Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANSWICK COUNTRY FOODS PLC
Company Information for

CRANSWICK COUNTRY FOODS PLC

CRANE COURT HESSLEWOOD OFFICE PARK, FERRIBY ROAD, HESSLE, HU13 0PA,
Company Registration Number
01803402
Public Limited Company
Active

Company Overview

About Cranswick Country Foods Plc
CRANSWICK COUNTRY FOODS PLC was founded on 1984-03-27 and has its registered office in Hessle. The organisation's status is listed as "Active". Cranswick Country Foods Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRANSWICK COUNTRY FOODS PLC
 
Legal Registered Office
CRANE COURT HESSLEWOOD OFFICE PARK
FERRIBY ROAD
HESSLE
HU13 0PA
Other companies in HU7
 
Telephone0148-289-1001
 
Filing Information
Company Number 01803402
Company ID Number 01803402
Date formed 1984-03-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANSWICK COUNTRY FOODS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRANSWICK COUNTRY FOODS PLC
The following companies were found which have the same name as CRANSWICK COUNTRY FOODS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED CRANE COURT HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE HU13 0PA Active Company formed on the 1965-01-28
CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA Active - Proposal to Strike off Company formed on the 2006-10-17
CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED 74 HELSINKI ROAD SUTTON FIELDS INDUSTRIAL ESTATE SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0YW Active - Proposal to Strike off Company formed on the 1982-04-19
CRANSWICK COUNTRY FOODS (BALLYMENA) 146 FENAGHY ROAD CULLYBACKEY BALLYMENA COUNTY ANTRIM BT42 1EA Active Company formed on the 2008-12-09

