Cranswick Gourmet Sausage Company Limited HESSLE


Cranswick Gourmet Sausage Company started in year 1995 as Private Limited Company with registration number 03064390. The Cranswick Gourmet Sausage Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hessle at Crane Court Hesslewood Office Park. Postal code: HU13 0PA. Since 1995-08-21 Cranswick Gourmet Sausage Company Limited is no longer carrying the name Dressobtain.

At the moment there are 2 directors in the the company, namely Adam C. and John B.. In addition one secretary - Steven G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cranswick Gourmet Sausage Company Limited Address / Contact

Office Address Crane Court Hesslewood Office Park
Office Address2 Ferriby Road
Town Hessle
Post code HU13 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064390
Date of Incorporation Mon, 5th Jun 1995
Industry Dormant Company
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Adam C.

Position: Director

Appointed: 26 July 2021

Steven G.

Position: Secretary

Appointed: 01 August 2017

John B.

Position: Director

Appointed: 01 June 2009

Malcolm W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 July 2017

John L.

Position: Director

Appointed: 21 September 1999

Resigned: 31 May 2009

Graham B.

Position: Director

Appointed: 05 March 1999

Resigned: 06 July 2001

Bernard H.

Position: Director

Appointed: 16 August 1995

Resigned: 28 July 2014

Martin D.

Position: Director

Appointed: 16 August 1995

Resigned: 26 July 2021

John L.

Position: Secretary

Appointed: 16 August 1995

Resigned: 01 August 2007

Graham B.

Position: Director

Appointed: 16 August 1995

Resigned: 04 January 1996

Martin H.

Position: Director

Appointed: 16 August 1995

Resigned: 06 July 2001

David W.

Position: Director

Appointed: 05 July 1995

Resigned: 16 August 1995

David W.

Position: Secretary

Appointed: 05 July 1995

Resigned: 16 August 1995

Louise L.

Position: Director

Appointed: 05 July 1995

Resigned: 16 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 1995

Resigned: 05 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1995

Resigned: 05 July 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Cranswick Country Foods Plc from Hull, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cranswick Country Foods Plc

74 Helsinki Road, Hull, HU7 0YW, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 1803402
Notified on 28 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Dressobtain August 21, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 27th, October 2023
Free Download (9 pages)

Company search