CRONAPRESS LIMITED

Register to unlock more data on OkredoRegister

CRONAPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395908

Incorporation date

16/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkside Works, Otley Road, Guiseley, West Yorkshire LS20 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon26/01/2026
Secretary's details changed for Shelley Saddington on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/08/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon14/08/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2018
Satisfaction of charge 023959080007 in full
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon08/08/2017
Notification of Christopher Martin Butler as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/08/2016
Director's details changed for Mr Christopher Martin Butler on 2016-02-01
dot icon23/05/2016
Satisfaction of charge 5 in full
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon03/07/2015
Registration of charge 023959080007, created on 2015-06-29
dot icon17/04/2015
Purchase of own shares.
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Registration of charge 023959080006, created on 2014-12-15
dot icon03/07/2014
Termination of appointment of Nigel Butler as a director
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/06/2014
Director's details changed for Nigel Peter Butler on 2014-06-17
dot icon17/06/2014
Director's details changed for Mr Christopher Martin Butler on 2014-06-17
dot icon17/06/2014
Secretary's details changed for Shelley Saddington on 2014-06-17
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/07/2012
Purchase of own shares.
dot icon14/05/2012
Termination of appointment of Alison Butler as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Termination of appointment of Frederick Keery as a director
dot icon01/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mrs Alison Mary Butler on 2010-06-16
dot icon01/07/2010
Director's details changed for Frederick William Keery on 2010-06-16
dot icon01/07/2010
Director's details changed for Nigel Peter Butler on 2010-06-16
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2009
Return made up to 16/06/09; full list of members
dot icon20/07/2009
Secretary appointed shelley saddington
dot icon20/07/2009
Appointment terminated secretary alison butler
dot icon30/06/2009
S-div
dot icon30/06/2009
Ad 13/05/09\gbp si 17000@1=17000\gbp ic 122.3/17122.3\
dot icon30/06/2009
Nc inc already adjusted 13/05/09
dot icon30/06/2009
Resolutions
dot icon10/02/2009
Appointment terminated director eileen butler
dot icon10/02/2009
Appointment terminated director william butler
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2008
Return made up to 16/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 16/06/07; full list of members
dot icon04/07/2007
Director resigned
dot icon13/04/2007
Resolutions
dot icon13/04/2007
£ ic 24/23 07/03/07 £ sr [email protected]=1
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Particulars of mortgage/charge
dot icon18/08/2006
Return made up to 16/06/06; full list of members
dot icon11/07/2006
New director appointed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 16/06/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 16/06/04; full list of members
dot icon08/04/2004
Ad 10/04/03--------- £ si [email protected]
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/07/2003
Return made up to 16/06/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/07/2002
Return made up to 16/06/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/04/2002
Auditor's resignation
dot icon24/04/2002
Auditor's resignation
dot icon16/01/2002
New director appointed
dot icon15/08/2001
Return made up to 16/06/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 16/06/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
Return made up to 16/06/99; no change of members
dot icon08/07/1999
Auditor's resignation
dot icon26/06/1999
Particulars of mortgage/charge
dot icon28/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 16/06/98; no change of members
dot icon26/06/1998
New director appointed
dot icon07/10/1997
Return made up to 16/06/97; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon31/07/1996
Return made up to 16/06/96; no change of members
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon06/06/1996
New director appointed
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 16/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Registered office changed on 22/06/94 from: unit 3 kendal business park kendal cumbria
dot icon22/06/1994
Return made up to 16/06/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Return made up to 16/06/93; change of members
dot icon21/10/1992
Declaration of satisfaction of mortgage/charge
dot icon17/07/1992
Accounts for a small company made up to 1992-03-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 16/06/92; no change of members
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
New director appointed
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon25/06/1991
Registered office changed on 25/06/91 from: mintsfeet road south kendal cumbria LA9 6ND
dot icon25/06/1991
Return made up to 16/06/91; full list of members
dot icon21/06/1991
Full accounts made up to 1989-12-31
dot icon14/06/1991
Auditor's resignation
dot icon03/01/1991
Accounting reference date extended from 31/12 to 31/03
dot icon02/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1990
Director resigned;new director appointed
dot icon24/09/1990
Ad 16/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/1990
Particulars of mortgage/charge
dot icon19/07/1989
Accounting reference date notified as 31/12
dot icon21/06/1989
Secretary resigned
dot icon16/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
128.30K
-
0.00
29.82K
-
2022
7
83.22K
-
0.00
-
-
2022
7
83.22K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

83.22K £Descended-35.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Shelley
Secretary
15/07/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRONAPRESS LIMITED

CRONAPRESS LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at Parkside Works, Otley Road, Guiseley, West Yorkshire LS20 8BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CRONAPRESS LIMITED?

toggle

CRONAPRESS LIMITED is currently Active. It was registered on 16/06/1989 .

Where is CRONAPRESS LIMITED located?

toggle

CRONAPRESS LIMITED is registered at Parkside Works, Otley Road, Guiseley, West Yorkshire LS20 8BH.

What does CRONAPRESS LIMITED do?

toggle

CRONAPRESS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CRONAPRESS LIMITED have?

toggle

CRONAPRESS LIMITED had 7 employees in 2022.

What is the latest filing for CRONAPRESS LIMITED?

toggle

The latest filing was on 26/01/2026: Secretary's details changed for Shelley Saddington on 2026-01-26.