UKBizDB.co.uk

CROWN CHICKEN LIMITED

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

This company is commonly known as Crown Chicken Limited. The company was founded 21 years ago and was given the registration number 04760487. 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 01470 - Raising of poultry.

Company Information

Name:CROWN CHICKEN LIMITED
Company Number:04760487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry
  • 10120 - Processing and preserving of poultry meat
  • 10910 - Manufacture of prepared feeds for farm animals

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 Co9urt, Hesslewood Country Office Pak, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 April 2019Active
2 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Secretary13 May 2003Active
74, Helsinki Road, Hull, England, HU7 0YW

Secretary08 April 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 May 2003Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director13 May 2003Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 July 2017Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 May 2020Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 May 2021Active
74, Helsinki Road, Hull, England, HU7 0YW

Director08 April 2016Active
2 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Director13 May 2003Active
29 Hartley Road, Luton, LU2 0HX

Director08 March 2004Active
2 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Director13 May 2003Active
43 Julians Road, Wimborne, BH21 1EF

Director13 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 May 2003Active

People with Significant Control

Ccl Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Cranswick Plc, Crane Court, Hesslewood Country Park, Hull, United Kingdom, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.