CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED

CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01629806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED located?

    Registered Office Address
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETHICK & CO. LIMITEDNov 25, 1991Nov 25, 1991
    D.W. PETHICK LIMITEDApr 19, 1982Apr 19, 1982

    What are the latest accounts for CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Statement of capital on Nov 28, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Mr Stephen Garrick Glover on Aug 01, 2017

    1 pagesCH03

    Appointment of Mr Stephen Garrick Glover as a secretary on Aug 01, 2017

    2 pagesAP03

    Termination of appointment of Malcolm Barrie Windeatt as a secretary on Jul 31, 2017

    1 pagesTM02

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 145,546
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Annual return made up to Dec 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 145,546
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Bernard Hoggarth as a director on Jul 28, 2014

    1 pagesTM01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 145,546
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Director's details changed for Martin Davey on Jan 30, 2013

    2 pagesCH01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Steven Garrick
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    236272540002
    BOTTOMLEY, John Mark
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglandBritishDirector138725640001
    DAVEY, Martin Thomas Peter
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglandBritishDirector175299740001
    BENSON, Alastair
    8 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Secretary
    8 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    BritishDirector23895090002
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishDirector112290580001
    PETHICK, Pamela Jill
    1810 Cottage
    YO25 9SR Lockington
    North Humberside
    Secretary
    1810 Cottage
    YO25 9SR Lockington
    North Humberside
    British6140470001
    WINDEATT, Malcolm Barrie
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglishChartered Accountant121955900001
    BENSON, Alastair
    8 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Director
    8 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    BritishDirector23895090002
    BLOOM, James Cubitt William
    Gardeners Cottage
    Scorborough
    YO25 9AZ Driffield
    North Humberside
    Director
    Gardeners Cottage
    Scorborough
    YO25 9AZ Driffield
    North Humberside
    EnglandBritishDirector16563080002
    HOGGARTH, Bernard
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    East Yorkshire
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    East Yorkshire
    EnglandBritishDirector16563040002
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishDirector112290580001
    MOOR, David
    Woodale House Ellerker Road
    Brantingham
    HU15 1QF Brough
    East Yorkshire
    Director
    Woodale House Ellerker Road
    Brantingham
    HU15 1QF Brough
    East Yorkshire
    BritishDirector23895080003
    PARK, David Charles
    2 Brackenwoods
    Little Weighton
    HU20 3XP Cottingham
    East Yorkshire
    Director
    2 Brackenwoods
    Little Weighton
    HU20 3XP Cottingham
    East Yorkshire
    BritishDirector84146960001
    PETHICK, David William
    Carr Lodge Main Street
    North Dalton
    YO25 9XA Driffield
    East Yorkshire
    Director
    Carr Lodge Main Street
    North Dalton
    YO25 9XA Driffield
    East Yorkshire
    EnglandBritishCompany Director6140480002
    PETHICK, Pamela Jill
    1810 Cottage
    YO25 9SR Lockington
    North Humberside
    Director
    1810 Cottage
    YO25 9SR Lockington
    North Humberside
    BritishSecretary6140470001

    Who are the persons with significant control of CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cranswick Country Foods Plc
    Helsinki Road
    HU7 0YW Hull
    74
    England
    Jun 30, 2016
    Helsinki Road
    HU7 0YW Hull
    74
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEndland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number1803402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement (ogsa)
    Created On Jan 06, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Aug 26, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 04, 1995
    Delivered On Jan 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 71-72 helsinki road,sutton fields industrial estate,kingston upon hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1995Registration of a charge (395)
    • Jan 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1994
    Delivered On Mar 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1994Registration of a charge (395)
    • Jan 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 05, 1985
    Delivered On Jul 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 09, 1985Registration of a charge
    • Jan 08, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0