Background WavePink WaveYellow Wave

CRANSWICK TUCK MARKETING LIMITED (01942648)

CRANSWICK TUCK MARKETING LIMITED (01942648) is an active UK company. incorporated on 29 August 1985. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANSWICK TUCK MARKETING LIMITED has been registered for 40 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
01942648
Status
active
Type
ltd
Incorporated
29 August 1985
Age
40 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 TUCK MARKETING LIMITED

CRANSWICK TUCK MARKETING LIMITED is an active company incorporated on 29 August 1985 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 TUCK MARKETING LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01942648

LTD Company

Age

40 Years

Incorporated 29 August 1985

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

CRANSWICK MILL ENTERPRISES LIMITED
From: 30 October 1985To: 5 May 1989
YEARNBEAT LIMITED
From: 29 August 1985To: 30 October 1985
Contact
Address

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

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW
From: 29 August 1985To: 28 January 2019
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 14
Loan Cleared
Oct 16
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 01 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 26 Jul 2021

DAVEY, Martin Thomas Peter

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed N/A
Resigned 01 Jun 1997

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 01 Jun 1997
Resigned 01 Aug 2007

WINDEATT, Malcolm Barrie

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 01 Aug 2007
Resigned 31 Jul 2017

COLLIER, James Davison

Resigned
37 May Lodge, ScarboroughYO11 2TP
Born June 1951
Director
Appointed N/A
Resigned 08 Apr 2003

COOK, Anthony Ralph

Resigned
5 Richards Drive, WoodbridgeIP13 6LR
Born December 1941
Director
Appointed N/A
Resigned 17 Aug 2010

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed N/A
Resigned 26 Jul 2021

HOGGARTH, Bernard

Resigned
74 Helsinki Road, HullHU7 0YW
Born June 1952
Director
Appointed N/A
Resigned 28 Jul 2014

TUCK, Rodney Sant

Resigned
The Brambles, DissIP22 5TH
Born March 1946
Director
Appointed N/A
Resigned 17 Aug 2010

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT1AGREEMENT1
Legacy
23 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 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
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
11 August 2006
353353
Legacy
11 August 2006
287Change of Registered Office
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Legacy
25 June 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts