Company NameCronapress Limited
DirectorChristopher Martin Butler
Company StatusActive
Company Number02395908
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Martin Butler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Works
Otley Road
Guiseley
West Yorkshire
LS20 8BH
Secretary NameShelley Saddington
NationalityBritish
StatusCurrent
Appointed15 July 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleSales Ledger Control
Correspondence AddressParkside Works
Otley Road
Guiseley
West Yorkshire
LS20 8BH
Secretary NameMrs Alison Mary Butler
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration17 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMrs Alison Mary Butler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 10 months after company formation)
Appointment Duration16 years (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameEileen May Butler
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address65 Silverdale Avenue
Guiseley
West Yorkshire
LS20 8BG
Director NameWilliam Peter Butler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address65 Silverdale Avenue
Guiseley
West Yorkshire
LS20 8BG
Director NameMr Nigel Peter Butler
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration16 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Works
Otley Road
Guiseley
West Yorkshire
LS20 8BH
Director NameJames Ian Parker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2007)
RoleManufacture Of Contact Strip
Correspondence Address2 Eldon Mount
Guiseley
Leeds
West Yorkshire
LS20 9AF
Director NameFrederick William Keery
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG

Contact

Websitecronapress.co.uk
Telephone01943 876600
Telephone regionGuiseley

Location

Registered AddressParkside Works
Otley Road
Guiseley
West Yorkshire
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Mr William Peter Butler
99.31%
Ordinary D
100 at £1Mr Christopher Martin Butler
0.58%
Ordinary A
500 at £0.01Mr Nigel Peter Butler
0.04%
Ordinary C
500 at £0.01Mr Simon Peter Butler
0.04%
Ordinary C
230 at £0.01Mr Christopher Martin Butler
0.01%
Ordinary B

Financials

Year2014
Net Worth£90,809
Current Liabilities£201,078

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 June 2015Delivered on: 3 July 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 October 2009Delivered on: 15 October 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 1999Delivered on: 26 June 1999
Persons entitled:
Alison Mary Butler
Christopher Martin Butler
Nigel Butleras Trustees of the Ennell Welding Pension Fund

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h proeprty, all stocks bonds and securities of any kind, all book and other debts, all uncalled capital and patents trademarks etc... all policies of insurance and the undertaking of the company including stock in trade.
Outstanding
3 January 2007Delivered on: 6 January 2007
Satisfied on: 29 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 July 1992Delivered on: 16 July 1992
Satisfied on: 23 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 January 1990Delivered on: 10 January 1990
Satisfied on: 21 October 1992
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

