CRANSWICK COUNTRY FOODS (BALLYMENA)
CULLYBACKEY DUNBIA (BALLYMENA)


Company number NI071259
Status Active
Incorporation Date 9 December 2008
Company Type Private Unlimited Company
Address 166 FENAGHY ROAD, CULLYBACKEY, COUNTY ANTRIM, NORTHERN IRELAND, BT42 1EA
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 9 December 2016 with updates; Appointment of Mr Malcolm Barrie Windeatt as a secretary on 16 November 2016. The most likely internet sites of CRANSWICK COUNTRY FOODS (BALLYMENA) are www.cranswickcountryfoods.co.uk, and www.cranswick-country-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Cranswick Country Foods Ballymena is a Private Unlimited Company. The company registration number is NI071259. Cranswick Country Foods Ballymena has been working since 09 December 2008. The present status of the company is Active. The registered address of Cranswick Country Foods Ballymena is 166 Fenaghy Road Cullybackey County Antrim Northern Ireland Bt42 1ea. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. COUCH, Adam Hartley is a Director of the company. PONTONE, James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director DEMPSEY, Liam Joseph has been resigned. Director DOBSON, James George has been resigned. Director DOBSON, Robert John has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director POTTS, Colin Edwin has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 16 November 2016

Director
BOTTOMLEY, John Mark
Appointed Date: 16 November 2016
62 years old

Director
COUCH, Adam Hartley
Appointed Date: 16 November 2016
57 years old

Director
PONTONE, James
Appointed Date: 16 November 2016
48 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 19 December 2008
Appointed Date: 09 December 2008

Director
DEMPSEY, Liam Joseph
Resigned: 16 November 2016
Appointed Date: 14 January 2009
57 years old

Director
DOBSON, James George
Resigned: 16 November 2016
Appointed Date: 14 January 2009
72 years old

Director
DOBSON, Robert John
Resigned: 16 November 2016
Appointed Date: 19 December 2008
74 years old

Director
HARRISON, Malcolm Joseph
Resigned: 19 December 2008
Appointed Date: 09 December 2008
51 years old

Director
KANE, Dorothy May
Resigned: 19 December 2008
Appointed Date: 09 December 2008
89 years old

Director
POTTS, Colin Edwin
Resigned: 16 November 2016
Appointed Date: 19 December 2008
57 years old

Persons With Significant Control

The Harts Corner Natural Sausage Co Limited
Notified on: 16 November 2016
Nature of control: Ownership of shares – 75% or more

CRANSWICK COUNTRY FOODS (BALLYMENA) Events

29 Dec 2016
Full accounts made up to 27 March 2016
15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
25 Nov 2016
Appointment of Mr Malcolm Barrie Windeatt as a secretary on 16 November 2016
25 Nov 2016
Appointment of Mr Adam Hartley Couch as a director on 16 November 2016
25 Nov 2016
Appointment of Mr James Pontone as a director on 16 November 2016
...
... and 50 more events
22 Jan 2009
Change of dirs/sec
22 Jan 2009
Change of dirs/sec
14 Jan 2009
Cert change
14 Jan 2009
Resolution to change name
09 Dec 2008
Incorporation

CRANSWICK COUNTRY FOODS (BALLYMENA) Charges

24 July 2014
Charge code NI07 1259 0004
Delivered: 5 August 2014
Status: Satisfied on 16 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All of the assets and undertaking of the chargor whatsoever…
16 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 16 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Mortgage debenture
Delivered: 3 November 2010
Status: Satisfied on 16 November 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) granted and demised unto the bank all of the property…
17 February 2009
Debenture
Delivered: 19 February 2009
Status: Satisfied on 16 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. The company therein…