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

PLOWMAN CRAVEN LIMITED

PLOWMAN CRAVEN HOUSE 2 LEA BUSINESS PARK, LOWER LUTON ROAD, HARPENDEN, HERTS, AL5 5EQ,
Company Registration Number
06429056
Private Limited Company
Active

Company Overview

About Plowman Craven Ltd
PLOWMAN CRAVEN LIMITED was founded on 2007-11-16 and has its registered office in Harpenden. The organisation's status is listed as "Active". Plowman Craven Limited is a Private Limited Company registered in ENGLAND 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
PLOWMAN CRAVEN LIMITED
 
Legal Registered Office
PLOWMAN CRAVEN HOUSE 2 LEA BUSINESS PARK
LOWER LUTON ROAD
HARPENDEN
HERTS
AL5 5EQ
Other companies in AL5
 
Previous Names
NOADSWOOD LIMITED23/04/2009
 
Trading Names/Associated Names
Electrodetection
Filing Information
Company Number 06429056
Company ID Number 06429056
Date formed 2007-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB972456688  
Last Datalog update: 2024-05-05 15:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLOWMAN CRAVEN 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.
Companies with same name PLOWMAN CRAVEN LIMITED
The following companies were found which have the same name as PLOWMAN CRAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLOWMAN CRAVEN US HOLDCO LIMITED PLOWMAN CRAVEN HOUSE 2 LEA BUSINESS PARK LOWER LUTON ROAD HARPENDEN AL5 5EQ Active Company formed on the 2024-04-14

