UKBizDB.co.uk

CRANSWICK GOURMET PASTRY COMPANY LIMITED

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

This company is commonly known as Cranswick Gourmet Pastry Company Limited. The company was founded 12 years ago and was given the registration number 07815262. The firm's registered office is in HESSLE. You can find them at Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CRANSWICK GOURMET PASTRY COMPANY LIMITED
Company Number:07815262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2011
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Cranes 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
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

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

Director06 July 2012Active
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director06 July 2012Active
74, Helsinki Road, Hull, England, HU7 0YW

Secretary06 July 2012Active
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director06 July 2012Active
74, Helsinki Road, Hull, England, HU7 0YW

Director19 October 2011Active
74, Helsinki Road, Hull, England, HU7 0YW

Director01 April 2013Active
74, Helsinki Road, Hull, HU7 0YW

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

Director01 April 2017Active
74, Helsinki Road, Hull, HU7 0YW

Director03 April 2014Active
74, Helsinki Road, Hull, England, HU7 0YW

Director06 July 2012Active
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director25 September 2013Active
74, Helsinki Road, Hull, England, HU7 0YW

Director06 July 2012Active
Wilberforce Court, High Street, Hull, United Kingdom, HU1 1YJ

Corporate Director19 October 2011Active

People with Significant Control

Cranswick Country Foods 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
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-03-07Capital

Capital statement capital company with date currency figure.

Download
2024-03-07Capital

Legacy.

Download
2024-03-07Insolvency

Legacy.

Download
2024-03-07Resolution

Resolution.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person secretary company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Address

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

Download

Copyright © 2024. All rights reserved.