CRANSWICK PET PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 00896298 |
Category | Private Limited Company |
Incorporated | 20 Jan 1967 |
Age | 57 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CRANSWICK PET PRODUCTS LIMITED is an active private limited company with number 00896298. It was incorporated 57 years, 3 months, 16 days ago, on 20 January 1967. The company address is Crane Court Hesslewood Office Park Crane Court Hesslewood Office Park, Hessle, HU13 0PA, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Legacy
Date: 27 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/23
Documents
Legacy
Date: 08 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/23
Documents
Legacy
Date: 08 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/03/23
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-07
Officer name: John Richard Walgate
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 22 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grove pet foods LIMITED\certificate issued on 22/09/22
Documents
Change account reference date company current extended
Date: 10 Mar 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Notification of a person with significant control
Date: 09 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Holdco Alpha Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Ryck Turner
Cessation date: 2022-01-28
Documents
Appoint person secretary company with name date
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-28
Officer name: Mr Steven Glover
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-28
Officer name: Mr Adam Couch
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mark Bottomley
Appointment date: 2022-01-28
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Ryck Turner
Termination date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA
Change date: 2022-01-31
Old address: Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type full
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type full
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type full
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change account reference date company current extended
Date: 14 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Accounts with accounts type full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type medium
Date: 05 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD
Old address: Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD England
Change date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD
Old address: Grove Road Grove Road South Leverton Retford Nottinghamshire DN22 0EA
Change date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-24
Old address: One Dunston Court Dunston Road Chesterfield S41 8NL
New address: Grove Road Grove Road South Leverton Retford Nottinghamshire DN22 0EA
Documents
Certificate change of name company
Date: 26 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alpha feeds LIMITED\certificate issued on 26/09/14
Documents
Change of name notice
Date: 26 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008962980008
Charge creation date: 2014-09-17
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Walgate
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008962980007
Documents
Mortgage satisfy charge full
Date: 28 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008962980005
Documents
Mortgage create with deed with charge number
Date: 27 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008962980006
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts amended with made up date
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Mortgage create with deed with charge number
Date: 02 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008962980005
Documents
Accounts with accounts type small
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change account reference date company previous extended
Date: 07 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Resolution
Date: 12 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Ryck Turner
Change date: 2012-01-17
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change person director company with change date
Date: 03 Jan 2011
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Ryck Turner
Change date: 2011-01-03
Documents
Termination secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Burgess
Documents
Accounts with accounts type small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 21 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 2,000,100 GBP
Date: 2010-03-31
Documents
Legacy
Date: 13 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Legacy
Date: 04 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ashley turner / 13/12/2008
Documents
Legacy
Date: 18 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 30 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turners distribution services li mited\certificate issued on 30/04/04
Documents
Certificate change of name company
Date: 24 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turners information services lim ited\certificate issued on 24/03/04
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/03 to 31/03/03
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: europa drive sheffield south yorkshire S9 1XT
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 17 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Certificate change of name company
Date: 06 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turners news LTD.\certificate issued on 06/12/01
Documents
Some Companies
10 MARGARET STREET,LONDON,W1W 8RL
Number: | 04570644 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 08270277 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE HIGH STREET,SALISBURY,SP3 4BZ
Number: | 08143454 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MANOR PARK ROAD,LONDON,N2 0SN
Number: | 10649148 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11510434 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 11203749 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |