CRANSWICK BIO LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK BIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08013140

Incorporation date

30/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon05/10/2023
Termination of appointment of James Pontone as a director on 2023-09-12
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon23/08/2023
Filing exemption statement of guarantee by parent company for period ending 25/03/23
dot icon23/08/2023
Notice of agreement to exemption from filing of accounts for period ending 25/03/23
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/03/2023
Termination of appointment of Christopher Aldersley as a director on 2023-03-16
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Termination of appointment of Martin Thomas Peter Davey as a director on 2021-07-26
dot icon07/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-28
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/01/2019
Director's details changed for Martin Thomas Peter Davey on 2019-01-21
dot icon29/01/2019
Director's details changed for Mr Adam Hartley Couch on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr Christopher Aldersley on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr John Mark Bottomley on 2019-01-21
dot icon28/01/2019
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estat Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Secretary's details changed for Mr Stephen Garrick Glover on 2017-08-01
dot icon01/08/2017
Appointment of Mr Stephen Garrick Glover as a secretary on 2017-08-01
dot icon01/08/2017
Termination of appointment of Malcolm Barrie Windeatt as a secretary on 2017-07-31
dot icon03/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-03-31
dot icon17/09/2014
Satisfaction of charge 1 in full
dot icon17/09/2014
Satisfaction of charge 080131400002 in full
dot icon11/08/2014
Termination of appointment of Bernard Hoggarth as a director on 2014-07-28
dot icon11/08/2014
Director's details changed for James Pantone on 2014-08-11
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/04/2014
Register(s) moved to registered office address
dot icon18/03/2014
Appointment of Mr Adam Hartley Couch as a director
dot icon31/01/2014
Registration of charge 080131400002
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/05/2013
Register(s) moved to registered inspection location
dot icon03/05/2013
Register inspection address has been changed
dot icon03/05/2013
Termination of appointment of Malcolm Windeatt as a secretary
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2013
Appointment of Martin Thomas Peter Davey as a director
dot icon25/01/2013
Appointment of Christopher Aldersley as a director
dot icon21/01/2013
Appointment of James Pantone as a director
dot icon09/01/2013
Appointment of Malcolm Barrie Windeatt as a secretary
dot icon02/05/2012
Termination of appointment of John Flanagan as a director
dot icon02/05/2012
Appointment of Mr Bernard Hoggarth as a director
dot icon01/05/2012
Appointment of Mr John Mark Bottomley as a director
dot icon01/05/2012
Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ England on 2012-05-01
dot icon30/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Adam Hartley
Director
14/03/2014 - Present
48
Bottomley, John Mark
Director
01/05/2012 - Present
60
Hoggarth, Bernard
Director
01/05/2012 - 28/07/2014
25
Flanagan, John Paul
Director
30/03/2012 - 01/05/2012
60
Windeatt, Malcolm Barrie
Secretary
01/12/2012 - 31/07/2017
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANSWICK BIO LIMITED

CRANSWICK BIO LIMITED is an(a) Dissolved company incorporated on 30/03/2012 with the registered office located at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANSWICK BIO LIMITED?

toggle

CRANSWICK BIO LIMITED is currently Dissolved. It was registered on 30/03/2012 and dissolved on 16/12/2025.

Where is CRANSWICK BIO LIMITED located?

toggle

CRANSWICK BIO LIMITED is registered at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA.

What does CRANSWICK BIO LIMITED do?

toggle

CRANSWICK BIO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRANSWICK BIO LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.