Date | Description |
2024-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/24 |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES |
2024-08-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL MARGARET HOWARTH |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAM POWELL |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-08-09 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RECKITT |
2023-08-07 |
update accounts_last_madeup_date 2022-03-26 => 2023-03-25 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-03 |
update statutory_documents ADOPT ARTICLES 24/07/2023 |
2023-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-03-26 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-13 |
delete otherexecutives Kate Allum |
2022-10-13 |
insert coo Chris Aldersley |
2022-10-13 |
insert otherexecutives Yetunde Hofmann |
2022-10-13 |
delete address Crane Court, Hesslewood Country Park, Ferriby Road, Hessle, East Riding of Yorkshire HU13 0PA |
2022-10-13 |
delete address Ferriby Road
Hessle
HU13 0PA |
2022-10-13 |
delete person Kate Allum |
2022-10-13 |
insert person Chris Aldersley |
2022-10-13 |
insert person Yetunde Hofmann |
2022-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-08-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALDERSLEY |
2022-08-11 |
update statutory_documents DIRECTOR APPOINTED MRS YETUNDE YEWANDE HOFMANN |
2022-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ALLUM |
2022-03-25 |
delete alias Cranswick Country Foods PLC |
2022-03-25 |
delete career_pages_linkeddomain openbriefing.com |
2022-03-25 |
delete index_pages_linkeddomain openbriefing.com |
2022-03-25 |
delete index_pages_linkeddomain thisissecondnature.co.uk |
2022-03-25 |
delete investor_pages_linkeddomain openbriefing.com |
2022-03-25 |
delete investor_pages_linkeddomain thisissecondnature.co.uk |
2022-03-25 |
delete person Natalie Petterson |
2022-03-25 |
delete terms_pages_linkeddomain openbriefing.com |
2022-03-25 |
delete terms_pages_linkeddomain thisissecondnature.co.uk |
2022-03-25 |
insert career_pages_linkeddomain amazonaws.com |
2022-03-25 |
insert index_pages_linkeddomain amazonaws.com |
2022-03-25 |
insert investor_pages_linkeddomain amazonaws.com |
2022-03-25 |
insert terms_pages_linkeddomain amazonaws.com |
2021-12-23 |
insert chairman Tim Smith |
2021-12-23 |
insert otherexecutives Liz Barber |
2021-12-23 |
insert address Seafox Court
Aviation Road
Sherburn-in-Elmet
Leeds
West Yorkshire
LS25 6PL |
2021-12-23 |
insert career_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert contact_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert index_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert investor_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert management_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert person Liz Barber |
2021-12-23 |
insert product_pages_linkeddomain openbriefing.com |
2021-12-23 |
insert terms_pages_linkeddomain openbriefing.com |
2021-12-23 |
update person_description Adam Couch => Adam Couch |
2021-12-23 |
update person_description Tim Smith => Tim Smith |
2021-12-23 |
update person_title Tim Smith: Executive Director; Non - Executive Director; Independent Non - Executive Director => Non - Executive Director; Independent Non - Executive Director; Non - Executive Chairman |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-27 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21 |
2021-09-16 |
update statutory_documents ADOPT ARTICLES 26/07/2021 |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH BARBER |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVEY |
2021-04-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2021-04-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2021-02-12 |
insert phone 01379 779800 |
2021-02-12 |
insert phone 0161 864 6600 |
2021-02-12 |
update person_title Jim Brisby: Executive Director; Commercial Director => Executive Director; Chief Commercial Officer |
2021-02-12 |
update person_title Mark Bottomley: Executive Director; Finance Director => Executive Director; Chief Financial Officer |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-25 |
update statutory_documents COMPANY BUSINESS; APPOINTMENT AND RENUMERATION OF AUDITORS 17/08/2020 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
delete address Crown Farm
Weybread
Diss
Suffolk
IP21 5TL |
2020-06-09 |
delete phone 01618 646600 |
2020-06-09 |
insert address 100 Queensbury Rd
Wembley
