Craven Fawcett Limited WAKEFIELD


Founded in 1995, Craven Fawcett, classified under reg no. 03037749 is an active company. Currently registered at C/o Group Rhodes Limited WF1 5PE, Wakefield the company has been in the business for 29 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2001/08/21 Craven Fawcett Limited is no longer carrying the name D E Systems.

Currently there are 5 directors in the the firm, namely Rebecca W., Kevin H. and Raghunath C. and others. In addition one secretary - Rebecca W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Craven Fawcett Limited Address / Contact

Office Address C/o Group Rhodes Limited
Office Address2 Calder Vale Road
Town Wakefield
Post code WF1 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037749
Date of Incorporation Fri, 24th Mar 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Rebecca W.

Position: Director

Appointed: 11 October 2023

Rebecca W.

Position: Secretary

Appointed: 11 October 2023

Kevin H.

Position: Director

Appointed: 01 February 2023

Raghunath C.

Position: Director

Appointed: 03 July 2017

James G.

Position: Director

Appointed: 03 July 2017

Charles R.

Position: Director

Appointed: 08 August 2001

Peter A.

Position: Director

Appointed: 03 July 2017

Resigned: 22 May 2020

Alastair C.

Position: Director

Appointed: 01 November 2012

Resigned: 20 May 2022

Alastair C.

Position: Secretary

Appointed: 31 July 2012

Resigned: 20 May 2022

Alistair N.

Position: Director

Appointed: 07 July 2011

Resigned: 04 July 2012

Alistair N.

Position: Director

Appointed: 01 October 2001

Resigned: 03 March 2008

Barry R.

Position: Director

Appointed: 10 August 2001

Resigned: 31 May 2016

Trevor T.

Position: Director

Appointed: 09 August 2001

Resigned: 15 May 2002

Charles R.

Position: Secretary

Appointed: 12 April 1995

Resigned: 31 July 2012

Charles R.

Position: Director

Appointed: 12 April 1995

Resigned: 19 August 2016

Simco Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1995

Resigned: 12 April 1995

Simco Director A Limited

Position: Corporate Nominee Director

Appointed: 24 March 1995

Resigned: 12 April 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Group Rhodes Limited from Wakefield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Group Rhodes Limited

Belle Vue Elm Tree Street, Wakefield, West Yorkshire, WF1 5EQ, England

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 05234475
Notified on 19 August 2016
Nature of control: 75,01-100% shares

Company previous names

D E Systems August 21, 2001
Simco 707 April 24, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/08/31
filed on: 14th, February 2024
Free Download (10 pages)

Company search

Advertisements