UKBizDB.co.uk

CRANSWICK GOURMET SAUSAGE COMPANY LIMITED

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

This company is commonly known as Cranswick Gourmet Sausage Company Limited. The company was founded 28 years ago and was given the registration number 03064390. 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 99999 - Dormant Company.

Company Information

Name:CRANSWICK GOURMET SAUSAGE COMPANY LIMITED
Company Number:03064390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
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

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

Director26 July 2021Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary16 August 1995Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary01 August 2007Active
15 Marlborough Avenue, Hull, HU5 3JP

Secretary05 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1995Active
104 Tressillian Road, Brockley, London, SE4 1XX

Director05 March 1999Active
21 Egerton Drive, London, SE10 8JR

Director16 August 1995Active
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 August 1995Active
36 King William Walk, Greenwich, London, SE10 9HU

Director16 August 1995Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director16 August 1995Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director21 September 1999Active
Kinvara Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director05 July 1995Active
15 Marlborough Avenue, Hull, HU5 3JP

Director05 July 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 1995Active

People with Significant Control

Cranswick Country Foods Plc
Notified on:28 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 (6 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
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-13Dissolution

Dissolution withdrawal application strike off company.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Capital

Capital statement capital company with date currency figure.

Download
2023-04-11Capital

Legacy.

Download
2023-04-11Insolvency

Legacy.

Download
2023-04-11Resolution

Resolution.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person secretary company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.