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2018Satisfaction of charge 023959080007 in full (1 page)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
8 August 2017Notification of Christopher Martin Butler as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Christopher Martin Butler as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 17,117.3
(6 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 17,117.3
(6 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages)
23 May 2016Satisfaction of charge 5 in full (1 page)
23 May 2016Satisfaction of charge 5 in full (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 17,117.3
(5 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 17,117.3
(5 pages)
3 July 2015Registration of charge 023959080007, created on 29 June 2015 (24 pages)
3 July 2015Registration of charge 023959080007, created on 29 June 2015 (24 pages)
17 April 2015Purchase of own shares. (2 pages)
17 April 2015Purchase of own shares. (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Registration of charge 023959080006, created on 15 December 2014 (44 pages)
19 December 2014Registration of charge 023959080006, created on 15 December 2014 (44 pages)
3 July 2014Termination of appointment of Nigel Butler as a director (1 page)
3 July 2014Termination of appointment of Nigel Butler as a director (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 17,117.3
(6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 17,117.3
(6 pages)
17 June 2014Director's details changed for Nigel Peter Butler on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Christopher Martin Butler on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Christopher Martin Butler on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Nigel Peter Butler on 17 June 2014 (2 pages)
17 June 2014Secretary's details changed for Shelley Saddington on 17 June 2014 (1 page)
17 June 2014Secretary's details changed for Shelley Saddington on 17 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
4 July 2012Purchase of own shares. (2 pages)
4 July 2012Purchase of own shares. (2 pages)
14 May 2012Termination of appointment of Alison Butler as a director (1 page)
14 May 2012Termination of appointment of Alison Butler as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Termination of appointment of Frederick Keery as a director (1 page)
31 August 2010Termination of appointment of Frederick Keery as a director (1 page)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
1 July 2010Director's details changed for Mrs Alison Mary Butler on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
1 July 2010Director's details changed for Nigel Peter Butler on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Alison Mary Butler on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Frederick William Keery on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Frederick William Keery on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Nigel Peter Butler on 16 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2009Return made up to 16/06/09; full list of members (7 pages)
1 September 2009Return made up to 16/06/09; full list of members (7 pages)
20 July 2009Appointment terminated secretary alison butler (1 page)
20 July 2009Secretary appointed shelley saddington (2 pages)
20 July 2009Appointment terminated secretary alison butler (1 page)
20 July 2009Secretary appointed shelley saddington (2 pages)
30 June 2009Nc inc already adjusted 13/05/09 (2 pages)
30 June 2009Ad 13/05/09\gbp si 17000@1=17000\gbp ic 122.3/17122.3\ (2 pages)
30 June 2009S-div (1 page)
30 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 13/05/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2009S-div (1 page)
30 June 2009Ad 13/05/09\gbp si 17000@1=17000\gbp ic 122.3/17122.3\ (2 pages)
30 June 2009Nc inc already adjusted 13/05/09 (2 pages)
30 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 13/05/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2009Appointment terminated director eileen butler (1 page)
10 February 2009Appointment terminated director william butler (1 page)
10 February 2009Appointment terminated director eileen butler (1 page)
10 February 2009Appointment terminated director william butler (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (7 pages)
26 June 2008Return made up to 16/06/08; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Return made up to 16/06/07; full list of members (5 pages)
23 July 2007Return made up to 16/06/07; full list of members (5 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
13 April 2007£ ic 24/23 07/03/07 £ sr [email protected]=1 (1 page)
13 April 2007£ ic 24/23 07/03/07 £ sr [email protected]=1 (1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
18 August 2006Return made up to 16/06/06; full list of members (5 pages)
18 August 2006Return made up to 16/06/06; full list of members (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 16/06/05; full list of members (10 pages)
9 June 2005Return made up to 16/06/05; full list of members (10 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 16/06/04; full list of members (10 pages)
7 June 2004Return made up to 16/06/04; full list of members (10 pages)
8 April 2004Ad 10/04/03--------- £ si [email protected] (2 pages)
8 April 2004Ad 10/04/03--------- £ si [email protected] (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 July 2003Return made up to 16/06/03; full list of members (9 pages)
26 July 2003Return made up to 16/06/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 16/06/02; full list of members (9 pages)
1 July 2002Return made up to 16/06/02; full list of members (9 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 April 2002Auditor's resignation (1 page)
29 April 2002Auditor's resignation (1 page)
24 April 2002Auditor's resignation (2 pages)
24 April 2002Auditor's resignation (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
15 August 2001Return made up to 16/06/01; full list of members (7 pages)
15 August 2001Return made up to 16/06/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 16/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1999Return made up to 16/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Auditor's resignation (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 16/06/98; no change of members (4 pages)
30 June 1998Return made up to 16/06/98; no change of members (4 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
7 October 1997Return made up to 16/06/97; full list of members (6 pages)
7 October 1997Return made up to 16/06/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
31 July 1996Return made up to 16/06/96; no change of members (4 pages)
31 July 1996Return made up to 16/06/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Full accounts made up to 31 March 1996 (8 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
10 January 1990Particulars of mortgage/charge (3 pages)
10 January 1990Particulars of mortgage/charge (3 pages)
16 June 1989Incorporation (12 pages)
16 June 1989Incorporation (12 pages)