Background WavePink WaveYellow Wave

CRANSWICK GOURMET PASTRY COMPANY LIMITED (07815262)

CRANSWICK GOURMET PASTRY COMPANY LIMITED (07815262) is an active UK company. incorporated on 19 October 2011. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANSWICK GOURMET PASTRY COMPANY LIMITED has been registered for 14 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
07815262
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Cranes 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 GOURMET PASTRY COMPANY LIMITED

CRANSWICK GOURMET PASTRY COMPANY LIMITED is an active company incorporated on 19 October 2011 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 GOURMET PASTRY COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07815262

LTD Company

Age

14 Years

Incorporated 19 October 2011

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: 1 April 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ROLCO 336 LIMITED
From: 19 October 2011To: 3 February 2012
Contact
Address

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

Previous Addresses

74 Helsinki Road Hull HU7 0YW
From: 6 July 2012To: 28 January 2019
Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom
From: 19 October 2011To: 6 July 2012
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Joined
Sept 13
Loan Secured
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Jun 15
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Oct 23
Capital Update
Mar 24
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 06 Jul 2012

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 06 Jul 2012

WINDEATT, Malcolm

Resigned
Helsinki Road, HullHU7 0YW
Secretary
Appointed 06 Jul 2012
Resigned 31 Jul 2017

BRISBY, James Robert

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1974
Director
Appointed 06 Jul 2012
Resigned 12 Sept 2023

FLANAGAN, John Paul

Resigned
Helsinki Road, HullHU7 0YW
Born January 1980
Director
Appointed 19 Oct 2011
Resigned 06 Jul 2012

JENKINS, Andrew James

Resigned
Helsinki Road, HullHU7 0YW
Born June 1963
Director
Appointed 01 Apr 2013
Resigned 31 Jul 2014

MAXWELL, Katherine Elizabeth

Resigned
Helsinki Road, HullHU7 0YW
Born January 1979
Director
Appointed 01 Apr 2014
Resigned 02 Jul 2018

MAYER, Christopher Andrew

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born July 1979
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

RIDGARD, Gillian Elizabeth

Resigned
Helsinki Road, HullHU7 0YW
Born April 1962
Director
Appointed 03 Apr 2014
Resigned 03 Jul 2018

THOMPSON, Rollo Frederick Thistlethwaite

Resigned
Helsinki Road, HullHU7 0YW
Born July 1962
Director
Appointed 06 Jul 2012
Resigned 31 Jul 2014

WEIR, Andrew William

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born September 1956
Director
Appointed 25 Sept 2013
Resigned 01 Apr 2019

WESTHEAD, Stephen

Resigned
Helsinki Road, HullHU7 0YW
Born October 1972
Director
Appointed 06 Jul 2012
Resigned 01 Sept 2017

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate director
Appointed 19 Oct 2011
Resigned 06 Jul 2012

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
Right to appoint and remove directors as firm
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

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
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Legacy
7 March 2024
SH20SH20
Legacy
7 March 2024
CAP-SSCAP-SS
Resolution
7 March 2024
RESOLUTIONSResolutions
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
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
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
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 Person Director Company With Change Date
28 January 2019
CH01Change of Director 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 Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
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
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Legacy
8 March 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2011
RESOLUTIONSResolutions
Incorporation Company
19 October 2011
NEWINCIncorporation