Background WavePink WaveYellow Wave

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED (00835854)

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED (00835854) is an active UK company. incorporated on 28 January 1965. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED has been registered for 61 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
00835854
Status
active
Type
ltd
Incorporated
28 January 1965
Age
61 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED

CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED is an active company incorporated on 28 January 1965 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00835854

LTD Company

Age

61 Years

Incorporated 28 January 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BOWES OF NORFOLK LIMITED
From: 16 November 1993To: 24 August 2009
NORFOLK FAT & BONE COMPANY LIMITED
From: 28 January 1965To: 16 November 1993
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YW
From: 28 January 1965To: 28 January 2019
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Loan Secured
Jan 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 17
Director Left
Aug 21
Director Left
Mar 23
Director Left
Oct 23
Capital Update
Feb 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 23 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 23 Jun 2009

BOWES, Ashley Keith

Resigned
Silverdell, ThetfordIP25 6QQ
Secretary
Appointed N/A
Resigned 22 Mar 1994

RIDGWAY, Paul Raymond

Resigned
28 Station Road, DerehamNR20 5HH
Secretary
Appointed 22 Mar 1994
Resigned 23 Jun 2009

WINDEATT, Malcolm Barrie

Resigned
Helsin Ki Road, HullHU7 0YW
Secretary
Appointed 23 Jun 2009
Resigned 31 Jul 2017

ALDERSLEY, Christopher

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1972
Director
Appointed 29 Mar 2010
Resigned 16 Mar 2023

BOWES, Ashley Keith

Resigned
Bodney Hall, ThetfordIP26 5BX
Born May 1937
Director
Appointed N/A
Resigned 20 Feb 2006

BOWES, Charles Dudley

Resigned
Lodge Farm, ThetfordIP25 7AQ
Born December 1969
Director
Appointed 20 Feb 2006
Resigned 23 Jun 2009

BOWES, Florence Martha

Resigned
51 Thetford Road, ThetfordIP25 6PN
Born June 1912
Director
Appointed 28 Dec 1973
Resigned 20 Feb 2006

BOWES, Kevin Dudley

Resigned
The Hall, ThetfordIP25 7AD
Born January 1944
Director
Appointed N/A
Resigned 23 Jun 2009

BOWES, Mary Jane

Resigned
Villemonette, Guilly
Born May 1962
Director
Appointed 20 Feb 2006
Resigned 23 Jun 2009

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed 23 Jun 2009
Resigned 26 Jul 2021

DOWLING, Adrian John

Resigned
Craymere Manor, Craymere Road, Melton ConstableNR24 2LS
Born April 1959
Director
Appointed 20 Feb 2006
Resigned 23 Jun 2009

HOGGARTH, Bernard

Resigned
74 Helsinki Road, HullHU7 0YW
Born June 1952
Director
Appointed 23 Jun 2009
Resigned 28 Jul 2014

KELMAN, Stuart Frederick

Resigned
Helsinki Road, Kingston Upon HullHU7 0YW
Born February 1958
Director
Appointed 03 Nov 2009
Resigned 01 Sept 2017

LETTON, Margaret Linda

Resigned
Field House, NorwichNR15 1ET
Born March 1951
Director
Appointed 06 Apr 1998
Resigned 04 Jul 2003

PONTONE, James

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born June 1977
Director
Appointed 03 Nov 2009
Resigned 12 Sept 2023

WILLIAMSON, Sally Heather

Resigned
Dairy Cottage, ThetfordIP26 5BX
Born March 1964
Director
Appointed 20 Feb 2006
Resigned 23 Jun 2009

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Legacy
17 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2025
SH19Statement of Capital
Legacy
17 February 2025
CAP-SSCAP-SS
Resolution
17 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Legacy
8 November 2010
88(2)Return of Allotment of Shares
Legacy
1 September 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Legacy
8 December 2009
MG01MG01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Resolution
21 September 2009
RESOLUTIONSResolutions
Memorandum Articles
28 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Resolution
30 June 2009
RESOLUTIONSResolutions
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Legacy
24 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
363aAnnual Return
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2004
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Resolution
23 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
24 May 1996
363aAnnual Return
Legacy
25 August 1995
363x363x
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Statement Of Affairs
17 December 1993
SASA
Legacy
17 December 1993
88(2)O88(2)O
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Legacy
19 November 1993
88(2)P88(2)P
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
18 November 1993
123Notice of Increase in Nominal Capital
Resolution
18 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
225(1)225(1)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Auditors Resignation Company
9 December 1988
AUDAUD
Legacy
5 October 1988
363363
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
2 June 1988
AC42AC42
Legacy
20 May 1988
AC05AC05
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Accounts With Made Up Date
18 May 1984
AAAnnual Accounts
Accounts With Made Up Date
18 May 1984
AAAnnual Accounts
Legacy
7 April 1982
363363
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts