Company NameCroneland Limited
DirectorsDeryck Maxwell Cheyne and Karen Louise Porter
Company StatusActive
Company Number01430980
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Deryck Maxwell Cheyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr Peter Perry Wilson
NationalityBritish
StatusCurrent
Appointed08 March 2000(20 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameKaren Louise Porter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Eva Farace
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hamilton Park West
London
N5 1AE

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mr Deryck Cheyne
100.00%
Ordinary

Financials

Year2014
Net Worth£296,475
Cash£4,953
Current Liabilities£11,283

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

22 December 2009Delivered on: 23 December 2009
Satisfied on: 13 August 2014
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 wingsfield downham market norfolk t/no NK319567 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Fully Satisfied
10 April 2006Delivered on: 12 April 2006
Satisfied on: 13 August 2014
Persons entitled: Commercial First Business Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a unit 7 blackstock mews blackstock road finsbury park including all buildings fixtures and fittings on that property,the related rights and the goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
2 May 2000Delivered on: 10 May 2000
Satisfied on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 2000Delivered on: 17 March 2000
Satisfied on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32A portland rise london N4.
Fully Satisfied
16 November 1989Delivered on: 22 November 1989
Satisfied on: 15 June 2006
Persons entitled: Allied & Leicester Building Society

Classification: Legal charge
Secured details: £130,000 and further advances.
Particulars: All that f/h land as unit 7 blackstock mews blackstock road finsbury park islington london N1. Title number ngl 603527.
Fully Satisfied
6 October 1987Delivered on: 6 October 1987
Satisfied on: 8 January 1990
Persons entitled: Cooperative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 rear of 100 blackstock rd, london W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1987Delivered on: 7 August 1987
Satisfied on: 18 April 2006
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 2009Delivered on: 9 January 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 maple road downham market norfolk t/no NY1313637 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 January 2009Delivered on: 9 January 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 maple road downham market norfolk t/no NK118382. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Deed of subsituted security in relation to the leasehold property known as 71 maple road, downham market, norfolk, PE38 9QA.
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 89 maple road downham market norfolk.
Outstanding
11 December 2014Delivered on: 27 December 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 71 maple road downham market norfolk.
Outstanding

Filing History

8 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 April 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 April 2020 (1 page)
16 October 2019Secretary's details changed for Mr Peter Perry Wilson on 10 October 2019 (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Deryck Maxwell Cheyne on 10 October 2018 (2 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Registration of charge 014309800012, created on 23 March 2017 (5 pages)
23 March 2017Registration of charge 014309800012, created on 23 March 2017 (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 February 2016Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 11 February 2016 (1 page)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 February 2015Registration of charge 014309800011, created on 13 February 2015 (5 pages)
17 February 2015Registration of charge 014309800011, created on 13 February 2015 (5 pages)
27 December 2014Registration of charge 014309800010, created on 11 December 2014 (5 pages)
27 December 2014Registration of charge 014309800010, created on 11 December 2014 (5 pages)
11 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
24 October 2014Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 June 2014Appointment of Karen Louise Porter as a director (2 pages)
3 June 2014Appointment of Karen Louise Porter as a director (2 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 November 2009Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Deryck Maxwell Cheyne on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 November 2008Director's change of particulars / deryck cheyne / 21/01/2008 (1 page)
25 November 2008Return made up to 11/10/08; full list of members (3 pages)
25 November 2008Director's change of particulars / deryck cheyne / 21/01/2008 (1 page)
25 November 2008Return made up to 11/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2006Return made up to 11/10/06; full list of members (2 pages)
1 November 2006Return made up to 11/10/06; full list of members (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
7 December 2004Return made up to 20/10/04; full list of members (6 pages)
7 December 2004Return made up to 20/10/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 August 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
26 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
13 November 2002Return made up to 20/10/02; full list of members (6 pages)
13 November 2002Return made up to 20/10/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 February 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Registered office changed on 09/03/98 from: 51 hamilton park west highbury london N5 1AE (1 page)
9 March 1998Registered office changed on 09/03/98 from: 51 hamilton park west highbury london N5 1AE (1 page)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 February 1997Return made up to 20/10/96; no change of members (4 pages)
14 February 1997Return made up to 20/10/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 December 1995Return made up to 20/10/95; full list of members (6 pages)
28 December 1995Return made up to 20/10/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
19 June 1979Incorporation (14 pages)
19 June 1979Incorporation (14 pages)