Company Officers of CRANSWICK COUNTRY FOODS PLC

Current Directors
Officer Role Date Appointed
STEVEN GARRICK GLOVER
Company Secretary 2017-08-01
CHRISTOPHER ALDERSLEY
Director 2012-04-01
DARREN ANDREW
Director 2014-04-01
JOHN MARK BOTTOMLEY
Director 2009-06-01
JAMES ROBERT BRISBY
Director 2004-03-29
DAVID BROWN
Director 2018-04-01
JACQUELINE CARTER
Director 2018-04-01
NEIL EDWARD CLAPPISON
Director 2017-06-01
ADAM HARTLEY COUCH
Director 1998-02-06
MARTIN THOMAS PETER DAVEY
Director 1991-08-12
REBECCA DEARSLY
Director 2015-10-01
JOHN FLETCHER
Director 2012-05-01
ANDREW GLEADOW
Director 2018-04-01
MARCUS HOGGARTH
Director 2010-09-23
JASON PETER KEY
Director 2016-03-27
BARRY LOCK
Director 2013-08-01
KATE MAXWELL
Director 2017-03-26
NICHOLAS GEORGE MITCHELL
Director 2014-05-01
DAVID CHARLES PARK
Director 2016-03-27
JAMES PONTONE
Director 2009-11-03
SIMON RAVENSCROFT
Director 2013-04-01
NORMAN JOHN SMITH
Director 2015-04-01
ROLLO FREDERICK THISTLETHWAITE THOMPSON
Director 2004-03-29
MIRANDA STEPHANIE WALKER
Director 2016-04-01
GRAEME KEVIN DAVID WATSON
Director 2015-05-01
ANDREW WEIR
Director 2011-01-03
NEIL WILLIS
Director 2004-10-14
EDWARD WRIGHT
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAINES
Director 2005-05-01 2018-03-31
MALCOLM BARRIE WINDEATT
Company Secretary 2007-08-01 2017-07-31
CHRISTOPHER ALDERSLEY
Director 2004-10-14 2008-04-20
JOHN DAVID LINDOP
Company Secretary 1997-06-01 2007-08-01
JAMES CUBITT WILLIAM BLOOM
Director 1991-08-12 2004-07-26
ALASTAIR BENSON
Director 2001-04-01 2002-07-31
PAUL ROBERT DORNING
Company Secretary 1991-09-09 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALDERSLEY CRANSWICK BIO LIMITED Director 2012-12-01 CURRENT 2012-03-30 Active
CHRISTOPHER ALDERSLEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2010-03-29 CURRENT 1965-01-28 Active
JOHN MARK BOTTOMLEY CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
JOHN MARK BOTTOMLEY CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
JOHN MARK BOTTOMLEY CROWN MILLING LIMITED Director 2016-04-08 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY POTTERDALE FOODS LIMITED Director 2014-10-22 CURRENT 2005-10-24 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WEETON FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY MULBERRY HOUSE FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
JOHN MARK BOTTOMLEY WOLD FARMS BREEDING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JOHN MARK BOTTOMLEY WAYLAND FARMS LIMITED Director 2013-04-29 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
JOHN MARK BOTTOMLEY KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
JOHN MARK BOTTOMLEY CRANSWICK BIO LIMITED Director 2012-05-01 CURRENT 2012-03-30 Active
JOHN MARK BOTTOMLEY F.T. SUTTON AND SON (ROSSENDALE) LIMITED Director 2011-12-01 CURRENT 1979-05-30 Dissolved 2018-04-17
JOHN MARK BOTTOMLEY ARROW 2 LIMITED Director 2009-06-23 CURRENT 1964-03-04 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ARROW 1 LIMITED Director 2009-06-23 CURRENT 1957-06-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY FRIARS 587 LIMITED Director 2009-06-23 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
JOHN MARK BOTTOMLEY CRANSWICK QUEST TRUSTEES LIMITED Director 2009-06-01 CURRENT 1999-03-01 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ROMA (NO.3) LIMITED Director 2009-06-01 CURRENT 1983-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY ROMA (NO.2) LIMITED Director 2009-06-01 CURRENT 1970-11-16 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Director 2009-06-01 CURRENT 1982-04-19 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CAMBURY LIMITED Director 2009-06-01 CURRENT 1982-12-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WARWICK TWO LIMITED Director 2009-06-01 CURRENT 1994-10-12 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK GOURMET SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1995-06-05 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET BACON COMPANY LIMITED Director 2009-06-01 CURRENT 2003-11-17 Active
JOHN MARK BOTTOMLEY THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1993-01-14 Active
JOHN MARK BOTTOMLEY WARWICK ONE LIMITED Director 2009-06-01 CURRENT 1998-09-04 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK CONVENIENCE FOODS LIMITED Director 2009-06-01 CURRENT 1988-04-06 Active
JOHN MARK BOTTOMLEY CRANSWICK TUCK MARKETING LIMITED Director 2009-06-01 CURRENT 1985-08-29 Active
JOHN MARK BOTTOMLEY CRANSWICK MILL LIMITED Director 2009-06-01 CURRENT 1985-08-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CONTINENTAL FINE FOODS LIMITED Director 2009-06-01 CURRENT 1987-02-03 Active
JOHN MARK BOTTOMLEY CHARTER PORK CUTS LIMITED Director 2009-06-01 CURRENT 1988-06-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BROOKFIELD FOODS LIMITED Director 2009-06-01 CURRENT 1991-06-06 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY NORTH WALES FOODS LIMITED Director 2009-06-01 CURRENT 1998-12-18 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK PLC Director 2009-06-01 CURRENT 1972-09-29 Active
