UKBizDB.co.uk

CRANSWICK CONVENIENCE FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cranswick Convenience Foods Limited. The company was founded 36 years ago and was given the registration number 02239912. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:CRANSWICK CONVENIENCE FOODS LIMITED
Company Number:02239912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary01 August 2017Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 June 2009Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director06 January 2005Active
45 Southweld Old Village Road, Little Leighton, Hull, HU20 3UQ

Secretary04 May 1993Active
Pyenot House Knowle Top Road, Lightcliffe, Halifax, HX3 8SW

Secretary-Active
12 Briery Meadows, Barnsley, S73 0QW

Secretary30 April 2004Active
12 Briery Meadows, Barnsley, S73 0QW

Secretary01 May 1994Active
63 Handside Lane, Welwyn Garden City, AL8 6SH

Secretary28 March 1994Active
63 Handside Lane, Welwyn Garden City, AL8 6SH

Secretary31 March 1993Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary06 January 2005Active
27 Renshaw Road, Sheffield, S11 7PD

Secretary23 April 2003Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary01 August 2007Active
45 Southweld Old Village Road, Little Leighton, Hull, HU20 3UQ

Director04 May 1993Active
Wydale 7 Rein Court, Aberford, Leeds, LS25 3BS

Director-Active
74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director23 September 2010Active
74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director01 July 2017Active
18 Long Bank, Gateshead, NE9 7HE

Director15 March 1999Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director06 January 2005Active
The Byre Back Lane, Billingley, Little Houghton, Barnsley, S72 0JF

Director01 September 1999Active
Pyenot House Knowle Top Road, Lightcliffe, Halifax, HX3 8SW

Director-Active
74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director02 May 2012Active
12 Quinton House, Wyvil Road, London, SW8 2NA

Director31 January 2001Active
12 Briery Meadows, Barnsley, S73 0QW

Director01 June 1995Active
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director01 June 1995Active
The Gables, Whites Lane, Kessingland, NR33 7TF

Director31 January 2001Active
Fold House The Green, Finningley, Doncaster, DN9 3BP

Director-Active
34 St Marys Drive, Armthorpe, Doncaster, DN3 3DP

Director01 November 1995Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director06 January 2005Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 July 2003Active
74 Helsinki Road, Sutton Fields, Hull, HU7 0YW

Director01 April 2006Active
17 Delavor Road, Heswall, Wirral, CH60 4RN

Director08 September 1997Active
74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director09 January 2017Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director06 January 2005Active
74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director01 April 2014Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 April 2019Active

People with Significant Control

Cranswick Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:74, Helsinki Road, Hull, England, HU7 0YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-10Address

Change sail address company with old address new address.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.