HA0 1QG |
2020-06-09 |
insert address Crane Court, Hesslewood Country Park, Ferriby Road, Hessle, East Riding of Yorkshire HU13 0PA |
2020-06-09 |
insert address Cranswick House
Oaksmere Business Park
Eye Airfield Industrial Estate
Yaxley
IP23 8BW |
2020-06-09 |
insert alias Cranswick Country Foods PLC |
2020-06-09 |
insert career_pages_linkeddomain instagram.com |
2020-06-09 |
insert career_pages_linkeddomain linkedin.com |
2020-06-09 |
insert career_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert career_pages_linkeddomain twitter.com |
2020-06-09 |
insert contact_pages_linkeddomain instagram.com |
2020-06-09 |
insert contact_pages_linkeddomain linkedin.com |
2020-06-09 |
insert contact_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert contact_pages_linkeddomain twitter.com |
2020-06-09 |
insert index_pages_linkeddomain instagram.com |
2020-06-09 |
insert index_pages_linkeddomain linkedin.com |
2020-06-09 |
insert index_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert index_pages_linkeddomain twitter.com |
2020-06-09 |
insert investor_pages_linkeddomain instagram.com |
2020-06-09 |
insert investor_pages_linkeddomain linkedin.com |
2020-06-09 |
insert investor_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert investor_pages_linkeddomain twitter.com |
2020-06-09 |
insert management_pages_linkeddomain instagram.com |
2020-06-09 |
insert management_pages_linkeddomain linkedin.com |
2020-06-09 |
insert management_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert management_pages_linkeddomain twitter.com |
2020-06-09 |
insert person Natalie Petterson |
2020-06-09 |
insert phone 020 8991 6080 |
2020-06-09 |
insert product_pages_linkeddomain instagram.com |
2020-06-09 |
insert product_pages_linkeddomain linkedin.com |
2020-06-09 |
insert product_pages_linkeddomain thisissecondnature.co.uk |
2020-06-09 |
insert product_pages_linkeddomain twitter.com |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-09-13 |
delete address 74 Helsinki Road
Sutton Fields
Hull
HU7 0YW |
2019-09-13 |
delete address Albert Wright Dock
Hull
HU1 2ET |
2019-09-13 |
delete address Hibernia Way,
Trafford Park
Manchester
M32 0ZD |
2019-09-13 |
delete address Polo Road
Guinness Circle
Trafford park
Manchester
M17 1EB |
2019-09-13 |
delete address uk or writing to 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW |
2019-09-13 |
delete phone +44 (0)1482 372 000 |
2019-09-13 |
insert address Cranswick Continental Foods, Bury
Roach Bank Road
BURY
BL9 8RQ |
2019-09-13 |
insert address Ferriby Road
Hessle
East Riding of Yorkshire
HU13 0PA |
2019-09-13 |
insert address WM Wright Dock
Hull
HU1 2ET |
2019-09-13 |
insert contact_pages_linkeddomain goo.gl |
2019-09-13 |
insert contact_pages_linkeddomain google.com |
2019-09-13 |
insert phone +44 (0)1482 275000 |
2019-09-13 |
insert phone 01482 275000 |
2019-09-13 |
update primary_contact 74 Helsinki Road
Sutton Fields
Hull
HU7 0YW => Ferriby Road
Hessle
East Riding of Yorkshire
HU13 0PA |
2019-08-28 |
update statutory_documents ACCOUNTS / FINAL DIVIDED / RE-ELECT DIRECTORS / RE-APPOINT AUDITORS 29/07/2019 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-02-07 |
delete address 74 HELSINKI ROAD SUTTON FIELDS INDUSTRIAL ESTATE KINGSTON UPON HULL HU7 0YW |
2019-02-07 |
insert address CRANES COURT HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE ENGLAND HU13 0PA |
2019-02-07 |
update registered_address |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARTLEY COUCH / 21/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRISBY / 21/01/2019 |
2019-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GARRICK GLOVER / 21/01/2019 |
2019-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM
74 HELSINKI ROAD
SUTTON FIELDS INDUSTRIAL ESTATE
KINGSTON UPON HULL
HU7 0YW |
2019-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BOTTOMLEY / 21/01/2019 |
2019-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CATHERINE ALLUM / 21/01/2019 |
2018-12-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/12/2018 |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-09-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-05-25 |
update statutory_documents DIRECTOR APPOINTED MT TIM SMITH |
2018-05-24 |
update statutory_documents DIRECTOR APPOINTED MS PAMELA POWELL |
2017-10-30 |
delete personal_emails ma..@cranswick.co.uk |
2017-10-30 |
delete secretary Malcolm Windeatt |
2017-10-30 |
insert personal_emails st..@cranswick.co.uk |
