CRANSWICK PET PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK PET PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00896298

Incorporation date

20/01/1967

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 20/01/1967)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon24/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-25
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 icon18/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon18/10/2022
Termination of appointment of John Richard Walgate as a director on 2022-07-07
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Certificate of change of name
dot icon10/03/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon09/03/2022
Notification of Holdco Alpha Limited as a person with significant control on 2016-04-06
dot icon09/03/2022
Cessation of Ashley Ryck Turner as a person with significant control on 2022-01-28
dot icon01/02/2022
Appointment of Mr Steven Glover as a secretary on 2022-01-28
dot icon01/02/2022
Appointment of Mr Adam Couch as a director on 2022-01-28
dot icon31/01/2022
Appointment of Mr John Mark Bottomley as a director on 2022-01-28
dot icon31/01/2022
Termination of appointment of Ashley Ryck Turner as a director on 2022-01-28
dot icon31/01/2022
Registered office address changed from Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/11/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon05/02/2016
Accounts for a medium company made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/01/2016
Registered office address changed from Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD England to Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD on 2016-01-07
dot icon07/01/2016
Registered office address changed from Grove Road Grove Road South Leverton Retford Nottinghamshire DN22 0EA to Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD on 2016-01-07
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/12/2014
Registered office address changed from One Dunston Court Dunston Road Chesterfield S41 8NL to Grove Road Grove Road South Leverton Retford Nottinghamshire DN22 0EA on 2014-12-24
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon23/09/2014
Registration of charge 008962980008, created on 2014-09-17
dot icon15/05/2014
Appointment of Mr John Walgate as a director
dot icon31/01/2014
Registration of charge 008962980007
dot icon28/01/2014
Satisfaction of charge 008962980005 in full
dot icon27/01/2014
Registration of charge 008962980006
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/11/2013
Satisfaction of charge 4 in full
dot icon03/07/2013
Amended accounts made up to 2012-09-30
dot icon02/05/2013
Registration of charge 008962980005
dot icon23/04/2013
Accounts for a small company made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/11/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon12/10/2012
Resolutions
dot icon11/10/2012
Memorandum and Articles of Association
dot icon11/10/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/01/2012
Director's details changed for Ashley Ryck Turner on 2012-01-17
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/01/2011
Director's details changed for Ashley Ryck Turner on 2011-01-03
dot icon13/07/2010
Termination of appointment of Jane Burgess as a secretary
dot icon29/06/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/12/2008
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Return made up to 13/12/08; full list of members
dot icon17/12/2008
Director's change of particulars / ashley turner / 13/12/2008
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon02/01/2007
Return made up to 13/12/06; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2006-03-31
dot icon29/12/2005
Return made up to 13/12/05; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-03-31
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Accounts for a small company made up to 2004-03-31
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon15/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Certificate of change of name
dot icon24/03/2004
Certificate of change of name
dot icon30/12/2003
Return made up to 13/12/03; full list of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon14/05/2003
Director resigned
dot icon05/02/2003
Accounting reference date shortened from 05/04/03 to 31/03/03
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon20/12/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: europa drive sheffield south yorkshire S9 1XT
dot icon26/02/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned;director resigned
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 13/12/01; full list of members
dot icon06/12/2001
Certificate of change of name
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 13/12/00; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 13/12/99; full list of members
dot icon07/07/1999
Registered office changed on 07/07/99 from: richmond park rd. Sheffield S13 8JQ
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 13/12/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Return made up to 13/12/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 13/12/96; full list of members
dot icon19/10/1996
New director appointed
dot icon21/04/1996
Director resigned
dot icon22/03/1996
Conso 28/02/96
dot icon12/03/1996
Nc inc already adjusted 28/02/96
dot icon12/03/1996
Ad 28/02/96--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon12/03/1996
Resolutions
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Return made up to 13/12/95; full list of members
dot icon23/06/1995
New secretary appointed
dot icon03/04/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon16/02/1995
Certificate of change of name
dot icon14/01/1995
Return made up to 13/12/94; no change of members
dot icon13/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/01/1994
Return made up to 13/12/93; no change of members
dot icon29/01/1993
Resolutions
dot icon20/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/01/1993
Return made up to 13/12/92; full list of members
dot icon13/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/01/1992
Return made up to 13/12/91; no change of members
dot icon03/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon03/01/1991
Return made up to 13/12/90; no change of members
dot icon05/02/1990
Return made up to 03/01/90; full list of members
dot icon16/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon16/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon16/02/1989
Return made up to 31/01/89; full list of members
dot icon13/04/1988
Return made up to 15/03/88; full list of members
dot icon13/04/1988
Accounts made up to 1987-03-31
dot icon05/09/1987
Secretary resigned;new secretary appointed
dot icon22/06/1987
Accounts for a dormant company made up to 1986-03-31
dot icon22/06/1987
Accounts for a dormant company made up to 1985-03-31
dot icon22/06/1987
Accounts for a dormant company made up to 1984-03-31
dot icon22/06/1987
Accounts made up to 1983-03-31
dot icon22/06/1987
Resolutions
dot icon22/06/1987
Return made up to 13/03/87; full list of members
dot icon20/01/1967
Miscellaneous
dot icon20/01/1967
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

105
2021
change arrow icon0 % *

* during past year

Cash in Bank

£200,638.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
13/12/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
5.64M
-
0.00
200.64K
-
2021
105
5.64M
-
0.00
200.64K
-

Employees

2021

Employees

105 Ascended- *

Net Assets(GBP)

5.64M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, John Mark
Director
28/01/2022 - Present
60
Couch, Adam Hartley
Director
28/01/2022 - Present
48
Turner, Ashley Ryck
Director
01/09/1996 - 28/01/2022
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CRANSWICK PET PRODUCTS LIMITED

CRANSWICK PET PRODUCTS LIMITED is an(a) Active company incorporated on 20/01/1967 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 105 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANSWICK PET PRODUCTS LIMITED?

toggle

CRANSWICK PET PRODUCTS LIMITED is currently Active. It was registered on 20/01/1967 .

Where is CRANSWICK PET PRODUCTS LIMITED located?

toggle

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

What does CRANSWICK PET PRODUCTS LIMITED do?

toggle

CRANSWICK PET PRODUCTS LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

How many employees does CRANSWICK PET PRODUCTS LIMITED have?

toggle

CRANSWICK PET PRODUCTS LIMITED had 105 employees in 2021.

What is the latest filing for CRANSWICK PET PRODUCTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.