CRANSWICK MILL LIMITED

CRANSWICK MILL LIMITED

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

    Company NameCRANSWICK MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01941133
    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 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 AddressNo

    What were the previous names of CRANSWICK MILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARMQUINT LIMITEDAug 22, 1985Aug 22, 1985

    What are the latest accounts for CRANSWICK MILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CRANSWICK MILL 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

    Confirmation statement made on Aug 14, 2023 with updates

    4 pagesCS01

    Statement of capital on Apr 11, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adam Couch as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Director's details changed for Martin Thomas Peter Davey on Jan 21, 2019

    2 pagesCH01

    Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019

    1 pagesCH03

    Director's details changed for Mr John Mark Bottomley on Jan 21, 2019

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Barrie Windeatt as a director on Mar 31, 2018

    1 pagesTM01

    Who are the officers of CRANSWICK MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Steven Garrick
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    Secretary
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    236331910001
    BOTTOMLEY, John Mark
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    EnglandBritishDirector138725640001
    COUCH, Adam Hartley
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    EnglandBritishDirector91342550002
    DAVEY, Martin Thomas Peter
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    British175299740001
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishChartered Accountant112290580001
    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
    BALL, David
    Clough House Farm Woodlane
    Fishlake
    DN7 5JZ Doncaster
    South Yorkshire
    Director
    Clough House Farm Woodlane
    Fishlake
    DN7 5JZ Doncaster
    South Yorkshire
    BritishCompany Director30732040001
    BELL, Bernard
    Holly Croft
    Station Road, Cranswick
    YO25 9QZ Driffield
    North Humberside
    Director
    Holly Croft
    Station Road, Cranswick
    YO25 9QZ Driffield
    North Humberside
    BritishCompany Director16563060002
    BLACK, Derek James
    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
    BritishCompany Director19194660001
    BLOOM, James Cubitt William
    Gardeners Cottage
    Scorborough
    YO25 9AZ Driffield
    North Humberside
    Director
    Gardeners Cottage
    Scorborough
    YO25 9AZ Driffield
    North Humberside
    EnglandBritishFarmer16563080002
    BOYD, Philip Anthony
    Oakengates Springbank Avenue
    HU18 1ED Hornsea
    East Yorkshire
    Director
    Oakengates Springbank Avenue
    HU18 1ED Hornsea
    East Yorkshire
    BritishCompany Executive59827560001
    COLLIER, James Davison
    37 May Lodge
    Filey Road
    YO11 2TP Scarborough
    Director
    37 May Lodge
    Filey Road
    YO11 2TP Scarborough
    BritishCompany Director30732060003
    DAVEY, Martin Thomas Peter
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Cranes Court
    England
    EnglandBritishChartered Accountant/Company D175299740002
    FIELD, Michael
    4 Spellowgate Close
    YO25 5BN Driffield
    East Yorkshire
    Director
    4 Spellowgate Close
    YO25 5BN Driffield
    East Yorkshire
    BritishFarmer5437900003
    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
    HOGGARTH, Bernard
    Little Moor Lund Moor Farm
    Lund
    YO25 9TT Driffield
    North Humberside
    Director
    Little Moor Lund Moor Farm
    Lund
    YO25 9TT Driffield
    North Humberside
    BritishCompany Director16563040001
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishChartered Accountant112290580001
    WINDEATT, Malcolm Barrie
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    EnglandEnglishDirector121955900001
    WINDEATT, Malcolm Barrie
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglandEnglishDirector121955900001

    Who are the persons with significant control of CRANSWICK MILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cranswick 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 AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number1074383
    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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CRANSWICK MILL 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 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
    • Midland Bank PLC
    Transactions
    • Dec 15, 1986Registration of a charge
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 15, 1986Registration of a charge
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 14, 1985Registration of a charge
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 11, 1985Registration of a charge
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 11, 1985Registration of a charge
    • Dec 18, 2004Statement 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