CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00835854

Incorporation date

28/01/1965

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 21/04/1981)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Solvency Statement dated 10/02/25
dot icon17/02/2025
Statement of capital on 2025-02-17
dot icon17/02/2025
Statement by Directors
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of James Pontone as a director on 2023-09-12
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon08/08/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon12/04/2023
Confirmation statement made on 2023-03-31 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 2022-03-31 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 icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/04/2019
Register inspection address has been changed from 74 Helsinki Road Hull HU7 0YW England to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA
dot icon25/04/2019
Confirmation statement made on 2019-03-31 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 icon29/01/2019
Secretary's details changed for Mr Steven Garrick Glover on 2019-01-21
dot icon29/01/2019
Director's details changed for Mr Christopher Aldersley on 2019-01-21
dot icon28/01/2019
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of Stuart Frederick Kelman as a director on 2017-09-01
dot icon02/08/2017
Appointment of Mr Steven Garrick Glover as a secretary on 2017-08-01
dot icon02/08/2017
Termination of appointment of Malcolm Barrie Windeatt as a secretary on 2017-07-31
dot icon03/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Satisfaction of charge 25 in full
dot icon19/09/2014
Satisfaction of charge 26 in full
dot icon19/09/2014
Satisfaction of charge 27 in full
dot icon19/09/2014
Satisfaction of charge 28 in full
dot icon19/09/2014
Satisfaction of charge 008358540029 in full
dot icon28/08/2014
Termination of appointment of Bernard Hoggarth as a director on 2014-07-28
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/01/2014
Registration of charge 008358540029
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 28
dot icon30/01/2013
Director's details changed for Martin Davey on 2013-01-30
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 27
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr John Mark Bottomley on 2012-03-31
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Resolutions
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon08/11/2010
Capitals not rolled up
dot icon01/09/2010
Capitals not rolled up
dot icon12/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon21/04/2010
Appointment of Mr Christopher Aldersley as a director
dot icon27/01/2010
Group of companies' accounts made up to 2009-03-28
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 26
dot icon17/11/2009
Appointment of Mr Stuart Frederick Kelman as a director
dot icon17/11/2009
Appointment of Mr James Pontone as a director
dot icon21/09/2009
Resolutions
dot icon28/08/2009
Memorandum and Articles of Association
dot icon21/08/2009
Certificate of change of name
dot icon21/07/2009
Director appointed bernard hoggarth
dot icon13/07/2009
Secretary appointed malcolm barrie windeatt
dot icon13/07/2009
Director appointed martin davey
dot icon13/07/2009
Director appointed adam hartley couch
dot icon10/07/2009
Ad 23/06/09\gbp si 193@1=193\gbp ic 2140/2333\
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/07/2009
Registered office changed on 07/07/2009 from brandon road watton thetford norfolk IP25 6LW
dot icon07/07/2009
Appointment terminated director sally williamson
dot icon07/07/2009
Appointment terminated director adrian dowling
dot icon07/07/2009
Appointment terminated director mary bowes
dot icon07/07/2009
Appointment terminated director charles bowes
dot icon07/07/2009
Appointment terminated director kevin bowes
dot icon07/07/2009
Appointment terminated secretary paul ridgway
dot icon07/07/2009
Director appointed john mark bottomley
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 25
dot icon30/06/2009
Resolutions
dot icon30/06/2009
Memorandum and Articles of Association
dot icon30/06/2009
Resolutions
dot icon29/06/2009
Resolutions
dot icon18/06/2009
Return made up to 11/05/09; full list of members
dot icon15/12/2008
Group of companies' accounts made up to 2008-03-29
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/05/2008
Return made up to 11/05/08; full list of members
dot icon15/01/2008
Group of companies' accounts made up to 2007-03-24
dot icon05/06/2007
Return made up to 11/05/07; full list of members
dot icon15/08/2006
Group of companies' accounts made up to 2006-03-25
dot icon05/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Return made up to 11/05/06; full list of members
dot icon20/04/2006
Resolutions
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon26/10/2005
Return made up to 11/05/05; no change of members
