UKBizDB.co.uk

CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED

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

This company is commonly known as Cranswick Country Foods (norfolk) Pension Trustee Limited. The company was founded 17 years ago and was given the registration number 05969955. 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 65300 - Pension funding.

Company Information

Name:CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED
Company Number:05969955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

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

Corporate Director01 September 2012Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary17 October 2006Active
28 Station Road, North Elmham, Dereham, NR20 5HH

Secretary15 December 2006Active
74, Helsin Ki Road, Sutton Fields, Hull, HU7 0YW

Secretary04 September 2009Active
Walstan Church Street, Bawburgh, Norwich, NR9 3LP

Director15 December 2006Active
Lodge Farm, Watton Road Ashill, Thetford, IP25 7AQ

Director15 December 2006Active
Maidstone Road, Kingston, Milton Keynes, MK10 0BD

Director16 January 2007Active
South View, Westfield, Dereham, NR19 1QH

Director01 February 2007Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director01 September 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director17 October 2006Active
79 Plantsman Close, Norwich, NR2 2NJ

Nominee Director17 October 2006Active
28 Station Road, North Elmham, Dereham, NR20 5HH

Director01 February 2007Active
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

Director01 September 2009Active
87 Chapel Lane, Hale Barns, Altrincham, WA15 0BN

Corporate Director05 July 2007Active
16, Trinity Court John Dalton Street, Manchester, United Kingdom, M60 8HS

Corporate Director30 September 2009Active

People with Significant Control

Cranswick Country Foods (Norfolk) Ltd
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
  • Right to appoint and remove directors 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-04-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change corporate director company with change date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-08-01Officers

Appoint person secretary company with name date.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.