Company Officers of PLOWMAN CRAVEN LIMITED

Current Directors
Officer Role Date Appointed
HOWARD STANLEY MIGHELL
Company Secretary 2012-12-21
DAMON PATRICK DE LASZLO
Director 2012-12-21
MALCOLM FREDERICK DONALD
Director 2009-04-21
PETER KEVIN FOLWELL
Director 2009-04-21
MARK DAVID HOWELLS
Director 2013-11-21
HOWARD STANLEY MIGHELL
Director 2010-04-08
ANDREW GEORGE MOLLOY
Director 2009-04-21
DAVID REGINALD NORRIS
Director 2009-04-21
MATTHEW DAVID SWAN
Director 2010-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE CHRISTOPHER CONSTABLE
Company Secretary 2011-03-22 2012-12-21
LPE SERVICES LIMITED
Company Secretary 2008-08-18 2012-12-21
RJP SECRETARIES LIMITED
Company Secretary 2007-11-16 2012-12-21
PETER MARTIN WARD
Company Secretary 2011-03-22 2012-12-21
PURLIEU LIMITED
Director 2009-04-03 2012-12-21
JAMIE CHRISTOPHER CONSTABLE
Director 2008-11-14 2009-04-21
THREEV DIRECTORS LLP
Director 2007-11-16 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMON PATRICK DE LASZLO MARSHLANDS SPUR LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DAMON PATRICK DE LASZLO CANALSIDE FENNY LTD Director 2017-03-31 CURRENT 2017-02-02 Active
DAMON PATRICK DE LASZLO WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
DAMON PATRICK DE LASZLO WATERSIDE 21 LIMITED Director 2015-02-20 CURRENT 2012-04-17 Active
DAMON PATRICK DE LASZLO MAD CELLARS LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
DAMON PATRICK DE LASZLO ROYAL TOKAJI WINES OF HUNGARY LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
DAMON PATRICK DE LASZLO BOILERPLATE PRODUCTIONS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAMON PATRICK DE LASZLO FINANGLE LIMITED Director 2000-03-08 CURRENT 2000-03-01 Active
DAMON PATRICK DE LASZLO HARWIN PLC Director 1991-07-14 CURRENT 1952-07-17 Active
PETER KEVIN FOLWELL ELECTRODETECTION LIMITED Director 2009-05-01 CURRENT 2007-05-10 Active
MARK DAVID HOWELLS MDM&MH LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
MARK DAVID HOWELLS NEW SCHOOL STUDIOS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
HOWARD STANLEY MIGHELL HARWIN PLC Director 1998-03-01 CURRENT 1952-07-17 Active
ANDREW GEORGE MOLLOY ELECTRODETECTION LIMITED Director 2009-05-01 CURRENT 2007-05-10 Active
DAVID REGINALD NORRIS ELECTRODETECTION LIMITED Director 2009-05-01 CURRENT 2007-05-10 Active
MATTHEW DAVID SWAN CHURCH MEADOWS (SAWTRY) MANAGEMENT LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MATTHEW DAVID SWAN THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
MATTHEW DAVID SWAN THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MATTHEW DAVID SWAN LODGE PARK PARTNERSHIP HOMES LIMITED Director 2012-07-01 CURRENT 2011-06-28 Active
MATTHEW DAVID SWAN LPPH HOLDINGS LTD Director 2011-06-28 CURRENT 2011-06-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
3D GeneralistHarpenden3D Generalist Harpenden Permanent Primary Purpose To work as part of a busy production team to assist with the capturing of data and delivery of accurate2016-08-16
Survey and Installations AssistantLondonIntroduction Do you want to work in an exciting and challenging environment with flexible/casual hours and work of varying durations? If the answer is yes,2016-07-07
Surveyor - ScanningHarpendenSurveyorRef: REC034 This role is based in Harpenden with a salary of 28,000- 32,000. Introduction Plowman Craven is one of the largest measurement survey2016-05-19
Engineering SurveyorHarpendenEngineering SurveyorRef: REC035 This role is based in Harpenden with a salary of 28,000- 32,000. Introduction Plowman Craven is one of the largest2016-05-19
Trainee Account Manager - LondonLondonActively progress PC Monitorings profile on social media, with regular updates and postings. The PC Monitoring Business Group provides engineering and...2016-04-28
Survey AssistantHarpenden*PRIMARY PURPOSE* To assist surveying staff in data collection operations on site. *KEY RESPONSIBILITIES* To assist in the data collection elements of all2016-04-19
New Business Development ManagerHarpendenPrimarily operating in London, but also UK wide and overseas, from City Offices to Mixed-Use Portfolios, Industrial Parks to Shopping Centres and High Street...2016-04-19
Revit TechnicianHarpenden*Introduction* Plowman Craven is one of the largest measurement survey companies in the UK with a solid reputation within both the public and private sectors2016-04-14
Data ProcessorLondonIntroduction To be part of a small and exceptional project team working at the cutting-edge of scan to BIM modelling for arguably the most prestigious BIM2016-04-13
Project CoordinatorLondonREC015 This role is based in London with a salary of 30,000 - 40,000. Introduction To be part of a small and exceptional project team working at the cutting2016-03-17
Revit, PointCloud Modeler/EngineerLondonRevit, PointCloud Modeler/Engineer REC017 London TBD 18 month contract Closing date: 8th April 2016 Introduction To be part of a small and exceptional2016-03-09
Data Coordinator - ProjectsLondonData Coordinator Projects REC016 London 18 month contract - permanent 30,000 plus bonus Closing date: 18th March 2016 Introduction To be part of a small2016-03-09
Part Time ReceptionistHarpendenPart Time Receptionist REC008 Harpenden 16,000 pro rata Permanent 3 days a week to include Tuesday and Friday Introduction This role requires a2016-03-01
Project Support CoordinatorHarpenden*Project Support Coordinator - REC008* *Harpenden* *23,000 - 25,000* *Perm* *Closing date: 11th March 2016* *Introduction* We are seeking a Project Support2016-03-01
Project Support AdministratorHarpenden*Introduction* We are seeking a Project Support Administrator to deliver excellent project support to our ambitious teams within a number of business areas.2016-02-25
Data CoordinatorHarpendenThe main responsibility of the role will be maintaining and developing Plowman Cravens Data Management processes and systems, ensuring that processes bring2016-02-17
Business Development ConsultantHarpendenConduct face to face meetings with new clients, particularly commercial agents, to maximise opportunities both locally and UK wide....2016-02-17
Junior SurveyorHarpendenJunior Surveyor Rail Business Group( Based from Harpenden ) Under the guidance of surveying staff to undertake data collection operations on site, and the2016-02-17
Condition SurveyorHarpendenTherefore have the ability to undertake surveys and inspections including, and not limited to, using ladders, working at height and in confined spaces....2016-02-17
Account ManagerHarpendenTo build sales relating to Area Referencing. Account or Commercial Management, or Sales orientated capacity:....2015-12-15
Trainee Account ManagerHarpendenSales, Business Development:. Plowman Craven seeks a Trainee Account Manager to assist the Account Manager to increase revenue and enhance our name as the...2015-11-12

