CRONIMET (GREAT BRITAIN) LIMITED
CANNOCK WESTDOOR LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 0PL

Company number 01883322
Status Active
Incorporation Date 6 February 1985
Company Type Private Limited Company
Address UNIT 14A CANNOCK WOOD INDUSTRIAL ESTATE, CANNOCK WOOD STREET, CANNOCK, STAFFORDSHIRE, WS12 0PL
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Secretary's details changed for Lisa Heath on 31 March 2017; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of CRONIMET (GREAT BRITAIN) LIMITED are www.cronimetgreatbritain.co.uk, and www.cronimet-great-britain.co.uk. The predicted number of employees is 440 to 450. The company’s age is forty years and eight months. The distance to to Bloxwich North Rail Station is 6.6 miles; to Bloxwich Rail Station is 7 miles; to Blake Street Rail Station is 8.7 miles; to Butlers Lane Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cronimet Great Britain Limited is a Private Limited Company. The company registration number is 01883322. Cronimet Great Britain Limited has been working since 06 February 1985. The present status of the company is Active. The registered address of Cronimet Great Britain Limited is Unit 14a Cannock Wood Industrial Estate Cannock Wood Street Cannock Staffordshire Ws12 0pl. The company`s financial liabilities are £1361.05k. It is £705.38k against last year. And the total assets are £13396.96k, which is £4184.99k against last year. HEATH-HAYWOOD, Lisa is a Secretary of the company. SCHROEDER, Dominic is a Director of the company. WEBSTER, Karl Robert is a Director of the company. Secretary POTTS, Helen has been resigned. Secretary WESTWOOD, Gillian Hilda has been resigned. Director GENT, David James has been resigned. Director GRAMP, Niels Alexander has been resigned. Director LOHMANN, Kai has been resigned. Director PILARSKY, Jurgen has been resigned. Director SISSONS, John Robert has been resigned. Director WESTWOOD, Gillian Hilda has been resigned. Director WESTWOOD, Mark David has been resigned. Director WESTWOOD, Paul Douglas has been resigned. Director WESTWOOD, Royden David has been resigned. Director WESTWOOD, Royden David has been resigned. The company operates in "Wholesale of metals and metal ores".


cronimet (great britain) Key Finiance

LIABILITIES £1361.05k
+107%
CASH n/a
TOTAL ASSETS £13396.96k
+45%
All Financial Figures

Current Directors

Secretary
HEATH-HAYWOOD, Lisa
Appointed Date: 27 June 2016

Director
SCHROEDER, Dominic
Appointed Date: 01 March 2016
37 years old

Director
WEBSTER, Karl Robert
Appointed Date: 01 March 2016
51 years old

Resigned Directors

Secretary
POTTS, Helen
Resigned: 27 June 2016
Appointed Date: 07 March 2011

Secretary
WESTWOOD, Gillian Hilda
Resigned: 13 January 2011

Director
GENT, David James
Resigned: 28 February 1999
Appointed Date: 20 November 1996
59 years old

Director
GRAMP, Niels Alexander
Resigned: 31 August 2016
Appointed Date: 17 July 2015
48 years old

Director
LOHMANN, Kai
Resigned: 26 February 2013
Appointed Date: 28 February 2012
55 years old

Director
PILARSKY, Jurgen
Resigned: 17 July 2015
Appointed Date: 03 July 2013
65 years old

Director
SISSONS, John Robert
Resigned: 05 July 1999
Appointed Date: 20 November 1996
74 years old

Director
WESTWOOD, Gillian Hilda
Resigned: 13 January 2011
81 years old

Director
WESTWOOD, Mark David
Resigned: 04 March 2016
64 years old

Director
WESTWOOD, Paul Douglas
Resigned: 04 March 2016
61 years old

Director
WESTWOOD, Royden David
Resigned: 11 January 2016
Appointed Date: 16 November 2015
86 years old

Director
WESTWOOD, Royden David
Resigned: 30 September 2000
86 years old

Persons With Significant Control

Mr Gunter Pilarsky
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRONIMET (GREAT BRITAIN) LIMITED Events

27 Apr 2017
Group of companies' accounts made up to 31 December 2016
03 Apr 2017
Secretary's details changed for Lisa Heath on 31 March 2017
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
06 Sep 2016
Termination of appointment of Niels Alexander Gramp as a director on 31 August 2016
08 Jul 2016
Appointment of Lisa Heath as a secretary on 27 June 2016
...
... and 119 more events
20 Jan 1986
Share capital
08 Jan 1986
New secretary appointed
07 Jan 1986
Secretary resigned
16 Apr 1985
New secretary appointed
06 Feb 1985
Incorporation

CRONIMET (GREAT BRITAIN) LIMITED Charges

10 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, as Trustee for the Secured Parties (The "Trustee")
Description: Floating charge all its present and future monetary claims…
24 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Deutsche Bank Ag as Trustee
Description: By way of floating charge all its present and future…
30 January 2003
Fixed charge
Delivered: 31 January 2003
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Udt Limited
Description: 1 x lefort 420TE 400 ton metal shear/compactor,ser/no…
26 April 2002
Fixed charge
Delivered: 27 April 2002
Status: Satisfied on 22 March 2011
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x svedala swarf crushing plant…
8 May 2001
Fixed charge
Delivered: 10 May 2001
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Udt Limited
Description: 1 x fuchs RHL350 mobile grab crane serial no. 004.
5 November 1999
Mortgage deed
Delivered: 9 November 1999
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Bank PLC
Description: Land at cannock wood street cannock t/n SF399997. Together…
14 December 1994
Mortgage
Delivered: 15 December 1994
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 14A cannock wood industrial state…
24 February 1989
Legal mortgage
Delivered: 25 February 1989
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Bank PLC
Description: F/H cannock motor village chaseside drive east cannock road…
21 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Bank PLC
Description: 5 hawks green lane cannock staffordshire.
18 April 1986
Single debenture
Delivered: 22 April 1986
Status: Satisfied on 10 March 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…