation
MICHAEL BRENDAN FOYE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2013-03-01 CURRENT 2011-03-24 Active
MICHAEL BRENDAN FOYE KRAFT RUSSIA LIMITED Director 2013-03-01 CURRENT 2011-06-06 Liquidation
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2013-03-01 CURRENT 1899-06-13 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1973-09-19 Liquidation
MICHAEL BRENDAN FOYE CADBURY RUSSIA LIMITED Director 2013-03-01 CURRENT 1995-01-06 Liquidation
MICHAEL BRENDAN FOYE CHROMIUM ACQUISITIONS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2013-03-01 CURRENT 2011-03-25 Active
MICHAEL BRENDAN FOYE VANTAS INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1977-01-13 Active
MICHAEL BRENDAN FOYE SCHWEPPES LIMITED Director 2013-03-01 CURRENT 1958-11-06 Active
MICHAEL BRENDAN FOYE BRENTWICK LIMITED Director 2013-03-01 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2017-04-11 CURRENT 1897-05-06 Active
JOHN MICHAEL HLADUSZ CADBURY LIMITED Director 2017-04-11 CURRENT 2008-02-07 Active
JOHN MICHAEL HLADUSZ CHROMIUM ASSETS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ CADBURY US HOLDINGS LIMITED Director 2017-04-11 CURRENT 2010-03-17 Liquidation
JOHN MICHAEL HLADUSZ CADBURY RUSSIA TWO LIMITED Director 2017-04-11 CURRENT 2010-10-05 Liquidation
JOHN MICHAEL HLADUSZ KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2017-04-11 CURRENT 2011-03-24 Active
JOHN MICHAEL HLADUSZ KRAFT RUSSIA LIMITED Director 2017-04-11 CURRENT 2011-06-06 Liquidation
JOHN MICHAEL HLADUSZ MONDELEZ UK BISCUIT FINANCING LIMITED Director 2017-04-11 CURRENT 2013-11-11 Active
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES OVERSEAS LIMITED Director 2017-04-11 CURRENT 1899-06-13 Active
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2017-04-11 CURRENT 1973-09-19 Liquidation
JOHN MICHAEL HLADUSZ CADBURY RUSSIA LIMITED Director 2017-04-11 CURRENT 1995-01-06 Liquidation
JOHN MICHAEL HLADUSZ CHROMIUM ACQUISITIONS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2017-04-11 CURRENT 2011-03-25 Active
JOHN MICHAEL HLADUSZ VANTAS INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1977-01-13 Active
JOHN MICHAEL HLADUSZ TREBOR INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1958-04-15 Active
JOHN MICHAEL HLADUSZ SCHWEPPES LIMITED Director 2017-04-11 CURRENT 1958-11-06 Active
JOHN MICHAEL HLADUSZ L.ROSE & CO.LIMITED Director 2017-04-11 CURRENT 1898-04-21 Liquidation
JOHN MICHAEL HLADUSZ SOMERDALE LIMITED Director 2017-04-11 CURRENT 1984-12-13 Liquidation
JOHN MICHAEL HLADUSZ CADBURY INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1940-02-22 Liquidation
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES FINANCE LIMITED Director 2017-04-11 CURRENT 1949-02-24 Active
JOHN MICHAEL HLADUSZ BRENTWICK LIMITED Director 2017-04-11 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK FINANCE COMPANY LIMITED Director 2017-04-11 CURRENT 2016-04-26 Active
JOHN MICHAEL HLADUSZ SPEEDY ASSETCO LIMITED Director 2017-04-11 CURRENT 2016-07-05 Active
CAROLE NOELLE KEENE CADBURY LIMITED Director 2018-03-01 CURRENT 2008-02-07 Active
CAROLE NOELLE KEENE CHROMIUM ASSETS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE CADBURY US HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-03-17 Liquidation
CAROLE NOELLE KEENE CADBURY RUSSIA TWO LIMITED Director 2018-03-01 CURRENT 2010-10-05 Liquidation
CAROLE NOELLE KEENE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2018-03-01 CURRENT 2011-03-24 Active
CAROLE NOELLE KEENE KRAFT RUSSIA LIMITED Director 2018-03-01 CURRENT 2011-06-06 Liquidation
CAROLE NOELLE KEENE MONDELEZ UK BISCUIT FINANCING LIMITED Director 2018-03-01 CURRENT 2013-11-11 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2018-03-01 CURRENT 1899-06-13 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2018-03-01 CURRENT 1973-09-19 Liquidation
CAROLE NOELLE KEENE CADBURY RUSSIA LIMITED Director 2018-03-01 CURRENT 1995-01-06 Liquidation
CAROLE NOELLE KEENE CHROMIUM ACQUISITIONS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2018-03-01 CURRENT 2011-03-25 Active
CAROLE NOELLE KEENE VANTAS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1977-01-13 Active
CAROLE NOELLE KEENE TREBOR INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1958-04-15 Active
CAROLE NOELLE KEENE SCHWEPPES LIMITED Director 2018-03-01 CURRENT 1958-11-06 Active
CAROLE NOELLE KEENE L.ROSE & CO.LIMITED Director 2018-03-01 CURRENT 1898-04-21 Liquidation
CAROLE NOELLE KEENE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
CAROLE NOELLE KEENE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
CAROLE NOELLE KEENE CADBURY SCHWEPPES FINANCE LIMITED Director 2018-03-01 CURRENT 1949-02-24 Active
CAROLE NOELLE KEENE BRENTWICK LIMITED Director 2018-03-01 CURRENT 1940-02-28 Active
CAROLE NOELLE KEENE MONDELEZ UK FINANCE COMPANY LIMITED Director 2018-03-01 CURRENT 2016-04-26 Active
CAROLE NOELLE KEENE SPEEDY ASSETCO LIMITED Director 2018-03-01 CURRENT 2016-07-05 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES PENSION TRUST (PROPERTY) LIMITED Director 2017-02-08 CURRENT 1961-08-18 Active