Jobs results powered by Indeed
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
2024-06-14Purchase of own shares
2024-06-14Cancellation of shares. Statement of capital on 2024-04-23 GBP 1.4837
2024-05-0823/04/24 STATEMENT OF CAPITAL GBP 1.7543
2024-05-02DIRECTOR APPOINTED MR ADRIAN RINGROSE
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE MOLLOY
2024-05-02Termination of appointment of Howard Stanley Mighell on 2024-04-23
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HOWARD STANLEY MIGHELL
2024-05-02APPOINTMENT TERMINATED, DIRECTOR PETER KEVIN FOLWELL
2024-05-02Withdrawal of a person with significant control statement on 2024-05-02
2024-05-02Notification of Lea Bidco Limited as a person with significant control on 2024-04-23
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 064290560006
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12SH08Change of share class name or designation
2021-04-11SH10Particulars of variation of rights attached to shares
2021-04-08CH01Director's details changed for Mr David Locker on 2021-04-08
2021-04-08PSC08Notification of a person with significant control statement
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID SWAN
2021-04-07AP01DIRECTOR APPOINTED MR DAVID LOCKER
2021-04-07PSC07CESSATION OF DAMON PATRICK DE LASZLO AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FREDERICK DONALD
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID HOWELLS
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23PSC09Withdrawal of a person with significant control statement on 2017-11-23
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON PATRICK DE LASZLO
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STANLEY MIGHELL
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID SWAN
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1.0175
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1.0175
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 141 Lower Luton Road Harpenden Hertfordshire AL5 5EQ
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1.0175
2015-11-30AR0116/11/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1.0175
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-14MISCSection 519
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18AP01DIRECTOR APPOINTED MR MARK DAVID HOWELLS
2013-11-26AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Mr Howard Stanley Mighell on 2013-09-01
2013-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD STANLEY MIGHELL on 2013-09-01
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08SH0126/03/13 STATEMENT OF CAPITAL GBP 1.02
2013-04-16RES01ADOPT ARTICLES 16/04/13
2013-03-14CH01Director's details changed for Malcolm Frederick Donald on 2012-12-01
2013-03-11SH0611/03/13 STATEMENT OF CAPITAL GBP 0.77
2013-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-11RES01ADOPT ARTICLES 19/02/2013
2013-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-13AP03SECRETARY APPOINTED MR HOWARD STANLEY MIGHELL
2013-02-13AP01DIRECTOR APPOINTED MR DAMON PATRICK DE LASZLO
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY PETER WARD
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PURLIEU LIMITED
2013-02-06SH02SUB-DIVISION 21/12/12
2013-02-06MEM/ARTSARTICLES OF ASSOCIATION
2013-02-06RES01ADOPT ARTICLES 21/12/2012
2013-02-06RES13SUB DIV 21/12/2012
2013-02-06SH0606/02/13 STATEMENT OF CAPITAL GBP 0.91
2013-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-07AR0116/11/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MIGHELL / 01/06/2012
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PURLIEU LIMITED / 02/12/2011
2011-11-28AR0116/11/11 FULL LIST
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-28SH0112/09/11 STATEMENT OF CAPITAL GBP 1.14
2011-09-27RES01ADOPT ARTICLES 12/09/2011
2011-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 01/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/07/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP03SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2011-04-14AP03SECRETARY APPOINTED MR PETER MARTIN WARD
2010-12-10AR0116/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SWAN / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MIGHELL / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD NORRIS / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MOLLOY / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN FOLWELL / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 01/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 01/10/2010
2010-07-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-04-19AP01DIRECTOR APPOINTED STANLEY MIGHELL
2010-03-31AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-18AA01PREVSHO FROM 30/11/2009 TO 31/03/2009
2010-03-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PURLIEU LIMITED / 05/03/2010
2008-10-02Secretary appointed lpe services LIMITED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PLOWMAN CRAVEN 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 PLOWMAN CRAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-05 Outstanding FOINAVON SICAV PLC (ACTING FOR AND ON BEHALF OF ITS SUB-FUND, FOINAVON CREDIT FUND)
ALL ASSETS DEBENTURE 2012-12-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-10-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-09 Satisfied PURLIEU LIMITED
ALL ASSETS DEBENTURE 2009-04-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PLOWMAN CRAVEN LIMITED registering or being granted any patents
Domain Names

