Background WavePink WaveYellow Wave

CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)

CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259) is an active UK company. incorporated on 9 December 2008. with registered office in Ballymena. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. CRANSWICK COUNTRY FOODS (BALLYMENA) has been registered for 17 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley, PONTONE, James.

Company Number
NI071259
Status
active
Type
private-unlimited
Incorporated
9 December 2008
Age
17 years
Address
146 Fenaghy Road, Ballymena, BT42 1EA
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley, PONTONE, James
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANSWICK COUNTRY FOODS (BALLYMENA)

CRANSWICK COUNTRY FOODS (BALLYMENA) is an active company incorporated on 9 December 2008 with the registered office located in Ballymena. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. CRANSWICK COUNTRY FOODS (BALLYMENA) was registered 17 years ago.(SIC: 10110)

Status

active

Active since 17 years ago

Company No

NI071259

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DUNBIA (BALLYMENA)
From: 14 December 2010To: 23 November 2016
DUNBIA (BALLYMENA) LIMITED
From: 14 January 2009To: 8 February 2010
KINGLASS LIMITED
From: 9 December 2008To: 14 January 2009
Contact
Address

146 Fenaghy Road Cullybackey Ballymena, BT42 1EA,

Previous Addresses

166 Fenaghy Road Cullybackey County Antrim BT42 1EA Northern Ireland
From: 25 November 2016To: 26 September 2017
Dunbia Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ
From: 9 December 2008To: 25 November 2016
Timeline

15 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Aug 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jul 17
Loan Cleared
Jul 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GLOVER, Steven Garrick

Active
Fenaghy Road, CullybackeyBT42 1EA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Helsinki Road, HullHU7 0YW
Born October 1963
Director
Appointed 16 Nov 2016

COUCH, Adam Hartley

Active
Helsinki Road, HullHU7 0YW
Born October 1968
Director
Appointed 16 Nov 2016

PONTONE, James

Active
Helsinki Road, HullHU7 0YW
Born June 1977
Director
Appointed 16 Nov 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Dec 2008
Resigned 19 Dec 2008

WINDEATT, Malcolm Barrie

Resigned
Helsinki Road, HullHU7 0YW
Secretary
Appointed 16 Nov 2016
Resigned 31 Jul 2017

DEMPSEY, Liam Joseph

Resigned
Dunbia Granville Industrial Estate, Co TyroneBT70 1NJ
Born August 1968
Director
Appointed 14 Jan 2009
Resigned 16 Nov 2016

DOBSON, James George

Resigned
Dunbia Granville Industrial Estate, Co TyroneBT70 1NJ
Born January 1953
Director
Appointed 14 Jan 2009
Resigned 16 Nov 2016

DOBSON, Robert John

Resigned
Dunbia Granville Industrial Estate, Co TyroneBT70 1NJ
Born July 1951
Director
Appointed 19 Dec 2008
Resigned 16 Nov 2016

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 09 Dec 2008
Resigned 19 Dec 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Dec 2008
Resigned 19 Dec 2008

POTTS, Colin Edwin

Resigned
Dunbia Granville Industrial Estate, Co TyroneBT70 1NJ
Born May 1968
Director
Appointed 19 Dec 2008
Resigned 16 Nov 2016

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
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Certificate Change Of Name Company
23 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Legacy
3 November 2010
MG01MG01
Certificate Re Registration Limited To Unlimited
8 February 2010
CERT3CERT3
Reregistration Assent
8 February 2010
FOA-RRFOA-RR
Re Registration Memorandum Articles
8 February 2010
MARMAR
Reregistration Private Limited To Private Unlimited Company
8 February 2010
RR05RR05
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
22 February 2009
98-2(NI)98-2(NI)
Legacy
20 February 2009
295(NI)295(NI)
Legacy
20 February 2009
133(NI)133(NI)
Legacy
20 February 2009
UDM+A(NI)UDM+A(NI)
Legacy
20 February 2009
296(NI)296(NI)
Legacy
20 February 2009
296(NI)296(NI)
Legacy
20 February 2009
296(NI)296(NI)
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 February 2009
402(NI)402(NI)
Legacy
22 January 2009
296(NI)296(NI)
Legacy
22 January 2009
296(NI)296(NI)
Legacy
14 January 2009
CNRES(NI)CNRES(NI)
Legacy
14 January 2009
CERTC(NI)CERTC(NI)
Incorporation Company
9 December 2008
NEWINCIncorporation