Background WavePink WaveYellow Wave

10-14 CRAVEN ROAD NEWBURY LIMITED (02035597)

10-14 CRAVEN ROAD NEWBURY LIMITED (02035597) is an active UK company. incorporated on 9 July 1986. with registered office in Newbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 10-14 CRAVEN ROAD NEWBURY LIMITED has been registered for 39 years. Current directors include LANE, Alan.

Company Number
02035597
Status
active
Type
ltd
Incorporated
9 July 1986
Age
39 years
Address
2 Chapel Cottages, Newbury, RG20 9SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LANE, Alan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-14 CRAVEN ROAD NEWBURY LIMITED

10-14 CRAVEN ROAD NEWBURY LIMITED is an active company incorporated on 9 July 1986 with the registered office located in Newbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 10-14 CRAVEN ROAD NEWBURY LIMITED was registered 39 years ago.(SIC: 55900)

Status

active

Active since 39 years ago

Company No

02035597

LTD Company

Age

39 Years

Incorporated 9 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 August 2025 (9 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

2 Chapel Cottages Ashmansworth Newbury, RG20 9SL,

Previous Addresses

, Flat B , 10 Craven Road, Newbury, RG14 5NE, England
From: 3 August 2018To: 29 August 2024
, 57 Sandown Way, Newbury, Berkshire, RG14 7SB
From: 9 July 1986To: 3 August 2018
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Aug 18
New Owner
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LANE, Alan

Active
Ashmansworth, NewburyRG20 9SL
Born January 1966
Director
Appointed 17 Aug 2004

CHESTER, Megan

Resigned
Flat 4, NewburyRG14 5NE
Secretary
Appointed 17 Aug 2004
Resigned 25 Jul 2006

DARVALL, Kenneth Alan

Resigned
Hatchets Gate, NewburyRG16 9XE
Secretary
Appointed N/A
Resigned 07 Oct 1991

DICKIE, Lindsey Anne

Resigned
10a Craven Road, NewburyRG14 5NE
Secretary
Appointed 12 Feb 1992
Resigned 13 Nov 1997

INWOOD, David Nicholas

Resigned
14 Craven Road, NewburyRG14 5NE
Secretary
Appointed 08 Oct 1991
Resigned 29 Jan 1992

LANE, Caroline Sarah

Resigned
Sandown Way, NewburyRG14 7SB
Secretary
Appointed 26 Apr 2006
Resigned 01 Aug 2018

PAINTER, Rebecca Susan

Resigned
12d Craven Road, NewburyRG14 5NE
Secretary
Appointed 25 Nov 1997
Resigned 15 Mar 2002

TILLEN, Janet

Resigned
12a Craven Road, NewburyRG14 5NE
Secretary
Appointed 15 Mar 2002
Resigned 17 Aug 2004

ALEXANDER, Anthony Alan

Resigned
1 River Gardens, ReadingRG8 8BX
Born February 1935
Director
Appointed N/A
Resigned 07 Oct 1991

COPE, Anita Ann

Resigned
12c Craven Road, NewburyRG14 5NE
Born January 1956
Director
Appointed 08 Oct 1991
Resigned 01 Apr 2004

DARVALL, Kenneth Alan

Resigned
Hatchets Gate, NewburyRG16 9XE
Born September 1934
Director
Appointed N/A
Resigned 07 Oct 1991

DEACON, Tony

Resigned
19 St Johns Gardens, NewburyRG14 7DZ
Born February 1968
Director
Appointed 01 Jul 1997
Resigned 31 Mar 2000

INWOOD, David Nicholas

Resigned
14 Craven Road, NewburyRG14 5NE
Born October 1967
Director
Appointed 08 Oct 1991
Resigned 29 Jan 1992

LANE, Caroline Sarah

Resigned
Sandown Way, NewburyRG14 7SB
Born January 1964
Director
Appointed 25 Jul 2006
Resigned 01 Aug 2018

MORRELL, Robert John

Resigned
Flat D 10 Craven Road, NewburyRG14 5NE
Born June 1964
Director
Appointed 12 Feb 1992
Resigned 31 Jul 2001

TAYLOR, Jacqueline Anne

Resigned
4 Falmouth Way, ThatchamRG14 5NE
Born September 1967
Director
Appointed 08 Oct 1991
Resigned 01 Sept 2000

TILLEN, Janet

Resigned
12a Craven Road, NewburyRG14 5NE
Born February 1957
Director
Appointed 25 Nov 1997
Resigned 01 Nov 2000

Persons with significant control

1

Mr Alan Lane

Active
Ashmansworth, NewburyRG20 9SL
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Withdrawal Of The Directors Register Information From The Public Register
28 July 2020
EW01EW01
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Elect To Keep The Directors Register Information On The Public Register
28 July 2020
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 July 2020
EH02EH02
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
190190
Legacy
2 August 2006
353353
Legacy
2 August 2006
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
287Change of Registered Office
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Resolution
20 January 1994
RESOLUTIONSResolutions
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1993
AAAnnual Accounts
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
19 February 1992
287Change of Registered Office
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
363b363b
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Dormant
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
287Change of Registered Office
Legacy
26 June 1991
363aAnnual Return
Legacy
10 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
7 November 1990
363363
Legacy
7 November 1990
363363
Legacy
7 November 1990
363363
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Certificate Incorporation
9 July 1986
CERTINCCertificate of Incorporation