CRONELAND LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 01430980
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, ENGLAND, S10 2NH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registration of charge 014309800012, created on 23 March 2017; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of CRONELAND LIMITED are www.croneland.co.uk, and www.croneland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Croneland Limited is a Private Limited Company. The company registration number is 01430980. Croneland Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Croneland Limited is 51 Clarkegrove Road Sheffield England S10 2nh. The company`s financial liabilities are £32.69k. It is £-5.26k against last year. The cash in hand is £0.7k. It is £0.11k against last year. And the total assets are £48.45k, which is £1.14k against last year. WILSON, Peter Perry is a Secretary of the company. CHEYNE, Deryck Maxwell is a Director of the company. PORTER, Karen Louise is a Director of the company. Secretary FARACE, Eva has been resigned. The company operates in "Printing n.e.c.".


croneland Key Finiance

LIABILITIES £32.69k
-14%
CASH £0.7k
+19%
TOTAL ASSETS £48.45k
+2%
All Financial Figures

Current Directors

Secretary
WILSON, Peter Perry
Appointed Date: 08 March 2000

Director

Director
PORTER, Karen Louise
Appointed Date: 27 May 2014
57 years old

Resigned Directors

Secretary
FARACE, Eva
Resigned: 18 February 2000

Persons With Significant Control

Mr Deryck Maxwell Cheyne
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CRONELAND LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
23 Mar 2017
Registration of charge 014309800012, created on 23 March 2017
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Feb 2016
Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 11 February 2016
...
... and 87 more events
07 Aug 1987
Particulars of mortgage/charge

20 Jul 1987
Accounts for a small company made up to 30 June 1986

16 Aug 1986
Accounts for a small company made up to 30 June 1985

16 Aug 1986
Return made up to 14/04/86; full list of members

19 Jun 1979
Incorporation

CRONELAND LIMITED Charges

23 March 2017
Charge code 0143 0980 0012
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Deed of subsituted security in relation to the leasehold…
13 February 2015
Charge code 0143 0980 0011
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 89 maple road downham market norfolk…
11 December 2014
Charge code 0143 0980 0010
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 71 maple road downham market norfolk…
22 December 2009
Mortgage
Delivered: 23 December 2009
Status: Satisfied on 13 August 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 wingsfield downham market norfolk t/no…
6 January 2009
Mortgage deed
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 71 maple road downham market norfolk t/no NY1313637 by way…
6 January 2009
Mortgage deed
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 69 maple road downham market norfolk t/no NK118382. By way…
10 April 2006
Charge
Delivered: 12 April 2006
Status: Satisfied on 13 August 2014
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a unit 7 blackstock mews blackstock…
2 May 2000
Debenture
Delivered: 10 May 2000
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2000
Legal charge
Delivered: 17 March 2000
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 32A portland rise london N4.
16 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 15 June 2006
Persons entitled: Allied & Leicester Building Society
Description: All that f/h land as unit 7 blackstock mews blackstock road…
6 October 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 8 January 1990
Persons entitled: Cooperative Bank PLC.
Description: F/H unit 7 rear of 100 blackstock rd, london W14. Floating…
29 July 1987
Debenture
Delivered: 7 August 1987
Status: Satisfied on 18 April 2006
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…