CRANSWICK GOURMET BACON COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK GOURMET BACON COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966717

Incorporation date

17/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Cranes Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with 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
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Register inspection address has been changed from 74 Helsinki Road Kingston upon Hull HU7 0YW to Crane Court Ferriby Road Hessle HU13 0PA
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no 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 30/03/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon13/09/2023
Withdraw the company strike off application
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Solvency Statement dated 27/03/23
dot icon11/04/2023
Statement by Directors
dot icon11/04/2023
Statement of capital on 2023-04-11
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/08/2021
Appointment of Mr Adam Couch as a director on 2021-07-26
dot icon06/08/2021
Termination of appointment of Martin Thomas Peter Davey as a director on 2021-07-26
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/01/2019
Director's details changed for Martin Thomas Peter Davey on 2019-01-21
dot icon29/01/2019
Secretary's details changed for Mr Steven Garrick Glover 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 Estate Kingston upon Hull HU7 0YW to Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
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 icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Bernard Hoggarth as a director on 2014-07-28
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon30/01/2013
Director's details changed for Martin Davey on 2013-01-30
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for John Mark Bottomley on 2009-10-01
dot icon06/06/2009
Director appointed john mark bottomley
dot icon06/06/2009
Appointment terminated director john lindop
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Appointment terminated director joanne richardson
dot icon20/06/2008
Appointment terminated director christopher battle
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 17/11/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon06/03/2007
Return made up to 17/11/06; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Resolutions
dot icon05/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon13/01/2006
Registered office changed on 13/01/06 from: cranswick driffield east yorkshire YO25 9PF
dot icon05/12/2005
Return made up to 17/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon21/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Resolutions
dot icon01/12/2004
Return made up to 17/11/04; full list of members
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon29/03/2004
Memorandum and Articles of Association
dot icon24/03/2004
Ad 08/03/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Registered office changed on 28/02/04 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon28/02/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Director resigned
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
£ nc 1000/10000 20/02/04
dot icon06/02/2004
Certificate of change of name
dot icon17/11/2003
Incorporation

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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Adam Hartley
Director
26/07/2021 - Present
48
Bottomley, John Mark
Director
01/06/2009 - Present
60

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 GOURMET BACON COMPANY LIMITED

CRANSWICK GOURMET BACON COMPANY LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Cranes 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 GOURMET BACON COMPANY LIMITED?

toggle

CRANSWICK GOURMET BACON COMPANY LIMITED is currently Active. It was registered on 17/11/2003 .

Where is CRANSWICK GOURMET BACON COMPANY LIMITED located?

toggle

CRANSWICK GOURMET BACON COMPANY LIMITED is registered at Cranes Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA.

What does CRANSWICK GOURMET BACON COMPANY LIMITED do?

toggle

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

What is the latest filing for CRANSWICK GOURMET BACON COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.