2017-10-30 |
insert secretary Steven Glover |
2017-10-30 |
delete address Green Farm
Edge Green
Norwich
NR16 2DR |
2017-10-30 |
delete email ma..@cranswick.co.uk |
2017-10-30 |
delete person Malcolm Windeatt |
2017-10-30 |
insert address Green Farm
Edge Green
Kenninghall
Norwich
NR16 2DR |
2017-10-30 |
insert address Polo Road
Guinness Circle
Trafford park
Manchester
M17 1EB |
2017-10-30 |
insert email st..@cranswick.co.uk |
2017-10-30 |
insert person Steven Glover |
2017-10-30 |
insert phone 028 2588 1180 |
2017-10-30 |
update person_description Adam Couch => Adam Couch |
2017-10-30 |
update person_description Jim Brisby => Jim Brisby |
2017-10-30 |
update person_description Kate Allum => Kate Allum |
2017-10-30 |
update person_description Mark Bottomley => Mark Bottomley |
2017-10-30 |
update person_description Mark Reckitt => Mark Reckitt |
2017-10-30 |
update person_description Martin Davey => Martin Davey |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-08-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-08-02 |
update statutory_documents SECRETARY APPOINTED MR STEVEN GARRICK GLOVER |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM WINDEATT |
2017-03-04 |
delete address Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LQ |
2017-03-04 |
delete person Line Supervisors |
2017-03-04 |
delete phone 01827 719 100 |
2017-03-04 |
insert address 146 Fenaghy Road
Cullybackey
Co Antrim
Northern Ireland
BT42 1EA |
2017-03-04 |
insert address Crown Farm
Weybread
Diss
Suffolk
IP21 5TL |
2017-03-04 |
insert address Green Farm
Edge Green
Norwich
NR16 2DR |
2017-03-04 |
insert phone 01953 887736 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-08-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-10-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-09-04 |
update statutory_documents 13/08/15 NO MEMBER LIST |
2015-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-17 |
delete address The Sandwich Factory
Carlyon Road industrial Estate
Atherstone
Warwickshire
CV9 1LQ |
2015-06-17 |
insert address 72 Helsinki Road
Sutton Fields
Hull
HU7 0YW |
2015-06-17 |
insert address 76 Helsinki Road
Sutton Fields
Hull
HU7 0YW |
2015-06-17 |
insert address Albert Wright Dock
Hull
HU1 2ET |
2015-06-17 |
insert address Geneva Way
Leads Road
Hull
HU7 0DG |
2015-06-17 |
insert career_pages_linkeddomain google.co.uk |
2015-06-17 |
insert phone 01226 344 400 |
2015-06-17 |
insert phone 01482 379 290 |
2015-06-17 |
insert phone 01482 785 000 |
2015-06-17 |
insert phone 01482 823 666 |
2015-06-17 |
insert phone 01482 891 001 |
2015-06-17 |
insert phone 01618 646 600 |
2015-06-17 |
insert phone 01653 605 620 |
2015-06-17 |
insert phone 01745 818 900 |
2015-06-17 |
insert phone 01827 719 100 |
2015-06-17 |
insert phone 01908 522 122 |
2015-06-17 |
insert phone 01953 881 555 |
2015-06-17 |
insert phone 01977 686 700 |
2014-12-10 |
update robots_txt_status www.cranswick.co: 404 => 200 |
2014-12-10 |
update robots_txt_status www.cranswick.plc.uk: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_outstanding 6 => 0 |
2014-10-07 |
update num_mort_satisfied 3 => 9 |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010743830010 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-09-02 |
update statutory_documents 13/08/14 NO MEMBER LIST |
2014-08-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD HOGGARTH |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY |
2014-07-08 |
update statutory_documents SECOND FILING WITH MUD 13/08/13 FOR FORM AR01 |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK JAMES RECKITT |
2014-03-07 |
update num_mort_charges 8 => 9 |
2014-03-07 |
update num_mort_outstanding 5 => 6 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010743830010 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-11 |
update statutory_documents 13/08/13 NO MEMBER LIST |
2013-09-10 |
update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 4866838.5 |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN CATHERINE ALLUM |
2013-08-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FARNSWORTH |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-24 |
update num_mort_charges 6 => 7 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 30/01/2013 |
2013-01-17 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2013-01-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-17 |
update statutory_documents 13/08/12 NO MEMBER LIST |
