CRONAPRESS LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 8BH

Company number 02395908
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address PARKSIDE WORKS, OTLEY ROAD, GUISELEY, WEST YORKSHIRE, LS20 8BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 17,117.3 ; Director's details changed for Mr Christopher Martin Butler on 1 February 2016. The most likely internet sites of CRONAPRESS LIMITED are www.cronapress.co.uk, and www.cronapress.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cronapress Limited is a Private Limited Company. The company registration number is 02395908. Cronapress Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Cronapress Limited is Parkside Works Otley Road Guiseley West Yorkshire Ls20 8bh. The company`s financial liabilities are £15.43k. It is £6.31k against last year. And the total assets are £195.37k, which is £-14.83k against last year. SADDINGTON, Shelley is a Secretary of the company. BUTLER, Christopher Martin is a Director of the company. Secretary BUTLER, Alison Mary has been resigned. Director BUTLER, Alison Mary has been resigned. Director BUTLER, Eileen May has been resigned. Director BUTLER, Nigel Peter has been resigned. Director BUTLER, William Peter has been resigned. Director KEERY, Frederick William has been resigned. Director PARKER, James Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


cronapress Key Finiance

LIABILITIES £15.43k
+69%
CASH n/a
TOTAL ASSETS £195.37k
-8%
All Financial Figures

Current Directors

Secretary
SADDINGTON, Shelley
Appointed Date: 15 July 2009

Director

Resigned Directors

Secretary
BUTLER, Alison Mary
Resigned: 15 July 2009

Director
BUTLER, Alison Mary
Resigned: 14 May 2012
Appointed Date: 01 May 1996
61 years old

Director
BUTLER, Eileen May
Resigned: 17 June 2008
Appointed Date: 01 April 1997
99 years old

Director
BUTLER, Nigel Peter
Resigned: 01 July 2014
Appointed Date: 17 June 1998
70 years old

Director
BUTLER, William Peter
Resigned: 17 June 2008
Appointed Date: 01 April 1997
98 years old

Director
KEERY, Frederick William
Resigned: 31 August 2010
Appointed Date: 17 April 2006
71 years old

Director
PARKER, James Ian
Resigned: 15 June 2007
Appointed Date: 13 November 2001
89 years old

CRONAPRESS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 17,117.3

18 Aug 2016
Director's details changed for Mr Christopher Martin Butler on 1 February 2016
23 May 2016
Satisfaction of charge 5 in full
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
24 Sep 1990
Ad 16/06/89--------- £ si 98@1=98 £ ic 2/100

10 Jan 1990
Particulars of mortgage/charge
19 Jul 1989
Accounting reference date notified as 31/12

21 Jun 1989
Secretary resigned

16 Jun 1989
Incorporation

CRONAPRESS LIMITED Charges

29 June 2015
Charge code 0239 5908 0007
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…
15 December 2014
Charge code 0239 5908 0006
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 23 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
Debenture
Delivered: 6 January 2007
Status: Satisfied on 29 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1999
Composite guarantee and debenture
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Alison Mary Butler Christopher Martin Butler Nigel Butleras Trustees of the Ennell Welding Pension Fund
Description: All f/h and l/h proeprty, all stocks bonds and securities…
10 July 1992
Mortgage debenture
Delivered: 16 July 1992
Status: Satisfied on 23 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 January 1990
Debenture
Delivered: 10 January 1990
Status: Satisfied on 21 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…