Guiseley
West Yorkshire
LS20 8BH
Secretary Name | Shelley Saddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Sales Ledger Control |
Correspondence Address | Parkside Works Otley Road Guiseley West Yorkshire LS20 8BH |
Secretary Name | Mr Christopher Martin Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Steve Jones |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Director Name | Peter Leonard Rutterford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 138 Nab Wood Drive Shipley West Yorkshire BD18 4EW |
Director Name | Colin James Crossland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2007) |
Role | Sales Manager |
Correspondence Address | 45 Watty Hall Road Bradford West Yorkshire BD6 3AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £103,118 |
Current Liabilities | £136,014 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
4 December 2009 | Delivered on: 10 December 2009 Persons entitled: Sme Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 March 2007 | Delivered on: 22 March 2007 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. See the mortgage charge document for full details. Outstanding |
3 August 2009 | Delivered on: 4 August 2009 Satisfied on: 11 September 2010 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
10 November 2003 | Delivered on: 11 November 2003 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 June 1999 | Delivered on: 26 June 1999 Satisfied on: 4 February 2005 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. Fully Satisfied |
11 May 1999 | Delivered on: 12 May 1999 Satisfied on: 24 November 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased pursuant to a discounting agreement which fail to vest, the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
10 October 1998 | Delivered on: 26 October 1998 Satisfied on: 24 November 2004 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Christopher Martin Butler as a person with significant control on 2 August 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Christopher Martin Butler as a person with significant control on 2 August 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Satisfaction of charge 7 in full (1 page) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
23 May 2016 | Satisfaction of charge 7 in full (1 page) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
26 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
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) |
1 August 2014 | Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages) |
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) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
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) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
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 1 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Termination of appointment of Steve Jones as a director (1 page) |
26 April 2011 | Termination of appointment of Steve Jones as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Steve Jones on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Steve Jones on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Steve Jones on 1 August 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
20 July 2009 | Appointment terminated secretary christopher butler (1 page) |
20 July 2009 | Appointment terminated secretary christopher butler (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
27 May 2004 | Ad 31/10/03--------- £ si 110000@1=110000 £ ic 36000/146000 (2 pages) |
27 May 2004 | Ad 31/10/03--------- £ si 110000@1=110000 £ ic 36000/146000 (2 pages) |
26 May 2004 | £ nc 130000/240000 31/10/03 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | £ nc 130000/240000 31/10/03 (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
22 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 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) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 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) |
12 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Return made up to 01/08/99; full list of members
|
5 August 1999 | Return made up to 01/08/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
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) |
26 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
26 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
24 April 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
26 October 1998 | Return made up to 01/08/98; full list of members
|
26 October 1998 | Return made up to 01/08/98; full list of members
|
28 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 July 1998 | Company name changed rutterford dental supplies limit ed\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Company name changed rutterford dental supplies limit ed\certificate issued on 10/07/98 (2 pages) |
30 June 1998 | £ nc 50000/130000 03/06/98 (1 page) |
30 June 1998 | Ad 03/06/98--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages) |
30 June 1998 | £ nc 50000/130000 03/06/98 (1 page) |
30 June 1998 | Ad 03/06/98--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages) |
7 October 1997 | Return made up to 01/08/97; full list of members (8 pages) |
7 October 1997 | Return made up to 01/08/97; full list of members (8 pages) |
27 July 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
27 July 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
25 September 1996 | Ad 02/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 September 1996 | Ad 02/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
27 August 1996 | Company name changed rutterford supplies LIMITED\certificate issued on 28/08/96 (3 pages) |
27 August 1996 | Company name changed rutterford supplies LIMITED\certificate issued on 28/08/96 (3 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Incorporation (16 pages) |
1 August 1996 | Incorporation (16 pages) |