2012-08-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-09-27 |
update statutory_documents DIRECTOR APPOINTED JAMES BRISBY |
2011-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-09-21 |
update statutory_documents 13/08/11 FULL LIST |
2011-08-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-18 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 4763613.0 |
2010-12-15 |
update statutory_documents 30/11/10 STATEMENT OF CAPITAL GBP 4753985.0 |
2010-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED MR STEVE ESOM |
2010-09-09 |
update statutory_documents 13/08/10 FULL LIST |
2010-08-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-08-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-21 |
update statutory_documents 15/03/10 STATEMENT OF CAPITAL GBP 4761249.016728 |
2010-03-23 |
update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 4715644.0 |
2010-03-23 |
update statutory_documents 17/03/10 STATEMENT OF CAPITAL GBP 4716274.9 |
2010-03-08 |
update statutory_documents 02/03/10 STATEMENT OF CAPITAL GBP 4683864.914379 |
2010-01-26 |
update statutory_documents 14/12/09 STATEMENT OF CAPITAL GBP 4678864 |
2010-01-26 |
update statutory_documents 16/12/09 STATEMENT OF CAPITAL GBP 4683864.0 |
2009-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-11-12 |
update statutory_documents 03/11/09 STATEMENT OF CAPITAL GBP 4672365.930009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BOTTOMLEY / 01/10/2009 |
2009-10-21 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 4665760 |
2009-10-21 |
update statutory_documents 07/10/09 STATEMENT OF CAPITAL GBP 4670760 |
2009-10-21 |
update statutory_documents 08/10/09 STATEMENT OF CAPITAL GBP 4670845 |
2009-10-21 |
update statutory_documents 09/10/09 STATEMENT OF CAPITAL GBP 4671344 |
2009-10-21 |
update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 4671675 |
2009-10-21 |
update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 4671957 |
2009-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEREK BLACK |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 27/07/09 |
2009-08-06 |
update statutory_documents GBP NC 6360000/10000000
27/07/2009 |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED JOHN MARK BOTTOMLEY |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN LINDOP |
2008-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 13/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-10-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-08-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR |
2007-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 13/08/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-07 |
update statutory_documents SECRETARY RESIGNED |
2006-12-19 |
update statutory_documents SHARES AGREEMENT OTC |
2006-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 13/08/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/06 |
2006-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-08-17 |
update statutory_documents £ NC 5300000/6360000
31/0 |
2006-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
THE AIRFIELD, CRANSWICK, DRIFFIELD, N. HUMBERSIDE YO25 9PF. |
2005-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 13/08/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 13/08/04; BULK LIST AVAILABLE SEPARATELY |
2004-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-08-19 |
update statutory_documents AUTH - MARKET PURCHASES 26/07/04 |
2004-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 13/08/03; BULK LIST AVAILABLE SEPARATELY |
2003-08-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 13/08/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-06 |
update statutory_documents £ NC 2650000/5300000
29/0 |
2002-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2001-09-26 |
update statutory_documents SHARES AGREEMENT OTC |
2001-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-08-30 |
update statutory_documents RETURN MADE UP TO 13/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2000-09-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 13/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-03 |
update statutory_documents ADOPT ARTICLES 24/07/00 |
2000-04-12 |
update statutory_documents SHARES AGREEMENT OTC |
1999-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED 29/09/99 |
1999-10-21 |
update statutory_documents £ NC 1850000/2650000
29/09/99 |
