CRANSWICK GOURMET PASTRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK GOURMET PASTRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07815262

Incorporation date

19/10/2011

Size

Audit Exemption Subsidiary

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 19/10/2011)
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 31/03/24
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 icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon09/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Solvency Statement dated 29/02/24
dot icon07/03/2024
Statement by Directors
dot icon07/03/2024
Statement of capital on 2024-03-07
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon05/10/2023
Termination of appointment of James Robert Brisby as a director on 2023-09-12
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 icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-28
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon25/04/2019
Termination of appointment of Andrew William Weir as a director on 2019-04-01
dot icon25/04/2019
Termination of appointment of Christopher Andrew Mayer as a director on 2019-04-01
dot icon29/01/2019
Director's details changed for Mr James Robert Brisby 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 Adam Hartley Couch on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr Christopher Andrew Mayer 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 Hull HU7 0YW to Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon23/07/2018
Termination of appointment of Gillian Elizabeth Ridgard as a director on 2018-07-03
dot icon02/07/2018
Termination of appointment of Katherine Elizabeth Maxwell as a director on 2018-07-02
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of Stephen Westhead as a director on 2017-09-01
dot icon07/11/2017
Termination of appointment of Stephen Westhead as a director on 2017-09-01
dot icon24/08/2017
Confirmation statement made on 2017-08-12 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 Windeatt as a secretary on 2017-07-31
dot icon03/05/2017
Appointment of Mr Christopher Andrew Mayer as a director on 2017-04-01
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-04-02
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Satisfaction of charge 078152620003 in full
dot icon05/08/2014
Termination of appointment of Rollo Frederick Thistlethwaite Thompson as a director on 2014-07-31
dot icon05/08/2014
Termination of appointment of Andrew James Jenkins as a director on 2014-07-31
dot icon17/04/2014
Appointment of Miss Katherine Elizabeth Maxwell as a director
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon04/04/2014
Appointment of Miss Gillian Elizabeth Ridgard as a director
dot icon31/01/2014
Registration of charge 078152620003
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/09/2013
Appointment of Mr Andrew William Weir as a director
dot icon23/07/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Appointment of Mr Andrew James Jenkins as a director
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon26/07/2012
Appointment of Mr Adam Hartley Couch as a director
dot icon06/07/2012
Appointment of Mr Rollo Frederick Thistlewaite Thompson as a director
dot icon06/07/2012
Appointment of Mr James Robert Brisby as a director
dot icon06/07/2012
Appointment of Mr Malcolm Windeatt as a secretary
dot icon06/07/2012
Termination of appointment of John Flanagan as a director
dot icon06/07/2012
Termination of appointment of Rollits Company Formations Limited as a director
dot icon06/07/2012
Appointment of Mr Steve Westhead as a director
dot icon06/07/2012
Appointment of Mr John Mark Bottomley as a director
dot icon06/07/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon06/07/2012
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom on 2012-07-06
dot icon03/02/2012
Certificate of change of name
dot icon25/10/2011
Resolutions
dot icon19/10/2011
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
12/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisby, James Robert
Director
06/07/2012 - 12/09/2023
5
Bottomley, John Mark
Director
06/07/2012 - Present
60
Couch, Adam Hartley
Director
06/07/2012 - Present
48

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 PASTRY COMPANY LIMITED

CRANSWICK GOURMET PASTRY COMPANY LIMITED is an(a) Active company incorporated on 19/10/2011 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 PASTRY COMPANY LIMITED?

toggle

CRANSWICK GOURMET PASTRY COMPANY LIMITED is currently Active. It was registered on 19/10/2011 .

Where is CRANSWICK GOURMET PASTRY COMPANY LIMITED located?

toggle

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

What does CRANSWICK GOURMET PASTRY COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.