CRANSWICK COUNTRY FOODS (BALLYMENA)

Register to unlock more data on OkredoRegister

CRANSWICK COUNTRY FOODS (BALLYMENA)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071259

Incorporation date

09/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

146 Fenaghy Road, Cullybackey, Ballymena, County Antrim BT42 1EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon27/08/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon09/08/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon09/08/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon18/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-26
dot icon29/12/2021
Full accounts made up to 2021-03-27
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/02/2021
Full accounts made up to 2020-03-28
dot icon08/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon26/09/2017
Registered office address changed from 166 Fenaghy Road Cullybackey County Antrim BT42 1EA Northern Ireland to 146 Fenaghy Road Cullybackey Ballymena County Antrim BT42 1EA on 2017-09-26
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 icon12/07/2017
Satisfaction of charge NI0712590005 in full
dot icon05/07/2017
Registration of charge NI0712590005, created on 2017-06-22
dot icon29/12/2016
Full accounts made up to 2016-03-27
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/11/2016
Appointment of Mr Malcolm Barrie Windeatt as a secretary on 2016-11-16
dot icon25/11/2016
Appointment of Mr Adam Hartley Couch as a director on 2016-11-16
dot icon25/11/2016
Appointment of Mr James Pontone as a director on 2016-11-16
dot icon25/11/2016
Appointment of Mr John Mark Bottomley as a director on 2016-11-16
dot icon25/11/2016
Registered office address changed from Dunbia Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ to 166 Fenaghy Road Cullybackey County Antrim BT42 1EA on 2016-11-25
dot icon25/11/2016
Termination of appointment of Colin Edwin Potts as a director on 2016-11-16
dot icon25/11/2016
Termination of appointment of James George Dobson as a director on 2016-11-16
dot icon25/11/2016
Termination of appointment of Robert John Dobson as a director on 2016-11-16
dot icon25/11/2016
Termination of appointment of Liam Joseph Dempsey as a director on 2016-11-16
dot icon23/11/2016
Certificate of change of name
dot icon23/11/2016
Change of name notice
dot icon16/11/2016
Satisfaction of charge 1 in full
dot icon16/11/2016
Satisfaction of charge 2 in full
dot icon16/11/2016
Satisfaction of charge NI0712590004 in full
dot icon16/11/2016
Satisfaction of charge 3 in full
dot icon08/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-29
dot icon22/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/12/2014
Full accounts made up to 2014-03-30
dot icon05/08/2014
Registration of charge NI0712590004, created on 2014-07-24
dot icon07/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr Colin Edwin Potts on 2011-12-09
dot icon16/12/2011
Director's details changed for Mr Robert John Dobson on 2011-12-09
dot icon16/12/2011
Director's details changed for Mr James George Dobson on 2011-12-09
dot icon16/12/2011
Director's details changed for Mr Liam Joseph Dempsey on 2011-12-09
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-28
dot icon08/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon03/11/2010
Full accounts made up to 2009-12-27
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2010
Certificate of re-registration from Limited to Unlimited
dot icon08/02/2010
Re-registration assent
dot icon08/02/2010
Re-registration of Memorandum and Articles
dot icon08/02/2010
Re-registration from a private limited company to a private unlimited company
dot icon15/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon15/12/2009
Director's details changed for Liam Dempsey on 2009-10-02
dot icon15/12/2009
Director's details changed for James George Dobson on 2009-10-02
dot icon15/12/2009
Director's details changed for Colin Potts on 2009-10-02
dot icon15/12/2009
Director's details changed for Robert John Dobson on 2009-10-02
dot icon22/02/2009
Return of allot of shares
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Change of dirs/sec
dot icon20/02/2009
Not of incr in nom cap
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Change of dirs/sec
dot icon20/02/2009
Change of dirs/sec
dot icon20/02/2009
Updated mem and arts
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Change in sit reg add
dot icon19/02/2009
Particulars of a mortgage charge
dot icon22/01/2009
Change of dirs/sec
dot icon22/01/2009
Change of dirs/sec
dot icon14/01/2009
Resolution to change name
dot icon14/01/2009
Cert change
dot icon09/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, John Mark
Director
16/11/2016 - Present
60
Mr Colin Edwin Potts
Director
19/12/2008 - 16/11/2016
20
Couch, Adam Hartley
Director
16/11/2016 - Present
48
Pontone, James
Director
16/11/2016 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANSWICK COUNTRY FOODS (BALLYMENA)

CRANSWICK COUNTRY FOODS (BALLYMENA) is an(a) Active company incorporated on 09/12/2008 with the registered office located at 146 Fenaghy Road, Cullybackey, Ballymena, County Antrim BT42 1EA. 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 COUNTRY FOODS (BALLYMENA)?

toggle

CRANSWICK COUNTRY FOODS (BALLYMENA) is currently Active. It was registered on 09/12/2008 .

Where is CRANSWICK COUNTRY FOODS (BALLYMENA) located?

toggle

CRANSWICK COUNTRY FOODS (BALLYMENA) is registered at 146 Fenaghy Road, Cullybackey, Ballymena, County Antrim BT42 1EA.

What does CRANSWICK COUNTRY FOODS (BALLYMENA) do?

toggle

CRANSWICK COUNTRY FOODS (BALLYMENA) operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for CRANSWICK COUNTRY FOODS (BALLYMENA)?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with no updates.