CAROLE NOELLE KEENE MONDELEZ INTERNATIONAL SERVICES LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE CADBURY UK LIMITED Director 2016-10-01 CURRENT 1919-05-19 Active
CAROLE NOELLE KEENE KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE TREBOR BASSETT LIMITED Director 2016-10-01 CURRENT 1907-01-04 Active
CAROLE NOELLE KEENE THE OLD LEO COMPANY LIMITED Director 2016-10-01 CURRENT 1921-04-29 Active
CAROLE NOELLE KEENE CADBURY MONDELEZ PENSION TRUST LIMITED Director 2016-04-29 CURRENT 1968-09-06 Active
CAROLE NOELLE KEENE MONDELEZ UK PENSION TRUSTEES LIMITED Director 2012-03-01 CURRENT 1970-01-29 Active - Proposal to Strike off

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
2024-01-25DIRECTOR APPOINTED MRS LUCIA GUERIN
2024-01-25DIRECTOR APPOINTED MRS KAREN ALENA SANCHEZ
2024-01-24APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE O'BRIEN
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2023-08-18Director's details changed for Mr Adrian John Paul Arrighi on 2023-08-08
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR THOMAS JAMES GINGELL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HLADUSZ
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-01-31DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-31AP01DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-02AP01DIRECTOR APPOINTED MR THOMAS JAMES GINGELL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NOELLE KEENE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-14CH01Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE CUTLER
2018-12-21AP01DIRECTOR APPOINTED MR ADRIAN JOHN PAUL ARRIGHI
2018-11-13PSC05Change of details for Cadbury Netherlands International Holdings B.V. as a person with significant control on 2018-11-13
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12CH01Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
2018-03-05AP01DIRECTOR APPOINTED MRS CAROLE NOELLE KEENE
2018-03-05AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE
2018-03-05AP01DIRECTOR APPOINTED MRS CAROLE NOELLE KEENE
2018-03-05AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD JACK
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for John Michael Hladusz on 2017-04-11
2017-04-12AP01DIRECTOR APPOINTED JOHN MICHAEL HLADUSZ
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18CH01Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Thomas Edward Jack on 2015-11-26
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0101/01/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0101/01/13 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011
2011-11-18RES01ADOPT ARTICLES 03/11/2011
2011-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-04AR0124/08/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AUDAUDITOR'S RESIGNATION
2010-10-20AUDAUDITOR'S RESIGNATION
2010-09-10AR0124/08/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2010-07-30AP01DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS
2010-07-29AP01DIRECTOR APPOINTED MRS LINDA ANNE CUTLER
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27RES14RE DIVIDEND 13/07/2010
2010-07-27RES13CANCEL SHARE PREM A/C 13/07/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD
2010-05-21AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2010-05-19MISCSH01
2010-05-19MISCSH01
2010-05-19MISCSHO1
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2010-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-25RES04NC INC ALREADY ADJUSTED 30/10/2009
2010-01-13AR0124/08/09 FULL LIST
2009-11-20AR0101/01/09 FULL LIST
2009-08-18288aDIRECTOR APPOINTED THOMAS EDWARD JACK
2009-07-14RES13SHARE PREM A/C REDUCED BY £106781890.25 23/06/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288aDIRECTOR APPOINTED ALAN RICHARD WILLIAMS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008
2008-09-19363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH
2008-08-08288aSECRETARY APPOINTED CADBURY NOMINEES LIMITED
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-12-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-1949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-12-1949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-12-1949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-12-19RES02REREG OTHER 18/12/07
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CRAVEN KEILLER 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 KEILLER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAVEN KEILLER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 KEILLER

Intangible Assets
Patents
We have not found any records of CRAVEN KEILLER registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN KEILLER
Trademarks
We have not found any records of CRAVEN KEILLER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVEN KEILLER. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAVEN KEILLER are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN KEILLER 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 KEILLER 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 KEILLER any grants or awards.
Ownership
    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.