1999-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents LISTING OF PARTICULARS |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 13/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-09-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-08-19 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/07/99 |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 13/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/98 |
1997-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 13/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/07/97 |
1997-08-07 |
update statutory_documents S163 MARKET PURCHASES 21/07/97 |
1997-08-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/97 |
1996-09-06 |
update statutory_documents RETURN MADE UP TO 13/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-09-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-07-29 |
update statutory_documents ALTER MEM AND ARTS 22/07/96 |
1996-06-11 |
update statutory_documents UNCERTIFIED SECURITIES 21/05/96 |
1995-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-27 |
update statutory_documents RETURN MADE UP TO 13/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-07-28 |
update statutory_documents ADOPT MEM AND ARTS 24/07/95 |
1995-07-28 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/07/95 |
1995-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95 |
1994-08-30 |
update statutory_documents RETURN MADE UP TO 13/08/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-08-07 |
update statutory_documents SHARES WITHIN 163CO/ACT 25/07/94 |
1994-01-27 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1994-01-27 |
update statutory_documents REDUCE SHARE PREM ACCT 26/07/93 |
1994-01-25 |
update statutory_documents REDUCTION OF SHARE PREMIUM ACCT |
1993-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-09-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-16 |
update statutory_documents RETURN MADE UP TO 13/08/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-30 |
update statutory_documents ALTER MEM AND ARTS 26/07/93 |
1993-07-21 |
update statutory_documents £ NC 1850000/2350000
12/07/93 |
1993-07-21 |
update statutory_documents NC INC ALREADY ADJUSTED 12/07/93 |
1993-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/93 |
1993-06-28 |
update statutory_documents LISTING OF PARTICULARS |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 13/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-10-09 |
update statutory_documents SHARES AGREEMENT OTC |
1992-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91 |
1991-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
02/12/91 |
1991-12-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/12/91 |
1991-12-09 |
update statutory_documents COMPANY NAME CHANGED
CRANSWICK MILL GROUP P.L.C.
CERTIFICATE ISSUED ON 10/12/91 |
1991-12-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91 |
1991-11-12 |
update statutory_documents PROSPECTUS |
1991-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-16 |
update statutory_documents RETURN MADE UP TO 13/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1990-08-28 |
update statutory_documents RETURN MADE UP TO 13/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-08-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90 |
1989-10-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89 |
1989-09-13 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-28 |
update statutory_documents RETURN MADE UP TO 08/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-09-12 |
update statutory_documents £ NC 740000/900000 |
1988-09-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/88 |
1988-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-05 |
update statutory_documents SHARES AGREEMENT OTC |
1988-06-17 |
update statutory_documents WD 07/06/88 AD 22/04/88---------
£ SI 1000000@.1=100000 |
1988-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-30 |
update statutory_documents RETURN MADE UP TO 10/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-08-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-08-27 |
update statutory_documents ALTER MEM AND ARTS 270787 |
1987-01-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-23 |
update statutory_documents RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS |
1986-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1978-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/77 |
1975-10-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1972-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |