CRANSWICK BIO LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 08013140
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTAT, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of CRANSWICK BIO LIMITED are www.cranswickbio.co.uk, and www.cranswick-bio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Cranswick Bio Limited is a Private Limited Company. The company registration number is 08013140. Cranswick Bio Limited has been working since 30 March 2012. The present status of the company is Active. The registered address of Cranswick Bio Limited is 74 Helsinki Road Sutton Fields Industrial Estat Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. ALDERSLEY, Christopher is a Director of the company. BOTTOMLEY, John Mark is a Director of the company. COUCH, Adam Hartley is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. PONTONE, James is a Director of the company. Secretary WINDEATT, Malcolm Barrie has been resigned. Director FLANAGAN, John Paul has been resigned. Director HOGGARTH, Bernard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 01 December 2012

Director
ALDERSLEY, Christopher
Appointed Date: 01 December 2012
53 years old

Director
BOTTOMLEY, John Mark
Appointed Date: 01 May 2012
62 years old

Director
COUCH, Adam Hartley
Appointed Date: 14 March 2014
57 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 01 December 2012
72 years old

Director
PONTONE, James
Appointed Date: 01 December 2012
48 years old

Resigned Directors

Secretary
WINDEATT, Malcolm Barrie
Resigned: 01 December 2012
Appointed Date: 30 March 2012

Director
FLANAGAN, John Paul
Resigned: 01 May 2012
Appointed Date: 30 March 2012
45 years old

Director
HOGGARTH, Bernard
Resigned: 28 July 2014
Appointed Date: 01 May 2012
73 years old

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CRANSWICK BIO LIMITED Events

03 May 2017
Confirmation statement made on 30 March 2017 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

22 Dec 2015
Full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1

...
... and 19 more events
02 May 2012
Termination of appointment of John Flanagan as a director
02 May 2012
Appointment of Mr Bernard Hoggarth as a director
01 May 2012
Appointment of Mr John Mark Bottomley as a director
01 May 2012
Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ England on 1 May 2012
30 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRANSWICK BIO LIMITED Charges

30 January 2014
Charge code 0801 3140 0002
Delivered: 31 January 2014
Status: Satisfied on 17 September 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 March 2013
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
Delivered: 8 March 2013
Status: Satisfied on 17 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…