Otley Road
Guiseley
West Yorkshire
LS20 8BH
Secretary Name | Shelley Saddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Sales Ledger Control |
Correspondence Address | Parkside Works Otley Road Guiseley West Yorkshire LS20 8BH |
Secretary Name | Mrs Alison Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Mrs Alison Mary Butler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Eileen May Butler |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 65 Silverdale Avenue Guiseley West Yorkshire LS20 8BG |
Director Name | William Peter Butler |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 65 Silverdale Avenue Guiseley West Yorkshire LS20 8BG |
Director Name | Mr Nigel Peter Butler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 16 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Works Otley Road Guiseley West Yorkshire LS20 8BH |
Director Name | James Ian Parker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2007) |
Role | Manufacture Of Contact Strip |
Correspondence Address | 2 Eldon Mount Guiseley Leeds West Yorkshire LS20 9AF |
Director Name | Frederick William Keery |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Website | cronapress.co.uk |
---|---|
Telephone | 01943 876600 |
Telephone region | Guiseley |
Registered Address | Parkside Works Otley Road Guiseley West Yorkshire LS20 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
17k at £1 | Mr William Peter Butler 99.31% Ordinary D |
---|---|
100 at £1 | Mr Christopher Martin Butler 0.58% Ordinary A |
500 at £0.01 | Mr Nigel Peter Butler 0.04% Ordinary C |
500 at £0.01 | Mr Simon Peter Butler 0.04% Ordinary C |
230 at £0.01 | Mr Christopher Martin Butler 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,809 |
Current Liabilities | £201,078 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|---|
15 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 October 2009 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2018 | Satisfaction of charge 023959080007 in full (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
8 August 2017 | Notification of Christopher Martin Butler as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Christopher Martin Butler as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages) |
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 July 2015 | Registration of charge 023959080007, created on 29 June 2015 (24 pages) |
3 July 2015 | Registration of charge 023959080007, created on 29 June 2015 (24 pages) |
17 April 2015 | Purchase of own shares. (2 pages) |
17 April 2015 | Purchase of own shares. (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Registration of charge 023959080006, created on 15 December 2014 (44 pages) |
19 December 2014 | Registration of charge 023959080006, created on 15 December 2014 (44 pages) |
3 July 2014 | Termination of appointment of Nigel Butler as a director (1 page) |
3 July 2014 | Termination of appointment of Nigel Butler as a director (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Nigel Peter Butler on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Christopher Martin Butler on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Christopher Martin Butler on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Nigel Peter Butler on 17 June 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Shelley Saddington on 17 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Shelley Saddington on 17 June 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Purchase of own shares. (2 pages) |
4 July 2012 | Purchase of own shares. (2 pages) |
14 May 2012 | Termination of appointment of Alison Butler as a director (1 page) |
14 May 2012 | Termination of appointment of Alison Butler as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Termination of appointment of Frederick Keery as a director (1 page) |
31 August 2010 | Termination of appointment of Frederick Keery as a director (1 page) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
1 July 2010 | Director's details changed for Mrs Alison Mary Butler on 16 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
1 July 2010 | Director's details changed for Nigel Peter Butler on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Alison Mary Butler on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Frederick William Keery on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Frederick William Keery on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Nigel Peter Butler on 16 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2009 | Return made up to 16/06/09; full list of members (7 pages) |
1 September 2009 | Return made up to 16/06/09; full list of members (7 pages) |
20 July 2009 | Appointment terminated secretary alison butler (1 page) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
20 July 2009 | Appointment terminated secretary alison butler (1 page) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
30 June 2009 | Nc inc already adjusted 13/05/09 (2 pages) |
30 June 2009 | Ad 13/05/09\gbp si 17000@1=17000\gbp ic 122.3/17122.3\ (2 pages) |
30 June 2009 | S-div (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | S-div (1 page) |
30 June 2009 | Ad 13/05/09\gbp si 17000@1=17000\gbp ic 122.3/17122.3\ (2 pages) |
30 June 2009 | Nc inc already adjusted 13/05/09 (2 pages) |
30 June 2009 | Resolutions
|
10 February 2009 | Appointment terminated director eileen butler (1 page) |
10 February 2009 | Appointment terminated director william butler (1 page) |
10 February 2009 | Appointment terminated director eileen butler (1 page) |
10 February 2009 | Appointment terminated director william butler (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director 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 2007 | Resolutions
|
13 April 2007 | Resolutions
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
18 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 16/06/05; full list of members (10 pages) |
9 June 2005 | Return made up to 16/06/05; full list of members (10 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
7 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
8 April 2004 | Ad 10/04/03--------- £ si [email protected] (2 pages) |
8 April 2004 | Ad 10/04/03--------- £ si [email protected] (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
26 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 April 2002 | Auditor's resignation (1 page) |
29 April 2002 | Auditor's resignation (1 page) |
24 April 2002 | Auditor's resignation (2 pages) |
24 April 2002 | Auditor's resignation (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
15 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
15 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Return made up to 16/06/99; no change of members
|
28 July 1999 | Return made up to 16/06/99; no change of members
|
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Auditor's resignation (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 16/06/97; full list of members (6 pages) |
7 October 1997 | Return made up to 16/06/97; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
31 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 16/06/95; no change of members
|
9 August 1995 | Return made up to 16/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1990 | Particulars of mortgage/charge (3 pages) |
10 January 1990 | Particulars of mortgage/charge (3 pages) |
16 June 1989 | Incorporation (12 pages) |
16 June 1989 | Incorporation (12 pages) |