Background WavePink WaveYellow Wave

CRANSWICK MILL LIMITED (12426959)

CRANSWICK MILL LIMITED (12426959) is an active UK company. incorporated on 27 January 2020. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANSWICK MILL LIMITED has been registered for 6 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
12426959
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Crane Court Hesslewood Country 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 MILL LIMITED

CRANSWICK MILL LIMITED is an active company incorporated on 27 January 2020 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 MILL LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12426959

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

CHL PIGS LIMITED
From: 27 January 2020To: 22 November 2023
Contact
Address

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

Previous Addresses

West Farm Sunk Island Ottringham Hull East Yorkshire HU12 0AP United Kingdom
From: 27 January 2020To: 21 February 2020
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Capital Update
Feb 20
Funding Round
Feb 20
Capital Update
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 23
Director Left
Mar 23
Capital Update
Apr 23
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Country Office Park, HessleHU13 0PA
Secretary
Appointed 10 Feb 2020

BOTTOMLEY, John Mark

Active
Hesslewood Country Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 10 Feb 2020

COUCH, Adam Hartley

Active
Hesslewood Country Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 10 Feb 2020

BUCKLE, Richard James

Resigned
Sutton Fields Industrial Estate, HullHU7 0YW
Born July 1971
Director
Appointed 27 Jan 2020
Resigned 07 Mar 2023

PONTONE, James David

Resigned
Hesslewood Country Office Park, HessleHU13 0PA
Born June 1977
Director
Appointed 10 Feb 2020
Resigned 07 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Hesslewood Country Office Park, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020

Mr Richard Geoffrey Buckle

Ceased
Sunk Island, HullHU12 0AP
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
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
24 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
11 April 2023
SH19Statement of Capital
Legacy
11 April 2023
SH20SH20
Legacy
11 April 2023
CAP-SSCAP-SS
Resolution
11 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 February 2020
SH19Statement of Capital
Legacy
10 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2020
SH19Statement of Capital
Legacy
10 February 2020
CAP-SSCAP-SS
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Incorporation Company
27 January 2020
NEWINCIncorporation