CRANSWICK TUCK MARKETING LIMITED

Register to unlock more data on OkredoRegister

CRANSWICK TUCK MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01942648

Incorporation date

29/08/1985

Size

Dormant

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 17/09/1986)
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
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 icon23/08/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon15/08/2023
Confirmation statement made on 2023-08-14 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 2022-08-14 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon09/08/2021
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 icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon31/01/2019
Director's details changed for Martin Thomas Peter Davey on 2019-01-21
dot icon30/01/2019
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 Hull HU7 0YW to Crane 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 icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/08/2017
Appointment of Mr Steven Garrick Glover as a secretary on 2017-08-01
dot icon07/08/2017
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 icon21/10/2016
Satisfaction of charge 1 in full
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-14 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 icon11/09/2013
Annual return made up to 2013-08-14 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 icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Anthony Cook as a director
dot icon16/08/2011
Termination of appointment of Rodney Tuck as a director
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Director's details changed for Anthony Ralph Cook on 2010-08-14
dot icon16/08/2010
Register inspection address has been changed
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/11/2009
Director's details changed for John Mark Bottomley on 2009-10-01
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon06/06/2009
Director appointed john mark bottomley
dot icon02/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/09/2007
Return made up to 14/08/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
Return made up to 14/08/06; full list of members
dot icon11/08/2006
Location of register of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: the airfield cranswick driffield north humberside YO25 9PF
dot icon05/05/2006
Director's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon24/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/09/2005
Return made up to 14/08/05; full list of members
dot icon10/09/2004
Return made up to 14/08/04; full list of members
dot icon09/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/09/2003
Return made up to 14/08/03; full list of members
dot icon09/10/2002
Return made up to 14/08/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon31/08/2001
Return made up to 14/08/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon15/09/2000
Return made up to 14/08/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
Return made up to 14/08/99; full list of members
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 14/08/98; full list of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon29/08/1997
Return made up to 14/08/97; full list of members
dot icon29/08/1997
New secretary appointed
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon05/09/1996
Return made up to 14/08/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon26/09/1994
Return made up to 14/08/94; no change of members
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon27/09/1993
Return made up to 14/08/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 14/08/92; no change of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 12/08/91; no change of members
dot icon25/06/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Director resigned
dot icon09/11/1990
Return made up to 13/08/90; full list of members
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon13/11/1989
Return made up to 14/08/89; full list of members
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon04/05/1989
Certificate of change of name
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Director resigned
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 08/08/88; full list of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 10/08/87; full list of members
dot icon10/10/1986
Return made up to 11/08/86; full list of members
dot icon17/09/1986
Full accounts made up to 1986-03-31

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
14/08/2026
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 TUCK MARKETING LIMITED

CRANSWICK TUCK MARKETING LIMITED is an(a) Active company incorporated on 29/08/1985 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 TUCK MARKETING LIMITED?

toggle

CRANSWICK TUCK MARKETING LIMITED is currently Active. It was registered on 29/08/1985 .

Where is CRANSWICK TUCK MARKETING LIMITED located?

toggle

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

What does CRANSWICK TUCK MARKETING LIMITED do?

toggle

CRANSWICK TUCK MARKETING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRANSWICK TUCK MARKETING LIMITED?

toggle

The latest filing was on 22/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.