PLOWMAN CRAVEN LIMITED owns 3 domain names.

plowmancraven.co.uk   electrodetection.co.uk   ploughmancraven.co.uk  

Trademarks
We have not found any records of PLOWMAN CRAVEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLOWMAN CRAVEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-2 GBP £1,500 Site Investigations
Solihull Metropolitan Borough Council 2015-9 GBP £3,960
Breckland Council 2014-11 GBP £0 grants
London Borough of Enfield 2014-11 GBP £3,950 CAPEX Other Disbursements
City of London 2014-5 GBP £4,950 Fees & Services
Brighton & Hove City Council 2013-11 GBP £9,900 Culture and Heritage
City of London 2013-10 GBP £9,000 Capital Outlay
Wandsworth Council 2013-9 GBP £3,950
City of London 2013-9 GBP £9,750 Capital Outlay
London Borough of Wandsworth 2013-9 GBP £3,950 CONSULTANTS FEES
City of London 2013-8 GBP £21,900 Capital Outlay
Croydon Council 2013-6 GBP £60,000
London Borough of Brent 2013-6 GBP £47,405
Croydon Council 2013-5 GBP £10,000
London Borough of Brent 2013-5 GBP £8,300
London Borough of Brent 2013-4 GBP £2,895
Wandsworth Council 2013-2 GBP £1,100
London Borough of Wandsworth 2013-2 GBP £1,100 CONSULTANTS FEES
Bath & North East Somerset Council 2011-10 GBP £1,250 Building Works
Bath & North East Somerset Council 2011-8 GBP £2,450 Consultants
Bath & North East Somerset Council 2011-5 GBP £2,250 PCB Consultants
Isle of Wight Council 2011-3 GBP £2,950 Strategic Projects
Bath & North East Somerset Council 2011-2 GBP £8,345 PCB Building Works
Cambridgeshire County Council 2010-10 GBP £917
Cambridgeshire County Council 2010-7 GBP £1,210
City of London 0-0 GBP £2,950 Direct Transport Costs

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
English Heritage surveying services 2012/04/01 GBP 400,000

Surveying services. Building surveying services. Photogrammetry services. Aerial photography services. Topographical surveys of archaeological sites. English Heritage wishes to establish framework agreements for the range of metric survey services carried out on historic sites and monuments. The services under the framework agreements fall into the following categories: Lot 1. Image Based Survey including Photogrammetric cover of building fabric, elevations, ceilings and floors. Precise co-ordinate control by use of marked control targets and detail points. Photo cover and control commensurate with up to 1:20 scale photogrammetric plotting. 1.1 Plotted vector output by use of photogrammetric plotting techniques - base data to be generated in 3-D. 1.2 Orthophotographic output including provision of digital elevation model (DEM) data and overlaid / corrected digital images. Rectified photography - rectified photography and control package of building fabric, elevations, ceilings and floors with precise co-ordinate control, by use of marked control targets and detail points. 1.3 Generation of digital rectified photomontages. Lot 2. Low level aerial photography, minimum height 2 metres – maximum height 120 metres Lot 3. Topographic Survey of historic landscapes and sites at 1:500, 1:200 and 1:100 scales using terrestrial techniques. Lot 4. Measured Building Survey in the form of plans, sections, elevations and sectional elevations at 1:50 and 1:20 scales. Consultants are required to be conversant with all aspects of metric survey as described above as applied to historic buildings and landscapes, with specific understanding of the group or groups of services for which they wish to be considered. The contract period will be 3 years, commencing April 2012, with the option to extend for a further year by mutual agreement with the suppliers. The total overall expenditure on these services is estimated to be in the region of 100 000 GPB per annum (please note that this figure is given for guidance only and cannot be guaranteed). Services under the frameworks will also be ordered by Historic Scotland and possibly by other organisations such as those sponsored by the Department for Culture Media and Sport.

Outgoings
Business Rates/Property Tax
No properties were found where PLOWMAN CRAVEN 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.
Import/Export of Goods
Goods imported/exported by PLOWMAN CRAVEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLOWMAN CRAVEN 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 PLOWMAN CRAVEN 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.