JOHN MARK BOTTOMLEY ROMA (NO.1) LIMITED Director 2009-06-01 CURRENT 1985-04-25 Active
JOHN MARK BOTTOMLEY DELICO LIMITED Director 2009-06-01 CURRENT 1997-08-21 Active - Proposal to Strike off
JAMES ROBERT BRISBY BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
JAMES ROBERT BRISBY CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
JAMES ROBERT BRISBY KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
JAMES ROBERT BRISBY CRANSWICK PLC Director 2010-07-26 CURRENT 1972-09-29 Active
NEIL EDWARD CLAPPISON WOLD FARMS BREEDING LIMITED Director 2017-06-01 CURRENT 2013-08-20 Active
NEIL EDWARD CLAPPISON WAYLAND FARMS LIMITED Director 2017-06-01 CURRENT 2008-10-20 Active
ADAM HARTLEY COUCH CRANSWICK COUNTRY FOODS (BALLYMENA) Director 2016-11-16 CURRENT 2008-12-09 Active
ADAM HARTLEY COUCH CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
ADAM HARTLEY COUCH CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
ADAM HARTLEY COUCH CROWN MILLING LIMITED Director 2016-04-08 CURRENT 1996-05-24 Active - Proposal to Strike off
ADAM HARTLEY COUCH POTTERDALE FOODS LIMITED Director 2014-10-22 CURRENT 2005-10-24 Active - Proposal to Strike off
ADAM HARTLEY COUCH WEETON FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
ADAM HARTLEY COUCH MULBERRY HOUSE FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
ADAM HARTLEY COUCH BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
ADAM HARTLEY COUCH CRANSWICK BIO LIMITED Director 2014-03-14 CURRENT 2012-03-30 Active
ADAM HARTLEY COUCH WOLD FARMS BREEDING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ADAM HARTLEY COUCH WAYLAND FARMS LIMITED Director 2013-04-29 CURRENT 2008-10-20 Active
ADAM HARTLEY COUCH CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
ADAM HARTLEY COUCH KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
ADAM HARTLEY COUCH CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
ADAM HARTLEY COUCH CRANSWICK CONVENIENCE FOODS LIMITED Director 2005-01-06 CURRENT 1988-04-06 Active
ADAM HARTLEY COUCH BROOKFIELD FOODS LIMITED Director 2005-01-06 CURRENT 1991-06-06 Active - Proposal to Strike off
ADAM HARTLEY COUCH CRANSWICK PLC Director 2003-07-02 CURRENT 1972-09-29 Active
MARTIN THOMAS PETER DAVEY CRANSWICK BIO LIMITED Director 2012-12-01 CURRENT 2012-03-30 Active
MARTIN THOMAS PETER DAVEY ARROW 2 LIMITED Director 2009-06-23 CURRENT 1964-03-04 Dissolved 2016-01-19
MARTIN THOMAS PETER DAVEY ARROW 1 LIMITED Director 2009-06-23 CURRENT 1957-06-03 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY FRIARS 587 LIMITED Director 2009-06-23 CURRENT 2008-10-20 Active
MARTIN THOMAS PETER DAVEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
MARTIN THOMAS PETER DAVEY DELICO LIMITED Director 2006-11-01 CURRENT 1997-08-21 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK CONVENIENCE FOODS LIMITED Director 2005-01-06 CURRENT 1988-04-06 Active
MARTIN THOMAS PETER DAVEY BROOKFIELD FOODS LIMITED Director 2005-01-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK GOURMET BACON COMPANY LIMITED Director 2004-02-20 CURRENT 2003-11-17 Active
MARTIN THOMAS PETER DAVEY CRANSWICK TRUSTEES LIMITED Director 2003-08-27 CURRENT 2001-12-14 Active
MARTIN THOMAS PETER DAVEY WARWICK TWO LIMITED Director 2003-05-19 CURRENT 1994-10-12 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY WARWICK ONE LIMITED Director 2003-05-19 CURRENT 1998-09-04 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY NORTH WALES FOODS LIMITED Director 2002-10-25 CURRENT 1998-12-18 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CONTINENTAL FINE FOODS LIMITED Director 2001-07-27 CURRENT 1987-02-03 Active
MARTIN THOMAS PETER DAVEY CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Director 1999-10-06 CURRENT 1982-04-19 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Director 1999-09-21 CURRENT 1993-01-14 Active
MARTIN THOMAS PETER DAVEY CRANSWICK QUEST TRUSTEES LIMITED Director 1999-03-10 CURRENT 1999-03-01 Dissolved 2016-01-19
MARTIN THOMAS PETER DAVEY CAMBURY LIMITED Director 1998-11-20 CURRENT 1982-12-03 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY ROMA (NO.2) LIMITED Director 1995-12-08 CURRENT 1970-11-16 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK GOURMET SAUSAGE COMPANY LIMITED Director 1995-08-16 CURRENT 1995-06-05 Active
MARTIN THOMAS PETER DAVEY ROMA (NO.3) LIMITED Director 1993-04-05 CURRENT 1983-10-31 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY ROMA (NO.1) LIMITED Director 1993-04-05 CURRENT 1985-04-25 Active
MARTIN THOMAS PETER DAVEY F.T. SUTTON AND SON (ROSSENDALE) LIMITED Director 1992-09-04 CURRENT 1979-05-30 Dissolved 2018-04-17
MARTIN THOMAS PETER DAVEY CRANSWICK MILL LIMITED Director 1992-08-14 CURRENT 1985-08-22 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK PLC Director 1991-08-13 CURRENT 1972-09-29 Active
MARTIN THOMAS PETER DAVEY CRANSWICK TUCK MARKETING LIMITED Director 1991-08-12 CURRENT 1985-08-29 Active
MARTIN THOMAS PETER DAVEY CHARTER PORK CUTS LIMITED Director 1991-08-12 CURRENT 1988-06-22 Active - Proposal to Strike off
JASON PETER KEY BENSON PARK LIMITED Director 2012-02-01 CURRENT 2002-08-09 Active
