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

ARMSTRONG CRAVEN LIMITED

C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
08559490
Private Limited Company
In Administration

Company Overview

About Armstrong Craven Ltd
ARMSTRONG CRAVEN LIMITED was founded on 2013-06-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Armstrong Craven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARMSTRONG CRAVEN LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in WA14
 
Telephone0161-493-1700
 
Previous Names
ACORN NEWCO (2) LIMITED28/06/2013
Filing Information
Company Number 08559490
Company ID Number 08559490
Date formed 2013-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB163873973  
Last Datalog update: 2024-05-05 14:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG 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 ARMSTRONG CRAVEN LIMITED
The following companies were found which have the same name as ARMSTRONG CRAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMSTRONG CRAVEN ASSOCIATES LIMITED FOURTH FLOOR SUITE 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY Active Company formed on the 2013-04-19
ARMSTRONG CRAVEN PTE. LIMITED JALAN BESAR Singapore 209000 Active Company formed on the 2015-02-10
ARMSTRONG CRAVEN PTY LIMITED Active Company formed on the 2021-08-09
ARMSTRONG CRAVEN PTY LIMITED Active Company formed on the 2021-08-09
ARMSTRONG CRAVEN LIMITED Singapore Active Company formed on the 2015-02-10

Company Officers of ARMSTRONG CRAVEN LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BATES
Director 2015-02-13
RACHEL ELIZABETH DAVIS
Director 2013-06-25
NICK JOHN HOLDER
Director 2013-06-25
KANESH KHILOSIA
Director 2016-01-25
THOMAS GEORGE MASON
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT JAMES TURNER
Director 2013-06-25 2018-05-01
MATTHEW MELLOR
Director 2013-06-25 2017-09-30
SUSAN CRAVEN
Director 2013-06-13 2016-11-30
ROBERT GRAEME TURNBULL
Director 2013-06-06 2013-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK JOHN HOLDER FORTE BIDCO LIMITED Director 2017-10-13 CURRENT 2017-10-02 Active
NICK JOHN HOLDER FORTE TOPCO LIMITED Director 2017-10-13 CURRENT 2017-10-02 Active
KANESH KHILOSIA ARMSTRONG CRAVEN ASSOCIATES LIMITED Director 2017-09-30 CURRENT 2013-04-19 Active
KANESH KHILOSIA KSAA INVESTMENTS LTD Director 2007-09-07 CURRENT 2007-09-07 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
2024-05-04Liquidation creditors meeting
2024-04-24Statement of administrator's proposal
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085594900002
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 3 Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY England
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Lower Ground Floor Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12SH03Purchase of own shares
2020-08-11PSC08Notification of a person with significant control statement
2020-08-03PSC07CESSATION OF RACHEL ELIZABETH DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27SH0107/07/20 STATEMENT OF CAPITAL GBP 242.898
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-27SH08Change of share class name or designation
2020-07-27RES12Resolution of varying share rights or name
2020-07-27RES13Resolutions passed:
  • Terms of contracts for purchase of shares approved 07/07/2020
  • ALTER ARTICLES
2020-07-22SH06Cancellation of shares. Statement of capital on 2020-07-07 GBP 196.2029
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHN HOLDER
2020-07-09AP01DIRECTOR APPOINTED MR JEREMY DENNISON
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH DAVIS
2020-06-17PSC09Withdrawal of a person with significant control statement on 2020-06-17
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085594900002
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZAFAR
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KANESH KHILOSIA
2019-11-13AP01DIRECTOR APPOINTED MR PETER HOWARTH
2019-10-29RES13Resolutions passed:
  • Approve payment approved 17/10/2019
  • Resolution of authority to purchase a number of shares
2019-10-29SH06Cancellation of shares. Statement of capital on 2019-10-17 GBP 243.12496
2019-10-29SH03Purchase of own shares
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-23AP01DIRECTOR APPOINTED MR JOHN ZAFAR
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE MASON
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085594900001
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 298.908496
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT JAMES TURNER
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 299.16496
2018-01-24SH0609/11/17 STATEMENT OF CAPITAL GBP 299.16496
2018-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-24SH0609/11/17 STATEMENT OF CAPITAL GBP 357.53996
2018-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-24SH0609/11/17 STATEMENT OF CAPITAL GBP 398.16896
2018-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-24SH0609/11/17 STATEMENT OF CAPITAL GBP 456.54396
2018-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-12-06AP01DIRECTOR APPOINTED MR THOMAS GEORGE MASON
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 49717.314704
2017-11-08SH19Statement of capital on 2017-11-08 GBP 49,717.314704
2017-11-08SH20Statement by Directors
2017-11-08CAP-SSSolvency Statement dated 31/10/17
2017-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLOR
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 49717.314704
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAVEN
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 49717.314704
2016-06-28AR0106/06/16 FULL LIST
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 49717.32
2016-03-02SH0128/01/16 STATEMENT OF CAPITAL GBP 49717.320
2016-01-29AP01DIRECTOR APPOINTED MR KANESH KHILOSIA
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 44113.315
2015-06-23AR0106/06/15 FULL LIST
2015-06-16SH0119/03/15 STATEMENT OF CAPITAL GBP 44113.314704
2015-04-09SH0119/03/15 STATEMENT OF CAPITAL GBP 44113.314704
2015-02-19AP01DIRECTOR APPOINTED MR MARK RICHARD BATES
2015-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-20RES01ADOPT ARTICLES 25/06/2013
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES01ALTER ARTICLES 31/10/2014
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 39443.314
2014-07-01AR0106/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOLDER / 25/06/2014
2013-09-25AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-08-21SH02SUB-DIVISION 25/06/13
2013-08-21SH0125/06/13 STATEMENT OF CAPITAL GBP 391811.91
2013-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-14AP01DIRECTOR APPOINTED NICHOLAS JOHN HOLDER
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085594900001
2013-07-10AP01DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER
2013-07-09AP01DIRECTOR APPOINTED RACHEL ELIZABETH DAVIS
2013-07-09AP01DIRECTOR APPOINTED MR MATTHEW MELLOR
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O WEIGHTMANS LLP 61 - 67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM
2013-06-28RES15CHANGE OF NAME 25/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED ACORN NEWCO (2) LIMITED CERTIFICATE ISSUED ON 28/06/13
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL
2013-06-21AP01DIRECTOR APPOINTED SUSAN CRAVEN
2013-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG CRAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-04
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG CRAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ARMSTRONG CRAVEN LIMITED

Intangible Assets
Patents
We have not found any records of ARMSTRONG CRAVEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARMSTRONG CRAVEN LIMITED owns 1 domain names.

armstrongcraven.com  

Trademarks
We have not found any records of ARMSTRONG CRAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG CRAVEN 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 (78109 - Other activities of employment placement agencies) as ARMSTRONG CRAVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG 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 ARMSTRONG 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.