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

CRANFIELD GROUP HOLDINGS LIMITED

KENT HOUSE WHARLEY END, CRANFIELD UNIVERSITY, CRANFIELD, BEDFORDSHIRE, MK43 0AL,
Company Registration Number
04020487
Private Limited Company
Active

Company Overview

About Cranfield Group Holdings Ltd
CRANFIELD GROUP HOLDINGS LIMITED was founded on 2000-06-23 and has its registered office in Cranfield. The organisation's status is listed as "Active". Cranfield Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRANFIELD GROUP HOLDINGS LIMITED
 
Legal Registered Office
KENT HOUSE WHARLEY END
CRANFIELD UNIVERSITY
CRANFIELD
BEDFORDSHIRE
MK43 0AL
Other companies in MK43
 
Previous Names
CRANFIELD VENTURES LIMITED21/12/2016
Filing Information
Company Number 04020487
Company ID Number 04020487
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFIELD GROUP HOLDINGS 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 CRANFIELD GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ASPINALL
Director 2002-10-30
CHRISTOPHER MARTIN EARNSHAW
Director 2008-02-21
IAN SIBBALD
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL PAUL FAIRWEATHER
Director 2013-08-01 2016-07-31
JOHN RICHARD FORREST
Director 2014-06-18 2016-07-31
PETER GREGSON
Director 2013-08-01 2016-07-31
ROBIN IVAN HOWARD
Director 2000-08-30 2016-07-31
CLIFFORD MICHAEL FRIEND
Director 2005-07-26 2015-10-15
ANTHONY PETER FRANCIS TURNER
Director 2007-11-05 2014-05-16
MICHAEL CRAIG BARSTOW
Director 2002-12-18 2013-10-23
JOHN JAMES O'REILLY
Director 2007-03-14 2013-02-28
ALASDAIR MACIVER
Company Secretary 2000-06-23 2010-08-06
DAVID HARRY BATE
Director 2000-06-23 2009-09-30
FRANK ROBINSON HARTLEY
Director 2000-06-23 2006-12-21
JOHN DOUGLAS MATHER
Director 2000-08-30 2006-10-31
MICHAEL RICHARD ARROWSMITH
Director 2002-01-17 2005-07-20
BARRY ANTHONY BALDWIN
Director 2000-08-30 2002-07-31
ARTHUR RAYMOND LEWIS
Director 2000-08-30 2001-10-31
PHILIP JOHN LOFT
Director 2000-08-30 2001-10-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-06-23 2000-06-23
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ASPINALL CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
PHILIP JOHN ASPINALL MIPT LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-03-15
PHILIP JOHN ASPINALL LOXHAM PRECISION LIMITED Director 2002-12-17 CURRENT 2000-03-30 Active
PHILIP JOHN ASPINALL CRANFIELD MEDICAL LIMITED Director 2002-12-16 CURRENT 1997-09-09 Dissolved 2016-02-23
PHILIP JOHN ASPINALL CRANFIELD LOGISTICS LIMITED Director 2002-12-16 CURRENT 1997-04-03 Dissolved 2016-03-15
PHILIP JOHN ASPINALL CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2002-12-16 CURRENT 1992-10-29 Active
PHILIP JOHN ASPINALL CRANFIELD AIRPORT OPERATIONS LIMITED Director 2002-11-29 CURRENT 1987-04-10 Active
PHILIP JOHN ASPINALL CRANFIELD ENTERPRISES LIMITED Director 2002-11-25 CURRENT 2002-07-25 Dissolved 2018-06-14
PHILIP JOHN ASPINALL CIT HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-07-05 Liquidation
PHILIP JOHN ASPINALL CRANFIELD DIAGNOSTICS LIMITED Director 1995-10-01 CURRENT 1994-06-14 Liquidation
CHRISTOPHER MARTIN EARNSHAW CRANFIELD AEROSPACE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1989-08-22 Active
CHRISTOPHER MARTIN EARNSHAW BRE GROUP LIMITED Director 2010-04-01 CURRENT 1992-04-06 Active
CHRISTOPHER MARTIN EARNSHAW CIT HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-07-05 Liquidation
CHRISTOPHER MARTIN EARNSHAW OAKLEIGH VENTURES LTD Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2017-06-15
IAN SIBBALD WOOTTON ACADEMY TRUST Director 2018-04-01 CURRENT 2011-08-15 Active
IAN SIBBALD CRANFIELD AIRPORT OPERATIONS LIMITED Director 2017-03-01 CURRENT 1987-04-10 Active
IAN SIBBALD CIT HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-07-05 Liquidation
IAN SIBBALD SILSOE VENTURES LIMITED Director 2014-03-11 CURRENT 1991-06-10 Liquidation
IAN SIBBALD CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
IAN SIBBALD CRANFIELD DEFENCE & SECURITY SERVICES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
IAN SIBBALD CRANFIELD INNOVATIVE MANUFACTURING LIMITED Director 2003-01-15 CURRENT 1994-09-06 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
2024-05-08FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-21CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN EARNSHAW
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-26CH01Director's details changed for Mr Philip John Aspinall on 2019-04-25
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-11PSC02Notification of Cranfield University as a person with significant control on 2016-04-06
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-21RES15CHANGE OF COMPANY NAME 21/12/16
2016-12-21CERTNMCOMPANY NAME CHANGED CRANFIELD VENTURES LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-08-05AP01DIRECTOR APPOINTED MR IAN SIBBALD
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL FAIRWEATHER
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1027239
2016-07-20AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MICHAEL FRIEND
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1027239
2015-07-30AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-06-22AP01DIRECTOR APPOINTED PROFESSOR SIR PETER GREGSON
2015-03-23AP01DIRECTOR APPOINTED MR JOHN FORREST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1027239
2014-07-21AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER FRANCIS TURNER
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-23AP01DIRECTOR APPOINTED MR CYRIL PAUL FAIRWEATHER
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSTOW
2013-08-12AR0123/06/13 FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM STAFFORD CRIPPS BUILDING WHARLEY END CRANFIELD BEDFORDSHIRE MK43 0AL
2012-07-20AR0123/06/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ASPINALL / 20/07/2012
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-22AR0123/06/11 FULL LIST
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR MACIVER
2010-06-29AR0123/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY PETER FRANCIS TURNER / 23/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIFFORD MICHAEL FRIEND / 23/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BARSTOW / 23/06/2010
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATE
2009-07-07363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-07-16363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED CHRISTOPHER MARTIN EARNSHAW
2008-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-07-04363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2007-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-01-07288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-06-28363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-04363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-06-30363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-28AUDAUDITOR'S RESIGNATION
2003-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-12-24288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-07-01363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bDIRECTOR RESIGNED
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-11-20SRES01ADOPT MEM AND ARTS 01/11/00
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-08-14225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 CRANFIELD GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRANFIELD GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFIELD GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CRANFIELD GROUP HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CRANFIELD AEROSPACE SOLUTIONS LIMITED 2001-06-16 Outstanding

We have found 1 mortgage charges which are owed to CRANFIELD GROUP HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CRANFIELD GROUP HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as CRANFIELD GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRANFIELD GROUP HOLDINGS 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 CRANFIELD GROUP HOLDINGS 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 CRANFIELD GROUP HOLDINGS 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.