CRONER GROUP LIMITED

Register to unlock more data on OkredoRegister

CRONER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08654528

Incorporation date

16/08/2013

Size

Full

Contacts

Registered address

Registered address

Croner House, Wheatfield Way, Hinckley, Leicestershire LE10 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon02/02/2026
Director's details changed for Mr Gregory Fry on 2026-01-30
dot icon26/01/2026
Director's details changed for Mr Ben Chaplin on 2026-01-20
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Jordan John Foster as a director on 2025-09-12
dot icon05/09/2025
Appointment of Mr Ben Chaplin as a director on 2025-09-01
dot icon05/08/2025
Director's details changed for Matthew Gardner on 2025-08-05
dot icon05/08/2025
Director's details changed for Miss Rachael Knappier on 2025-08-05
dot icon05/08/2025
Director's details changed for Paul Andrew Holcroft on 2025-08-05
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/04/2023
Appointment of Miss Rachael Knappier as a director on 2023-04-15
dot icon04/04/2023
Appointment of Mr Christopher Harry Wagstaff as a director on 2023-04-01
dot icon26/01/2023
Appointment of Mr Gregory Fry as a director on 2023-01-27
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon02/11/2022
Termination of appointment of Peter Nicholas Swift as a secretary on 2022-11-01
dot icon02/11/2022
Appointment of Mr Keith David Simmons as a secretary on 2022-11-01
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon08/08/2022
Termination of appointment of Peter Nicholas Swift as a director on 2022-07-31
dot icon22/07/2022
Appointment of Mr Jordan John Foster as a director on 2022-07-20
dot icon22/12/2021
Termination of appointment of David Price as a director on 2021-12-10
dot icon22/12/2021
Termination of appointment of Peter Eric Done as a director on 2021-12-10
dot icon22/12/2021
Termination of appointment of Darren Stuart Chadwick as a director on 2021-12-10
dot icon22/12/2021
Termination of appointment of Nicholas Anthony Babington as a director on 2021-12-01
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon08/10/2020
Appointment of Peter Nicholas Swift as a secretary on 2020-10-01
dot icon08/10/2020
Appointment of Matthew Gardner as a director on 2020-10-01
dot icon08/10/2020
Appointment of Mr Paul Andrew Holcroft as a director on 2020-10-01
dot icon28/09/2020
Director's details changed for Mr Alan Price on 2020-09-26
dot icon21/05/2020
Satisfaction of charge 086545280002 in full
dot icon21/05/2020
Satisfaction of charge 086545280001 in full
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon08/10/2019
Appointment of Mr Nicholas Anthony Babington as a director on 2019-10-01
dot icon16/09/2019
Director's details changed for Mr Peter Eric Done on 2019-09-16
dot icon11/12/2018
Memorandum and Articles of Association
dot icon11/12/2018
Resolutions
dot icon27/11/2018
Resolutions
dot icon26/11/2018
Satisfaction of charge 086545280003 in full
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon04/10/2018
Appointment of Mr David Price as a director on 2018-10-04
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Registration of charge 086545280003, created on 2017-08-21
dot icon21/03/2017
Appointment of Mr Darren Chadwick as a director on 2017-03-10
dot icon21/03/2017
Termination of appointment of Benjamin Chaplin as a director on 2017-03-10
dot icon06/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Registration of charge 086545280002, created on 2016-02-24
dot icon08/03/2016
Registration of charge 086545280001, created on 2016-02-24
dot icon08/02/2016
Registered office address changed from The Peninsula Victoria Place Manchester M4 4FB England to Croner House Wheatfield Way Hinckley Leicestershire LE10 1YG on 2016-02-08
dot icon17/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/12/2015
Registered office address changed from Croner House Wheatfield Way Hinckley Leicestershire LE10 1YG to The Peninsula Victoria Place Manchester M4 4FB on 2015-12-16
dot icon16/12/2015
Appointment of Mr Alan Price as a director on 2015-12-10
dot icon16/12/2015
Appointment of Mr Peter Nicholas Swift as a director on 2015-12-10
dot icon16/12/2015
Appointment of Mr Peter Eric Done as a director on 2015-12-10
dot icon16/12/2015
Appointment of Mr Benjamin Chaplin as a director on 2015-12-10
dot icon16/12/2015
Termination of appointment of John Goudie as a director on 2015-12-10
dot icon16/12/2015
Termination of appointment of Salvador Fernandez-Lopez as a director on 2015-12-10
dot icon16/12/2015
Termination of appointment of Diane Williams as a director on 2015-12-10
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon13/03/2014
Appointment of Mr Salvador Fernandez-Lopez as a director
dot icon13/03/2014
Termination of appointment of Andrew Hague as a director
dot icon07/02/2014
Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR United Kingdom on 2014-02-07
dot icon10/12/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon16/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swift, Peter Nicholas
Director
10/12/2015 - 31/07/2022
32
Knappier, Rachael
Director
15/04/2023 - Present
5
Foster, Jordan John
Director
20/07/2022 - 12/09/2025
15
Holcroft, Paul Andrew
Director
01/10/2020 - Present
3
Babington, Nicholas Anthony
Director
01/10/2019 - 01/12/2021
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRONER GROUP LIMITED

CRONER GROUP LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at Croner House, Wheatfield Way, Hinckley, Leicestershire LE10 1YG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRONER GROUP LIMITED?

toggle

CRONER GROUP LIMITED is currently Active. It was registered on 16/08/2013 .

Where is CRONER GROUP LIMITED located?

toggle

CRONER GROUP LIMITED is registered at Croner House, Wheatfield Way, Hinckley, Leicestershire LE10 1YG.

What does CRONER GROUP LIMITED do?

toggle

CRONER GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CRONER GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.