DAVID CHARLES PARK CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
DAVID CHARLES PARK CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
DAVID CHARLES PARK WEETON FOODS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID CHARLES PARK MULBERRY HOUSE FOODS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID CHARLES PARK POTTERDALE FOODS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
DAVID CHARLES PARK BENSON PARK LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
JAMES PONTONE WOLD FARMS BREEDING LIMITED Director 2016-04-01 CURRENT 2013-08-20 Active
JAMES PONTONE WAYLAND FARMS LIMITED Director 2013-04-30 CURRENT 2008-10-20 Active
JAMES PONTONE CRANSWICK BIO LIMITED Director 2012-12-01 CURRENT 2012-03-30 Active
JAMES PONTONE CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-11-03 CURRENT 1965-01-28 Active
SIMON RAVENSCROFT NORTH WALES FOODS LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active - Proposal to Strike off
GRAEME KEVIN DAVID WATSON THE HPO CORPORATION LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2023-10-02Audit exemption subsidiary accounts made up to 2023-03-25
2023-08-22CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-08Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-08-08Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-05-03APPOINTMENT TERMINATED, DIRECTOR KATE MAXWELL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN NAPTHINE
2023-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PARK
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON RAVENSCROFT
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES JENKINS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW
2023-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENIS MOORE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE MITCHELL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MIRANDA STEPHANIE SPENCER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD PEARL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN SMITH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK PALMER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CARTER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GRAEME KEVIN DAVID WATSON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD CLAPPISON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN LAKE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JASON PETER KEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW LYMAN BRIGGS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR EDWARD WRIGHT
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MARIA ARROWSMITH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALLISON JANE SMITH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW MAYER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN RICHARDS
2022-10-13FULL ACCOUNTS MADE UP TO 26/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 26/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MRS CATHERINE ANNE BRADSHAW
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEADOW
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEIR
2021-10-01AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS PETER DAVEY
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2021-05-24AP01DIRECTOR APPOINTED MRS ALLISON JANE SMITH
2021-04-13AP01DIRECTOR APPOINTED MR STEPHEN WESTHEAD
2021-03-30AP01DIRECTOR APPOINTED MR PETER ROBIN RICHARDS
2021-01-09AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK WILSON
2020-10-05AP01DIRECTOR APPOINTED MR DAVID CHARLES PARK
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR STEPHEN DENIS MOORE
2020-07-09AP01DIRECTOR APPOINTED MRS MAGDALENA MARIA ARROWSMITH
2020-04-07AP01DIRECTOR APPOINTED MR MICHAEL PATRICK PALMER
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROLLO FREDERICK THISTLETHWAITE THOMPSON
2019-10-18CH01Director's details changed for Mrs Miranda Stephanie Walker on 2019-10-01
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DEARSLY
2019-05-23AP01DIRECTOR APPOINTED MR ANDREW MARTIN NAPTHINE
2019-05-09AP01DIRECTOR APPOINTED MR ADRIAN MARK WILSON
2019-05-02AP01DIRECTOR APPOINTED MR JEREMY JOHN LAKE
2019-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MAYER
2019-01-29CH01Director's details changed for Mr Christopher Aldersley on 2019-01-21
2019-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GARRICK GLOVER on 2019-01-21
2019-01-28CH01Director's details changed for Mr Darren Andrew on 2019-01-21
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WINDEATT
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAINES
2018-04-11AP01DIRECTOR APPOINTED MR EDWARD WRIGHT
2018-04-11AP01DIRECTOR APPOINTED MR ANDREW GLEADOW
2018-04-11AP01DIRECTOR APPOINTED MRS JACQUELINE CARTER
2018-04-11AP01DIRECTOR APPOINTED MR DAVID BROWN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTHEAD
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART FREDERICK KELMAN
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARRIE WINDEATT
2017-08-02AP03Appointment of Mr Steven Garrick Glover as company secretary on 2017-08-01
