Company number 01629806
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 145,546
. The most likely internet sites of CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED are www.cranswickcountryfoodssuttonfields.co.uk, and www.cranswick-country-foods-sutton-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Cranswick Country Foods Sutton Fields Limited is a Private Limited Company.
The company registration number is 01629806. Cranswick Country Foods Sutton Fields Limited has been working since 19 April 1982.
The present status of the company is Active. The registered address of Cranswick Country Foods Sutton Fields Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. Secretary BENSON, Alastair has been resigned. Secretary LINDOP, John David has been resigned. Secretary PETHICK, Pamela Jill has been resigned. Director BENSON, Alastair has been resigned. Director BLOOM, James Cubitt William has been resigned. Director HOGGARTH, Bernard has been resigned. Director LINDOP, John David has been resigned. Director MOOR, David has been resigned. Director PARK, David Charles has been resigned. Director PETHICK, David William has been resigned. Director PETHICK, Pamela Jill has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BENSON, Alastair
Resigned: 31 July 2002
Appointed Date: 21 January 1992
68 years old
Director
HOGGARTH, Bernard
Resigned: 28 July 2014
Appointed Date: 06 October 1999
73 years old
Director
MOOR, David
Resigned: 31 July 2002
Appointed Date: 21 January 1992
70 years old
Persons With Significant Control
Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Events
30 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Satisfaction of charge 5 in full
...
... and 105 more events
24 Jul 1989
Accounts for a small company made up to 31 January 1988
16 Mar 1989
Return made up to 31/12/88; full list of members
24 Mar 1988
Accounts made up to 31 January 1987
24 Mar 1988
Return made up to 31/12/87; full list of members
30 Jan 1987
Return made up to 26/12/86; full list of members
6 January 2005
An omnibus guarantee and set-off agreement (ogsa)
Delivered: 21 January 2005
Status: Satisfied
on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 January 1995
Legal charge
Delivered: 17 January 1995
Status: Satisfied
on 8 January 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/as 71-72 helsinki road,sutton fields…
23 March 1994
Fixed and floating charge
Delivered: 29 March 1994
Status: Satisfied
on 8 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1985
Charge
Delivered: 9 July 1985
Status: Satisfied
on 8 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…