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

CRAVEN FAWCETT LIMITED

C/O GROUP RHODES LIMITED, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PE,
Company Registration Number
03037749
Private Limited Company
Active

Company Overview

About Craven Fawcett Ltd
CRAVEN FAWCETT LIMITED was founded on 1995-03-24 and has its registered office in Wakefield. The organisation's status is listed as "Active". Craven Fawcett Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRAVEN FAWCETT LIMITED
 
Legal Registered Office
C/O GROUP RHODES LIMITED
CALDER VALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PE
Other companies in WF1
 
Filing Information
Company Number 03037749
Company ID Number 03037749
Date formed 1995-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB772632617  
Last Datalog update: 2024-04-06 19:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN FAWCETT 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 CRAVEN FAWCETT LIMITED
The following companies were found which have the same name as CRAVEN FAWCETT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVEN FAWCETT (1997) LIMITED K P M G 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW Active Company formed on the 1997-03-11

Company Officers of CRAVEN FAWCETT LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR COOPER
Company Secretary 2012-07-31
PETER ANDERTON
Director 2017-07-03
RAGHUNATH CHANDRASEKARAN
Director 2017-07-03
ALASTAIR COOPER
Director 2012-11-01
JAMES DAVID GASCOIGNE
Director 2017-07-03
CHARLES MARK RIDGWAY
Director 2001-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES IAN RIDGWAY
Director 1995-04-12 2016-08-19
BARRY RICHARDSON
Director 2001-08-10 2016-05-31
CHARLES MARK RIDGWAY
Company Secretary 1995-04-12 2012-07-31
ALISTAIR JOHN NICHOL
Director 2011-07-07 2012-07-04
ALISTAIR JOHN NICHOL
Director 2001-10-01 2008-03-03
TREVOR WILLIAM THORNTON
Director 2001-08-09 2002-05-15
SIMCO COMPANY SERVICES LIMITED
Nominated Secretary 1995-03-24 1995-04-12
SIMCO DIRECTOR A LIMITED
Nominated Director 1995-03-24 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDERTON HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2017-07-03 CURRENT 2009-03-09 Active
PETER ANDERTON GROUP RHODES LIMITED Director 2017-03-14 CURRENT 2004-09-17 Active
PETER ANDERTON RHODES INTERFORM LIMITED Director 2006-03-01 CURRENT 1997-10-24 Active
RAGHUNATH CHANDRASEKARAN HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2017-07-03 CURRENT 2009-03-09 Active
RAGHUNATH CHANDRASEKARAN RHODES INTERFORM LIMITED Director 2017-07-03 CURRENT 1997-10-24 Active
RAGHUNATH CHANDRASEKARAN GROUP RHODES LIMITED Director 2016-08-19 CURRENT 2004-09-17 Active
RAGHUNATH CHANDRASEKARAN JOSEPH RHODES LIMITED Director 2015-04-01 CURRENT 1899-08-12 In Administration/Administrative Receiver
ALASTAIR COOPER HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
ALASTAIR COOPER GROUP RHODES LIMITED Director 2016-08-19 CURRENT 2004-09-17 Active
ALASTAIR COOPER BEAUFORD ENGINEERS LIMITED Director 2012-11-01 CURRENT 2005-03-31 Active
ALASTAIR COOPER RHODES INTERFORM LIMITED Director 2012-11-01 CURRENT 1997-10-24 Active
ALASTAIR COOPER SLATER & CRABTREE LIMITED Director 2012-11-01 CURRENT 1927-08-03 Active
ALASTAIR COOPER JOSEPH RHODES LIMITED Director 2012-11-01 CURRENT 1899-08-12 In Administration/Administrative Receiver
ALASTAIR COOPER CREDENTIAL WASTE MANAGEMENT LIMITED Director 2005-07-18 CURRENT 2001-09-12 Active - Proposal to Strike off
JAMES DAVID GASCOIGNE RHODES INTERFORM LIMITED Director 2017-07-03 CURRENT 1997-10-24 Active
JAMES DAVID GASCOIGNE GROUP RHODES LIMITED Director 2016-08-19 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 2017-06-15 CURRENT 1988-03-11 Active
CHARLES MARK RIDGWAY ATKIN AUTOMATION LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 2017-03-27 CURRENT 1989-10-02 Active
CHARLES MARK RIDGWAY ATKIN BHP LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
CHARLES MARK RIDGWAY HME MINTING LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES MARK RIDGWAY RHODES TECHNICAL SERVICES LIMITED Director 2013-07-25 CURRENT 2012-01-19 Active
CHARLES MARK RIDGWAY SLATER & CRABTREE LIMITED Director 2011-06-07 CURRENT 1927-08-03 Active
CHARLES MARK RIDGWAY METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED Director 2009-07-08 CURRENT 1949-04-30 Active
CHARLES MARK RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active
CHARLES MARK RIDGWAY THE MANUFACTURING TECHNOLOGIES ASSOCIATION Director 2004-12-09 CURRENT 1919-04-10 Active
CHARLES MARK RIDGWAY GROUP RHODES LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY HENRY BERRY LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY CHESTER HYDRAULICS LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY FIELDING & PLATT INTERNATIONAL LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
CHARLES MARK RIDGWAY RHODES INTERFORM LIMITED Director 2003-08-15 CURRENT 1997-10-24 Active
CHARLES MARK RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver

