Cranswick Country Foods Plc

All companies of The UKManufacturingCranswick Country Foods Plc

Processing and preserving of meat

Contacts of Cranswick Country Foods Plc: address, phone, fax, email, website, working hours

Address: 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull

Phone: +44-1466 7958190 +44-1466 7958190

Fax: +44-1466 7958190 +44-1466 7958190

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cranswick Country Foods Plc"? - Send email to us!

Cranswick Country Foods Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cranswick Country Foods Plc.

Registration data Cranswick Country Foods Plc

Register date: 1984-03-27
Register number: 01803402
Capital: 921,000 GBP
Sales per year: More 351,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Cranswick Country Foods Plc

Addition activities kind of Cranswick Country Foods Plc

616200. Mortgage bankers and loan correspondents
17999925. Petroleum storage tanks, pumping and draining
26550403. Cores, fiber: made from purchased material
31720000. Personal leather goods, nec
76992201. Aircraft flight instrument repair
91210202. City council

Owner, director, manager of Cranswick Country Foods Plc

Director - Rebecca Dearsly. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1968, British

Director - Graeme Watson. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: March 1968, British

Director - Norman John Smith. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: March 1967, British

Director - Nicholas George Mitchell. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1961, British

Director - Darren Andrew. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1970, British

Director - Barry Lock. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1969, British

Director - Simon Ravenscroft. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: November 1966, British

Director - John Fletcher. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1968, British

Director - Christopher Aldersley. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1972, British

Director - Stephen Westhead. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: October 1972, British

Director - Andrew Weir. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1956, British

Director - Marcus Hoggarth. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: May 1976, British

Director - James Pontone. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1977, English

Director - Stuart Kelman. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: February 1958, British

Director - John Mark Bottomley. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: October 1963, British

Secretary - Malcolm Barrie Windeatt. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: n\a, British

Director - Andrew Caines. Address: Helsinki Road, Sutton Fields Industrial State, Hull, East Yorkshire, HU7 0YW. DoB: December 1955, British

Director - Neil Willis. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: October 1964, British

Director - Rollo Frederick Thistlethwaite Thompson. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: July 1962, British

Director - James Robert Brisby. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1974, British

Director - Adam Hartley Couch. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: October 1968, British

Director - Malcolm Barrie Windeatt. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: n\a, British

Director - Martin Thomas Peter Davey. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: August 1953, British

Director - Katherine Elizabeth Maxwell. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: January 1979, British

Director - Christopher White. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: May 1977, British

Director - Andrew James Jenkins. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1963, British

Director - Daniel Nolan. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: July 1966, British

Director - John David Lindop. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: May 1949, British

Director - Linda Anne Watkin. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1953, British

Director - Christopher Aldersley. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1972, British

Director - William Martyn Lawrie. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: April 1956, British

Director - Andrew Eric Kay. Address: 74 Helsinki Road, Sutton Fields, Hull, HU7 0YW. DoB: November 1964, British

Director - Gary Johnstone. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: February 1953, British

Director - Alastair Benson. Address: 8 Potterdale Drive, Little Weighton, Cottingham, East Yorkshire, HU20 3UX. DoB: October 1957, British

Director - David William Pethick. Address: Carr Lodge Main Street, North Dalton, Driffield, East Yorkshire, YO25 9XA. DoB: March 1949, British

Director - David Charles Park. Address: 2 Brackenwoods, Little Weighton, Cottingham, East Yorkshire, HU20 3XP. DoB: January 1969, British

Director - David Moor. Address: Woodale House Ellerker Road, Brantingham, Brough, East Yorkshire, HU15 1QF. DoB: October 1955, British

Director - William James Crossland. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: March 1951, British

Secretary - John David Lindop. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: May 1949, British

Director - Gordon Arthur Keyworth. Address: 7 Alison Garth, Hedon, Hull, North Humberside, HU12 8LW. DoB: March 1948, British

Secretary - Paul Dorning. Address: 5 The Meadows, Beverley, North Humberside, HU17 0RJ. DoB:

Director - John Jenkinson. Address: 13 Mill Lane, Withernwick, Hull, North Humberside, HU11 4TZ. DoB: March 1947, British

Director - James Cubitt William Bloom. Address: Gardeners Cottage, Scorborough, Driffield, North Humberside, YO25 9AZ. DoB: July 1934, British

Director - Bernard Hoggarth. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: June 1952, British

Director - Michael Field. Address: Manor Farm, Langtoft, Driffield, East Yorkshire, YO25 0TF. DoB: June 1934, British