2017-08-02AP01DIRECTOR APPOINTED MR MALCOLM BARRIE WINDEATT
2017-08-02TM02Termination of appointment of Malcolm Barrie Windeatt on 2017-07-31
2017-07-20AP01DIRECTOR APPOINTED MR NEIL EDWARD CLAPPISON
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HEALY
2017-04-13AP01DIRECTOR APPOINTED MISS KATE MAXWELL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY LANDSBOROUGH
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 84375
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR GARY LANDSBOROUGH
2016-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK HEALY
2016-05-09AP01DIRECTOR APPOINTED MRS MIRANDA STEPHANIE WALKER
2016-04-06AP01DIRECTOR APPOINTED MR JASON PETER KEY
2016-04-06AP01DIRECTOR APPOINTED MR DAVID CHARLES PARK
2015-11-23AP01DIRECTOR APPOINTED MRS REBECCA DEARSLY
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 84375
2015-09-14AR0114/08/15 FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NOLAN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2015-05-12AP01DIRECTOR APPOINTED MR GRAEME KEVIN DAVID WATSON
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAXWELL
2015-05-12AP01DIRECTOR APPOINTED MR NORMAN JOHN SMITH
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018034020006
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 84375
2014-09-15AR0114/08/14 FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HOGGARTH
2014-05-21AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE MITCHELL
2014-04-17AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH MAXWELL
2014-04-16AP01DIRECTOR APPOINTED MR DARREN ANDREW
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2014-03-31MEM/ARTSARTICLES OF ASSOCIATION
2014-03-31RES01ADOPT ARTICLES 25/03/2014
2014-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-31CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018034020006
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WATKIN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0114/08/13 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED MR BARRY LOCK
2013-04-03AP01DIRECTOR APPOINTED MR SIMON RAVENSCROFT
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 30/01/2013
2013-01-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0114/08/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR JOHN FLETCHER
2012-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ALDERSLEY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0114/08/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR STEPHEN WESTHEAD
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROSSLAND
2011-03-31RES13RE FACILITIES AGREEMENT/COMPANY FINANCE DOCUMENTS 24/03/2011
2011-01-19AP01DIRECTOR APPOINTED MR ANDREW WEIR
2010-10-04AR0114/08/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAINES / 14/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLLO FREDERICK THISTLETHWAITE THOMPSON / 14/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRISBY / 14/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CROSSLAND / 14/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIS / 14/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WATKIN / 14/08/2010
2010-09-29AP01DIRECTOR APPOINTED MR ANDREW JAMES JENKINS
2010-09-28AP01DIRECTOR APPOINTED MR MARCUS HOGGARTH
2010-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WHITE
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-16AP01DIRECTOR APPOINTED MR JAMES PONTONE
2009-11-16AP01DIRECTOR APPOINTED MR STUART FREDERICK KELMAN
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NOLAN / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BOTTOMLEY / 01/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED JOHN MARK BOTTOMLEY
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LINDOP
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR GARY JOHNSTONE
2009-04-06288aDIRECTOR APPOINTED MR JOHN DAVID LINDOP
2009-01-20288aDIRECTOR APPOINTED DANIEL NOLAN
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293326 Active Licenced property: HIBERNIA WAY CONTINENTAL FINE FOODS STRETFORD MANCHESTER STRETFORD GB M32 0ZD. Correspondance address: POLO ROAD GUINNESS CIRCLE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0197918 Active Licenced property: PRESTON STAITHES ROAD HULL GB HU12 8TB;CORPORATION ROAD A B P COLD STORE HULL GB HU9 5NF;HELSINKI ROAD LAZENBY'S SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: PRESTON STAITHES ROAD HULL GB HU12 8TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1110548 Active Licenced property: BRANDON ROAD CRANSWICK COUNTRY FOODS PLC WATTON THETFORD WATTON GB IP25 6LW. Correspondance address: WATTON BRANDON ROAD THETFORD GB IP25 6LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANSWICK COUNTRY FOODS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18TH DECEMBER 2008 2013-03-08 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18TH DECEMBER 2008 2013-01-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-24 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2005-01-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANSWICK COUNTRY FOODS PLC

