CRONELAND LIMITED

Register to unlock more data on OkredoRegister

CRONELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01430980

Incorporation date

19/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1979)
dot icon20/03/2026
Micro company accounts made up to 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon13/09/2021
Director's details changed for Karen Louise Porter on 2021-09-08
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-10-31
dot icon06/04/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-04-06
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/10/2019
Secretary's details changed for Mr Peter Perry Wilson on 2019-10-10
dot icon18/06/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/10/2018
Director's details changed for Mr Deryck Maxwell Cheyne on 2018-10-10
dot icon04/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/03/2017
Registration of charge 014309800012, created on 2017-03-23
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S1 2NH to 51 Clarkegrove Road Sheffield S10 2NH on 2016-02-11
dot icon06/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Registration of charge 014309800011, created on 2015-02-13
dot icon27/12/2014
Registration of charge 014309800010, created on 2014-12-11
dot icon11/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr. Deryck Maxwell Cheyne on 2014-10-17
dot icon13/08/2014
Satisfaction of charge 6 in full
dot icon13/08/2014
Satisfaction of charge 9 in full
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/06/2014
Appointment of Karen Louise Porter as a director
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/12/2009
Resolutions
dot icon20/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Deryck Maxwell Cheyne on 2009-10-01
dot icon12/01/2009
Duplicate mortgage certificatecharge no:7
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/11/2008
Return made up to 11/10/08; full list of members
dot icon25/11/2008
Director's change of particulars / deryck cheyne / 21/01/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 11/10/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2006
Return made up to 11/10/06; full list of members
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/10/2005
Return made up to 11/10/05; full list of members
dot icon07/12/2004
Return made up to 20/10/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/08/2004
Return made up to 20/10/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/04/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon13/11/2002
Return made up to 20/10/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 20/10/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon09/11/2000
Return made up to 20/10/00; full list of members
dot icon10/05/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
New secretary appointed
dot icon29/02/2000
Secretary resigned
dot icon16/12/1999
Accounts for a small company made up to 1999-06-30
dot icon27/10/1999
Return made up to 20/10/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Return made up to 20/10/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon09/03/1998
Registered office changed on 09/03/98 from: 51 hamilton park west highbury london N5 1AE
dot icon01/12/1997
Return made up to 20/10/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-06-30
dot icon14/02/1997
Return made up to 20/10/96; no change of members
dot icon08/05/1996
Accounts for a small company made up to 1995-06-30
dot icon28/12/1995
Return made up to 20/10/95; full list of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 20/10/94; no change of members
dot icon14/04/1994
Accounts for a small company made up to 1993-06-30
dot icon03/12/1993
Registered office changed on 03/12/93 from: analysis house 51 clarkegrove road sheffield S10 2NH
dot icon29/11/1993
Return made up to 06/11/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-06-30
dot icon12/11/1992
Return made up to 06/11/92; full list of members
dot icon19/11/1991
Accounts for a small company made up to 1991-06-30
dot icon12/11/1991
Return made up to 12/11/91; no change of members
dot icon14/11/1990
Accounts for a small company made up to 1990-06-30
dot icon14/11/1990
Return made up to 12/11/90; no change of members
dot icon10/01/1990
Accounts for a small company made up to 1989-06-30
dot icon10/01/1990
Return made up to 08/12/89; full list of members
dot icon08/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Particulars of mortgage/charge
dot icon01/11/1988
Accounts for a small company made up to 1988-06-30
dot icon01/11/1988
Return made up to 26/09/88; full list of members
dot icon29/09/1988
Registered office changed on 29/09/88 from: 27/29 whitfield street london W1P 5RB
dot icon28/01/1988
Accounts for a small company made up to 1987-06-30
dot icon28/01/1988
Return made up to 14/07/87; full list of members
dot icon06/10/1987
Particulars of mortgage/charge
dot icon20/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/08/1987
Particulars of mortgage/charge
dot icon20/07/1987
Accounts for a small company made up to 1986-06-30
dot icon16/08/1986
Accounts for a small company made up to 1985-06-30
dot icon16/08/1986
Return made up to 14/04/86; full list of members
dot icon19/06/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
354.44K
-
0.00
-
-
2022
0
366.70K
-
0.00
-
-
2023
0
366.06K
-
0.00
-
-
2023
0
366.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

366.06K £Descended-0.18 % *

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
Porter, Karen Louise
Director
27/05/2014 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRONELAND LIMITED

CRONELAND LIMITED is an(a) Active company incorporated on 19/06/1979 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRONELAND LIMITED?

toggle

CRONELAND LIMITED is currently Active. It was registered on 19/06/1979 .

Where is CRONELAND LIMITED located?

toggle

CRONELAND LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CRONELAND LIMITED do?

toggle

CRONELAND LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CRONELAND LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-10-31.