CRANSWICK GOURMET PASTRY COMPANY LIMITED
HULL ROLCO 336 LIMITED

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

Company number 07815262
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address 74 HELSINKI ROAD, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Christopher Andrew Mayer as a director on 1 April 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of CRANSWICK GOURMET PASTRY COMPANY LIMITED are www.cranswickgourmetpastrycompany.co.uk, and www.cranswick-gourmet-pastry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Cranswick Gourmet Pastry Company Limited is a Private Limited Company. The company registration number is 07815262. Cranswick Gourmet Pastry Company Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Cranswick Gourmet Pastry Company Limited is 74 Helsinki Road Hull Hu7 0yw. . WINDEATT, Malcolm is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. BRISBY, James Robert is a Director of the company. COUCH, Adam Hartley is a Director of the company. MAXWELL, Katherine Elizabeth is a Director of the company. MAYER, Christopher Andrew is a Director of the company. RIDGARD, Gillian Elizabeth is a Director of the company. WEIR, Andrew William is a Director of the company. WESTHEAD, Stephen is a Director of the company. Director FLANAGAN, John Paul has been resigned. Director JENKINS, Andrew James has been resigned. Director THOMPSON, Rollo Frederick Thistlethwaite has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
WINDEATT, Malcolm
Appointed Date: 06 July 2012

Director
BOTTOMLEY, John Mark
Appointed Date: 06 July 2012
62 years old

Director
BRISBY, James Robert
Appointed Date: 06 July 2012
51 years old

Director
COUCH, Adam Hartley
Appointed Date: 06 July 2012
57 years old

Director
MAXWELL, Katherine Elizabeth
Appointed Date: 01 April 2014
46 years old

Director
MAYER, Christopher Andrew
Appointed Date: 01 April 2017
46 years old

Director
RIDGARD, Gillian Elizabeth
Appointed Date: 03 April 2014
63 years old

Director
WEIR, Andrew William
Appointed Date: 25 September 2013
69 years old

Director
WESTHEAD, Stephen
Appointed Date: 06 July 2012
53 years old

Resigned Directors

Director
FLANAGAN, John Paul
Resigned: 06 July 2012
Appointed Date: 19 October 2011
45 years old

Director
JENKINS, Andrew James
Resigned: 31 July 2014
Appointed Date: 01 April 2013
62 years old

Director
THOMPSON, Rollo Frederick Thistlethwaite
Resigned: 31 July 2014
Appointed Date: 06 July 2012
63 years old

Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 06 July 2012
Appointed Date: 19 October 2011

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CRANSWICK GOURMET PASTRY COMPANY LIMITED Events

03 May 2017
Appointment of Mr Christopher Andrew Mayer as a director on 1 April 2017
29 Dec 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 27 more events
06 Jul 2012
Current accounting period extended from 31 October 2012 to 31 March 2013
06 Jul 2012
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom on 6 July 2012
03 Feb 2012
Company name changed rolco 336 LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution

25 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRANSWICK GOURMET PASTRY COMPANY LIMITED Charges

30 January 2014
Charge code 0781 5262 0003
Delivered: 31 January 2014
Status: Satisfied on 19 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 19 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2013
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
Delivered: 15 January 2013
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…