Intangible Assets
Patents
We have not found any records of CRANSWICK COUNTRY FOODS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CRANSWICK COUNTRY FOODS PLC owns 1 domain names.

cranswick.co.uk  

Trademarks

Trademark applications by CRANSWICK COUNTRY FOODS PLC

CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095106 CONTINENTAL FINE FOODS ™ (UK00003095106) through the UKIPO on the 2015-02-19
Trademark class: Meat, fish, poultry and game and food products made from the aforesaid; cooked meats; sausages, salami.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095108 CRANSWICK COUNTRY FOODS ™ (UK00003095108) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; food products made from or consisting of meat, fish, poultry and game; prepared meals; dairy produce; food products made from or consisting of dairy produce; cheeses; pate; preserved, dried and cooked fruit and vegetables; prepared meals made from or consisting of preserved, dried or cooked fruit and/or vegetables; fillings for sandwiches; toppings for pizzas; prepared salads; olives. Bakery products; filled sandwiches; pies and pastries; pasta; prepared meals; prepared meals consisting principally of rice; prepared meals consisting principally of pasta; pizzas; gnocchi; salad dressings; tortilla wraps.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095113 CRANSWICK FOOD ON THE GO ™ (UK00003095113) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; food products made from or consisting of meat, fish, poultry and game; prepared meals; dairy produce; food products made from or consisting of dairy produce; cheeses; pate; preserved, dried and cooked fruit and vegetables; prepared meals made from or consisting of preserved, dried or cooked fruit and/or vegetables; fillings for sandwiches; toppings for pizzas; prepared salads; olives. Bakery products; filled sandwiches; pies and pastries; pasta; prepared meals; prepared meals consisting principally of rice; prepared meals consisting principally of pasta; pizzas; gnocchi; salad dressings; tortilla wraps.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095114 CRANSWICK FOOD SERVICE ™ (UK00003095114) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; food products made from or consisting of meat, fish, poultry and game; prepared meals; dairy produce; food products made from or consisting of dairy produce; cheeses; pate; preserved, dried and cooked fruit and vegetables; prepared meals made from or consisting of preserved, dried or cooked fruit and/or vegetables; fillings for sandwiches; toppings for pizzas; prepared salads; olives. Bakery products; filled sandwiches; pies and pastries; pasta; prepared meals; prepared meals consisting principally of rice; prepared meals consisting principally of pasta; pizzas; gnocchi; salad dressings; tortilla wraps.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095117 CRANSWICK GOURMET SAUSAGE CO. ™ (UK00003095117) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game, and food products containing meat, fish, poultry or game; sausages; vegetarian sausages. Bakery products; pies consisting of vegetables and meat; savoury pies; pastries consisting of vegetables and meat; savoury pastries; sausage rolls; quiches; sandwiches and wraps.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095119 CRANSWICK GOURMET PASTRY CO. ™ (UK00003095119) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, fruit sauces; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps; cream. Savoury bakery products, pastries consisting of vegetables and meat.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095121 CRANSWICK GOURMET BACON CO. ™ (UK00003095121) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; food products consisting of meat, fish, poultry or game; prepared meats; prepared meals consisting principally of meat; sausages, sausage meat, sausage products; vegetarian sausages; black puddings; bacon; scotch eggs; pates. Bakery products; pies consisting of vegetables and meat; savoury pies; pastries consisting of vegetables and meat; savoury pastries; sausage rolls; quiches; sandwiches and wraps.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark Image for mark UK00003095122 BODEGA ANTIPASTI APPRECIATION ™ (UK00003095122) through the UKIPO on the 2015-02-19
Trademark classes: Meat, fish, poultry and game; food products consisting of meat, fish, poultry or game; prepared meats; prepared meals; sausages, sausage meat, sausage products; vegetarian sausages; salami; black puddings; bacon; cheese; pates; olives; prepared, processed, preserved, marinated and stuffed olives; olive oil; flavoured edible oils; seed and nut oils; infused olive oils; bread dipping oils; edible vegetable oils; oil based savoury spreads; vegetable based savoury spreads; hummus, tapenades, dips, purees and pastes. Dried and fresh pasta; sauces and preparations for making sauces; sauces for pasta and rice; marinades; dips; canned or bottled salsa; oil based dressings; oil based dressings used as a marinade, or as a base for sauce, or for dipping bread; salad dressings; vinaigrette dressings; mayonnaise; vinegar. Fresh olives.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark CRANSWICK COUNTRY FOODS ™ (WIPO1291553) through the WIPO on the 2015-10-17
