CRANSWICK MILL LIMITED
Overview
Company Name | CRANSWICK MILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01941133 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRANSWICK MILL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRANSWICK MILL LIMITED located?
Registered Office Address | Cranes Court Hesslewood Office Park Ferriby Road HU13 0PA Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRANSWICK MILL LIMITED?
Company Name | From | Until |
---|---|---|
FARMQUINT LIMITED | Aug 22, 1985 | Aug 22, 1985 |
What are the latest accounts for CRANSWICK MILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CRANSWICK MILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 11, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Couch as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Martin Thomas Peter Davey on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Mark Bottomley on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW to Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on Jan 28, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Barrie Windeatt as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CRANSWICK MILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Steven Garrick | Secretary | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Cranes Court England | 236331910001 | |||||||
BOTTOMLEY, John Mark | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Cranes Court England | England | British | Director | 138725640001 | ||||
COUCH, Adam Hartley | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Cranes Court England | England | British | Director | 91342550002 | ||||
DAVEY, Martin Thomas Peter | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | 175299740001 | ||||||
LINDOP, John David | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Chartered Accountant | 112290580001 | |||||
WINDEATT, Malcolm Barrie | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | English | Chartered Accountant | 121955900001 | |||||
BALL, David | Director | Clough House Farm Woodlane Fishlake DN7 5JZ Doncaster South Yorkshire | British | Company Director | 30732040001 | |||||
BELL, Bernard | Director | Holly Croft Station Road, Cranswick YO25 9QZ Driffield North Humberside | British | Company Director | 16563060002 | |||||
BLACK, Derek James | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull East Yorkshire | British | Company Director | 19194660001 | |||||
BLOOM, James Cubitt William | Director | Gardeners Cottage Scorborough YO25 9AZ Driffield North Humberside | England | British | Farmer | 16563080002 | ||||
BOYD, Philip Anthony | Director | Oakengates Springbank Avenue HU18 1ED Hornsea East Yorkshire | British | Company Executive | 59827560001 | |||||
COLLIER, James Davison | Director | 37 May Lodge Filey Road YO11 2TP Scarborough | British | Company Director | 30732060003 | |||||
DAVEY, Martin Thomas Peter | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Cranes Court England | England | British | Chartered Accountant/Company D | 175299740002 | ||||
FIELD, Michael | Director | 4 Spellowgate Close YO25 5BN Driffield East Yorkshire | British | Farmer | 5437900003 | |||||
HOGGARTH, Bernard | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull East Yorkshire | England | British | Director | 16563040002 | ||||
HOGGARTH, Bernard | Director | Little Moor Lund Moor Farm Lund YO25 9TT Driffield North Humberside | British | Company Director | 16563040001 | |||||
LINDOP, John David | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Chartered Accountant | 112290580001 | |||||
WINDEATT, Malcolm Barrie | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull | England | English | Director | 121955900001 | ||||
WINDEATT, Malcolm Barrie | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | England | English | Director | 121955900001 |
Who are the persons with significant control of CRANSWICK MILL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranswick Plc | Jun 30, 2016 | Helsinki Road HU7 0YW Hull 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRANSWICK MILL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 1986 Delivered On Dec 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold lane to the west of beverley road cranswick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 05, 1986 Delivered On Dec 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land and buildings to the west of beverley road cranswick title no hs 90804. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Nov 06, 1985 Delivered On Nov 14, 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 charge over undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 06, 1985 Delivered On Nov 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings situate to west of beverley road, hutton, cranswick, humberside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 06, 1985 Delivered On Nov 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on west side of beverley road, hutton cranswick humberside title no HS89758. | ||||
Persons Entitled
| ||||
Transactions
|
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