CRANSWICK TUCK MARKETING LIMITED

CRANSWICK TUCK MARKETING LIMITED

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

    Company NameCRANSWICK TUCK MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01942648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CRANSWICK TUCK MARKETING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRANSWICK TUCK MARKETING LIMITED located?

    Registered Office Address
    Crane Court Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANSWICK TUCK MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANSWICK MILL ENTERPRISES LIMITEDOct 30, 1985Oct 30, 1985
    YEARNBEAT LIMITEDAug 29, 1985Aug 29, 1985

    What are the latest accounts for CRANSWICK TUCK MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CRANSWICK TUCK MARKETING LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for CRANSWICK TUCK MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    legacy

    201 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 14, 2024 with updates

    4 pagesCS01

    legacy

    189 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    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

    5 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 Hull HU7 0YW to Crane 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

    Who are the officers of CRANSWICK TUCK MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Steven Garrick
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Secretary
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    236492510001
    BOTTOMLEY, John Mark
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    EnglandBritishDirector138725640001
    COUCH, Adam Hartley
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane 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
    British112290580001
    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
    COLLIER, James Davison
    37 May Lodge
    Filey Road
    YO11 2TP Scarborough
    Director
    37 May Lodge
    Filey Road
    YO11 2TP Scarborough
    BritishCompany Director30732060003
    COOK, Anthony Ralph
    5 Richards Drive
    Little Bealings
    IP13 6LR Woodbridge
    Suffolk
    Director
    5 Richards Drive
    Little Bealings
    IP13 6LR Woodbridge
    Suffolk
    EnglandBritishCompany Director16572920001
    DAVEY, Martin Thomas Peter
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    EnglandBritishChartered Accountant175299740002
    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
    EnglandBritishCompany Director16563040002
    TUCK, Rodney Sant
    The Brambles
    Burston
    IP22 5TH Diss
    Norfolk
    Director
    The Brambles
    Burston
    IP22 5TH Diss
    Norfolk
    EnglandBritishCompany Director16841840001

    Who are the persons with significant control of CRANSWICK TUCK MARKETING 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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 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.

    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