Jobs in Cranswick Country Foods Plc, vacancies. Career and training on Cranswick Country Foods Plc, practic

Now Cranswick Country Foods Plc have no open offers. Look for open vacancies in other companies

  • Group Director - Strategy, Marketing and Communications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Communications Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Social Sciences

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Human Resource Management (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: School of Arts, Social Science and Management

    Salary: £37,075 to £46,924 with possible progression to £52,793

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Microscopy Support Technician (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance

  • Postdoctoral Scientist – Cell Division (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: N\A

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • EEG Lab Manager (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £26,495 to £30,688 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Administrative

  • Videographer (London)

    Region: London

    Company: Imperial College London

    Department: Digital Learning & Innovation

    Salary: Dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Marketing and Communications

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lecturer in Banking & Finance/Accounting & Finance (Changsha - China)

    Region: Changsha - China

    Company: Bangor University

    Department: Bangor College China

    Salary: From RMB 12,000 - 14,000 per month (pre-tax)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Associate/Full Professor in Information Science, Information Management and Information Systems (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Cranswick Country Foods Plc on Facebook, comments in social nerworks

Read more comments for Cranswick Country Foods Plc. Leave a comment for Cranswick Country Foods Plc. Profiles of Cranswick Country Foods Plc on Facebook and Google+, LinkedIn, MySpace

Location Cranswick Country Foods Plc on Google maps

Other similar companies of The United Kingdom as Cranswick Country Foods Plc: Raj Jewellers Limited | Garrod And Brittain Limited | Palatine Pollution Control Limited | Roche De Grey Limited | Ebor Machine Tools Limited

01803402 - company registration number used by Cranswick Country Foods Plc. The firm was registered as a Public Limited Company on 1984-03-27. The firm has been on the British market for the last thirty two years. This enterprise can be reached at 74 Helsinki Road Sutton Fields Industrial Estate in Kingston Upon Hull. The company area code assigned to this address is HU7 0YW. This enterprise is registered with SIC code 10110 - Processing and preserving of meat. Cranswick Country Foods Plc reported its latest accounts up to 31st March 2015. The business latest annual return was submitted on 14th August 2015. Since the firm began on this market 32 years ago, the firm managed to sustain its praiseworthy level of prosperity.

Cranswick Country Foods Plc is a large-sized vehicle operator with the licence number OF1110548. The firm has one transport operating centre in the country. In their subsidiary in Thetford on Brandon Road, 35 machines and 35 trailers are available. The company transport managers are Martin Andrew Bell and Christopher Peter Shaw. The firm directors are Adam Couch, Andrew Caines, Andrew Weir and 19 others listed below.

Having eight recruitment offers since 2014-07-11, the corporation has been one of the most active firms on the employment market. Recently, it was seeking candidates in Kingston upon Hull. They search for employees for such posts as for instance: Engineer (Nights), QA Manager and Assistant Technical Manager. Out of the offered jobs, the best paid offer is Training Supervisor in Kingston upon Hull with £22000 per year. More specific information concerning recruitment and the job vacancy is provided in particular announcements.

The corporation has two trademarks, all are still in use. The IPO representative of Cranswick Country Foods PLC is Rollits LLP. The first trademark was licensed in 2014. The one which will become invalid sooner, i.e. in September, 2023 is UK00003021270.

In order to satisfy the clientele, this company is being controlled by a unit of twenty two directors who are, to enumerate a few, Rebecca Dearsly, Graeme Watson and Norman John Smith. Their successful cooperation has been of crucial importance to the company since 2015-10-01. Furthermore, the director's duties are continually backed by a secretary - Malcolm Barrie Windeatt, from who was chosen by the company in 2007.

Cranswick Country Foods Plc is a foreign stock company, located in Kingston Upon Hull, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull. Cranswick Country Foods Plc was registered on 1984-03-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 921,000 GBP, sales per year - more 351,000,000 GBP. Cranswick Country Foods Plc is Public Limited Company.
The main activity of Cranswick Country Foods Plc is Manufacturing, including 6 other directions. Director of Cranswick Country Foods Plc is Rebecca Dearsly, which was registered at 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. Products made in Cranswick Country Foods Plc were not found. This corporation was registered on 1984-03-27 and was issued with the Register number 01803402 in Kingston Upon Hull, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cranswick Country Foods Plc, open vacancies, location of Cranswick Country Foods Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cranswick Country Foods Plc from yellow pages of The United Kingdom. Find address Cranswick Country Foods Plc, phone, email, website credits, responds, Cranswick Country Foods Plc job and vacancies, contacts finance sectors Cranswick Country Foods Plc