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-26
dot icon25/10/2005
Group of companies' accounts made up to 2004-03-27
dot icon17/12/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 11/05/04; no change of members
dot icon01/02/2004
Group of companies' accounts made up to 2003-03-29
dot icon16/07/2003
Director resigned
dot icon29/05/2003
Return made up to 11/05/03; full list of members
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-30
dot icon31/05/2002
Return made up to 11/05/02; full list of members
dot icon04/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 11/05/01; full list of members
dot icon30/08/2000
Full group accounts made up to 2000-03-25
dot icon07/07/2000
Return made up to 11/05/00; full list of members
dot icon23/02/2000
Auditor's resignation
dot icon14/07/1999
Full group accounts made up to 1999-03-27
dot icon04/06/1999
Return made up to 11/05/99; full list of members
dot icon07/09/1998
Full group accounts made up to 1998-03-28
dot icon18/05/1998
Return made up to 11/05/98; no change of members
dot icon16/04/1998
New director appointed
dot icon23/03/1998
Resolutions
dot icon21/07/1997
Full group accounts made up to 1997-03-29
dot icon12/05/1997
Return made up to 11/05/97; full list of members
dot icon23/10/1996
Full group accounts made up to 1996-03-28
dot icon24/05/1996
Return made up to 11/05/96; no change of members
dot icon25/08/1995
Return made up to 11/05/95; full list of members
dot icon06/07/1995
Full group accounts made up to 1995-03-31
dot icon11/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Full group accounts made up to 1994-03-31
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon15/07/1994
Return made up to 11/05/94; full list of members
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon17/12/1993
Statement of affairs
dot icon17/12/1993
Ad 02/11/93--------- £ si 1640@1
dot icon19/11/1993
Memorandum and Articles of Association
dot icon19/11/1993
Memorandum and Articles of Association
dot icon19/11/1993
Ad 02/11/93--------- £ si 1640@1=1640 £ ic 500/2140
dot icon18/11/1993
Resolutions
dot icon18/11/1993
£ nc 500/3000 02/11/93
dot icon18/11/1993
Resolutions
dot icon15/11/1993
Certificate of change of name
dot icon05/09/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 11/05/93; no change of members
dot icon19/10/1992
Accounting reference date extended from 31/10 to 31/03
dot icon11/09/1992
Full accounts made up to 1991-10-31
dot icon13/05/1992
Return made up to 11/05/92; full list of members
dot icon26/09/1991
Full accounts made up to 1990-10-31
dot icon29/08/1991
Return made up to 22/05/91; full list of members
dot icon28/04/1991
Return made up to 30/01/91; no change of members
dot icon23/04/1991
Full accounts made up to 1988-10-31
dot icon03/04/1991
Full accounts made up to 1989-10-31
dot icon15/02/1990
Particulars of mortgage/charge
dot icon04/09/1989
Return made up to 22/05/89; full list of members
dot icon19/06/1989
Full accounts made up to 1987-10-31
dot icon09/12/1988
Auditor's resignation
dot icon05/10/1988
Return made up to 09/04/88; full list of members
dot icon05/10/1988
Return made up to 31/12/87; full list of members
dot icon25/08/1988
Full accounts made up to 1986-10-31
dot icon02/06/1988
Dissolution discontinued
dot icon20/05/1988
First gazette
dot icon15/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/12/1986
Full accounts made up to 1985-10-31
dot icon03/12/1986
Return made up to 10/11/86; full list of members
dot icon06/08/1986
Accounts for a small company made up to 1984-10-31
dot icon25/07/1986
Return made up to 31/12/85; full list of members
dot icon18/05/1984
Accounts made up to 1982-10-31
dot icon18/05/1984
Accounts made up to 1981-10-31
dot icon07/04/1982
Annual return made up to 14/08/81
dot icon21/04/1981
Accounts made up to 1979-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowes, Charles Dudley
Director
20/02/2006 - 23/06/2009
13
Couch, Adam Hartley
Director
23/06/2009 - Present
48
Bottomley, John Mark
Director
23/06/2009 - Present
60
Pontone, James
Director
03/11/2009 - 12/09/2023
9
Aldersley, Christopher
Director
29/03/2010 - 16/03/2023
3

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 (NORFOLK) LIMITED

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED is an(a) Active company incorporated on 28/01/1965 with the registered office located at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA. There are currently 2 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 (NORFOLK) LIMITED?

toggle

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED is currently Active. It was registered on 28/01/1965 .

Where is CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED located?

toggle

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED is registered at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA.

What does CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.