Meat, fish, poultry and game; food products made from or consisting of meat, fish, poultry and game; prepared meals consisting primarily of meat, fish, poultry or game; dairy produce; food products made from or consisting of dairy produce; cheeses; pate; preserved, dried and cooked fruit and vegetables; prepared meals made from or consisting of preserved, dried or cooked fruit and/or vegetables; fillings for sandwiches; toppings for pizzas; prepared salads; olives.
Viande, poisson, volaille et gibier; produits alimentaires à base de ou composés de viande, poisson, volaille et gibier; plats préparés se composant essentiellement de viande, poisson, volaille ou gibier; produits laitiers; produits alimentaires entièrement ou partiellement composés de produits laitiers; fromages; pâtés; fruits et légumes conservés, séchés et cuits; plats préparés à base de ou composés de fruits et/ou légumes conservés, séchés ou cuits; garnitures pour sandwiches; garnitures pour pizzas; salades préparées; olives.
Carne, pescado, carne de ave y de caza; productos alimenticios a base de carne, pescado, carne de aves y de caza; comidas preparadas principalmente a base de carne, pescado, carne de aves o de caza; productos lácteos; productos alimenticios a base de productos lácteos; quesos; paté; frutas y hortalizas en conserva, secas y cocidas; comidas preparadas a base de frutas y verduras en conserva, secas o cocidas; rellenos para sándwiches; coberturas para pizzas; ensaladas preparadas; aceitunas.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark CRANSWICK COUNTRY FOODS ™ (WIPO1297531) through the WIPO on the 2015-12-05
Meat, fish, poultry and game; food products made from or consisting of meat, fish, poultry and game; prepared meals consisting primarily of meat, fish, poultry or game; dairy produce; food products made from or consisting of dairy produce; cheeses; pate; preserved, dried and cooked fruit and vegetables; prepared meals made from or consisting of preserved, dried or cooked fruit and/or vegetables; fillings for sandwiches; toppings for pizzas; prepared salads; olives.
Viande, poisson, volaille et gibier; produits alimentaires à base de ou composés de viande, poisson, volaille et gibier; plats préparés se composant essentiellement de viande, poisson, volaille ou gibier; produits laitiers; produits alimentaires entièrement ou partiellement composés de produits laitiers; fromages; pâtés; fruits et légumes conservés, séchés et cuits; plats préparés à base de ou composés de fruits et/ou légumes conservés, séchés ou cuits; garnitures pour sandwiches; garnitures pour pizzas; salades préparées; olives.
Carne, pescado, carne de ave y de caza; productos alimenticios a base de carne, pescado, carne de aves y de caza; comidas preparadas principalmente a base de carne, pescado, carne de aves o de caza; productos lácteos; productos alimenticios a base de productos lácteos; quesos; paté; frutas y hortalizas en conserva, secas y cocidas; comidas preparadas a base de frutas y verduras en conserva, secas o cocidas; rellenos para sándwiches; coberturas para pizzas; ensaladas preparadas; aceitunas.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark ™ (WIPO1401561) through the WIPO on the 2017-12-01
Books; cookbooks; cookery books; recipe books.
Livres; livres de cuisine; livres de cuisine; livres de recettes culinaires.
Libros; libros de cocina; libros de recetas; libros de recetas.
CRANSWICK COUNTRY FOODS PLC is the Original Applicant for the trademark CRANSWICK COUNTRY FOODS ™ (79186722) through the USPTO on the 2015-12-05
The color(s) blue (pantone 7687c) and dark grey (pantone cool gray 11) is/are claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DENT LIMITED 2010-04-03 Outstanding

We have found 1 mortgage charges which are owed to CRANSWICK COUNTRY FOODS PLC

Income
Government Income

Government spend with CRANSWICK COUNTRY FOODS PLC

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-03-25 GBP £204,723 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £303,070 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRANSWICK COUNTRY FOODS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRANSWICK COUNTRY FOODS PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0107129030Dried tomatoes, whole, cut, sliced, broken or in powder, but not further prepared
2010-10-0173
2010-10-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2010-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-07-0107129030Dried tomatoes, whole, cut, sliced, broken or in powder, but not further prepared
2010-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-05-0107129030Dried tomatoes, whole, cut, sliced, broken or in powder, but not further prepared
2010-01-0107129030Dried tomatoes, whole, cut, sliced, broken or in powder, but not further prepared

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANSWICK COUNTRY FOODS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANSWICK COUNTRY FOODS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.