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
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-12DIRECTOR APPOINTED MRS REBECCA LOUISE WOOD
2023-10-12Appointment of Mrs Rebecca Louise Wood as company secretary on 2023-10-11
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-08DIRECTOR APPOINTED MR KEVIN ANDREW HALL
2022-05-20TM02Termination of appointment of Alastair Cooper on 2022-05-20
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COOPER
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030377490004
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERTON
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England
2017-08-17CH01Director's details changed for Mr Raghunath Chandrasekaran on 2017-07-03
2017-07-28AP01DIRECTOR APPOINTED MR PETER ANDERTON
2017-07-28AP01DIRECTOR APPOINTED MR RAGHUNATH CHANDRASEKARAN
2017-07-28AP01DIRECTOR APPOINTED MR JAMES DAVID GASCOIGNE
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030377490005
2016-11-04AA01Previous accounting period extended from 28/02/16 TO 31/08/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030377490004
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030377490003
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN RIDGWAY
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030377490002
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-25AR0124/03/13 FULL LIST
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-11-19AP01DIRECTOR APPOINTED ALASTAIR COOPER
2012-09-04AP03SECRETARY APPOINTED MR ALASTAIR COOPER
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY CHARLES RIDGWAY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NICHOL
2012-04-02AR0124/03/12 FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-16AA01PREVEXT FROM 23/02/2011 TO 28/02/2011
2011-07-08AP01DIRECTOR APPOINTED MR ALISTAIR JOHN NICHOL
2011-03-28AR0124/03/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-24AR0124/03/10 FULL LIST
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-22288bAPPOINTMENT TERMINATE, DIRECTOR ALISTAIR JOHN NICHOL LOGGED FORM
2008-04-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR NICHOL
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-28363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/05
2005-03-24363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-01363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-15363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/02
2002-05-22288bDIRECTOR RESIGNED
2002-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-15225ACC. REF. DATE EXTENDED FROM 26/08/01 TO 23/02/02
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-10-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-28RES04£ NC 1000/500000 10/08
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28123NC INC ALREADY ADJUSTED 10/08/01
2001-08-2888(2)RAD 10/08/01--------- £ SI 999@1=999 £ IC 1/1000
2001-08-21CERTNMCOMPANY NAME CHANGED D E SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/01
2001-04-02363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00
2000-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/99
2000-04-20363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/98
1999-04-13288cSECRETARY'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-07-13363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/97
1997-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/97
1997-05-13363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1996-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/96
1996-05-10363sRETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS
1995-04-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-24SRES03EXEMPTION FROM APPOINTING AUDITORS 12/04/95
1995-04-24(W)ELRESS386 DIS APP AUDS 12/04/95
1995-04-24(W)ELRESS252 DISP LAYING ACC 12/04/95
1995-04-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-24(W)ELRESS366A DISP HOLDING AGM 12/04/95
1995-04-21CERTNMCOMPANY NAME CHANGED SIMCO 707 LIMITED CERTIFICATE ISSUED ON 24/04/95
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAVEN FAWCETT 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 CRAVEN FAWCETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding HSBC BANK PLC
2016-08-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-08-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-07-17 Outstanding HSBC BANK PLC
DEBENTURE 2001-10-01 Satisfied DYNAMIC COMMERCIAL FINANCE
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

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 CRAVEN FAWCETT LIMITED

Intangible Assets
Patents
We have not found any records of CRAVEN FAWCETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN FAWCETT LIMITED
Trademarks
We have not found any records of CRAVEN FAWCETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVEN FAWCETT 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as CRAVEN FAWCETT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN FAWCETT 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 CRAVEN FAWCETT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2018-10-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2018-10-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-08-0072299090Wire of alloy steel other than stainless, in coils (excl. rolled bars and rods, wire of high-speed steel or silico-manganese steel and articles of subheading 7229.90.50)
2018-08-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2018-08-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-08-0084791000Machinery for public works, building or the like, n.e.s.
2018-07-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-04-0084581900Horizontal lathes, incl. turning centres, for removing metal, not numerically controlled
2018-04-0084581900Horizontal lathes, incl. turning centres, for removing metal, not numerically controlled
2017-03-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2017-01-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2016-10-0027109900Waste oils containing mainly petroleum or bituminous minerals (excl. those containing polychlorinated biphenyls [PCBs], polychlorinated terphenyls [PCTs] or polybrominated biphenyls [PBBs])
2016-09-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2016-07-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2016-06-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2016-04-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2016-02-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2016-01-0084749010Parts of machinery of heading 8474, of cast iron or cast steel
2014-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)

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 CRAVEN FAWCETT 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 CRAVEN FAWCETT 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.