CRONER TAXWISE LIMITED

Register to unlock more data on OkredoRegister

CRONER TAXWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116659

Incorporation date

20/10/1995

Size

Small

Contacts

Registered address

Registered address

The Peninsula, Victoria Place, Manchester M4 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon02/02/2026
Change of details for Croner I Limited as a person with significant control on 2025-11-25
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon30/01/2026
Director's details changed for Mr Benjamin Chaplin on 2026-01-25
dot icon12/12/2025
Accounts for a small company 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 icon08/04/2025
Statement by Directors
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Solvency Statement dated 10/03/25
dot icon18/03/2025
Statement of capital on 2025-03-18
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon02/11/2022
Termination of appointment of Peter Nicholas Swift as a secretary on 2022-11-01
dot icon02/11/2022
Termination of appointment of Peter Nicholas Swift as a director on 2022-07-31
dot icon02/11/2022
Appointment of Mr Keith David Simmons as a secretary on 2022-11-01
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 Peter Eric Done as a director on 2021-12-10
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon01/04/2021
Notification of Croner I Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Peninsula Business Services Group Limited as a person with significant control on 2021-04-01
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon16/09/2019
Director's details changed for Mr Peter Eric Done on 2019-09-16
dot icon08/08/2019
Termination of appointment of Desmond Shaw as a director on 2019-07-01
dot icon26/11/2018
Satisfaction of charge 031166590003 in full
dot icon26/11/2018
Satisfaction of charge 031166590004 in full
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon06/03/2018
Director's details changed for Mr Peter Nicholas Swift on 2018-03-01
dot icon06/03/2018
Director's details changed for Mr Desmond Shaw on 2018-03-01
dot icon06/03/2018
Director's details changed for Mr Peter Eric Done on 2018-03-01
dot icon06/03/2018
Director's details changed for Mr Benjamin Chaplin on 2018-03-01
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon23/08/2017
Registration of charge 031166590004, created on 2017-08-21
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/10/2016
Termination of appointment of Anthony Sutcliffe as a director on 2016-09-30
dot icon04/07/2016
Resolutions
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon15/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Peter John Holland as a director on 2015-03-31
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon08/01/2015
Satisfaction of charge 2 in full
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon17/10/2014
Registration of charge 031166590003, created on 2014-10-13
dot icon11/09/2014
Registered office address changed from The Peninsula 2 Cheetham Hill Road Manchester M4 4FB to The Peninsula Victoria Place Manchester M4 4FB on 2014-09-11
dot icon04/08/2014
Termination of appointment of Noel Pilling as a director on 2014-08-01
dot icon31/01/2014
Termination of appointment of Steven Wade as a director
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Director's details changed for Mr Benjamin Chaplin on 2013-11-01
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/05/2013
Appointment of Mr Peter John Holland as a director
dot icon23/05/2013
Appointment of Mr Steven Eric Wade as a director
dot icon15/05/2013
Termination of appointment of Fred Done as a director
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Peter Done as a secretary
dot icon14/06/2011
Appointment of Mr Peter Nicholas Swift as a secretary
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/08/2010
Registered office address changed from Riverside New Bailey Street Manchester Lancashire M3 5PB on 2010-08-10
dot icon15/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Anthony Sutcliffe on 2010-01-15
dot icon15/01/2010
Director's details changed for Desmond Shaw on 2010-01-15
dot icon15/01/2010
Director's details changed for Noel Pilling on 2010-01-15
dot icon15/01/2010
Director's details changed for Benjamin Chaplin on 2010-01-15
dot icon18/09/2009
Director appointed mr peter nicholas swift
dot icon03/09/2009
Appointment terminated director keith hayward
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon18/02/2009
Certificate of change of name
dot icon14/11/2008
Return made up to 20/10/08; full list of members
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Resolutions
dot icon03/07/2008
Declaration of assistance for shares acquisition
dot icon03/07/2008
Declaration of assistance for shares acquisition
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2008
Director's particulars changed
dot icon11/12/2007
Return made up to 20/10/07; full list of members
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon26/09/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon12/09/2007
New director appointed
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Registered office changed on 21/02/07 from: qdos court rossendale road earl shilton leicester LE9 7LY
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Secretary resigned
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Certificate of change of name
dot icon02/02/2007
Full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon06/11/2006
Director's particulars changed
dot icon29/09/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon18/11/2005
Nc inc already adjusted 04/10/05
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon24/10/2003
Return made up to 20/10/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/06/2003
Particulars of contract relating to shares
dot icon09/06/2003
Ad 07/05/03--------- £ si [email protected]=150600 £ ic 200/150800
dot icon21/05/2003
Nc inc already adjusted 07/05/03
dot icon21/05/2003
S-div 07/05/03
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/12/2002
Ad 09/08/02--------- £ si 100@1
dot icon05/12/2002
Particulars of contract relating to shares
dot icon05/12/2002
Ad 30/09/02--------- £ si 50000@1
dot icon21/11/2002
Return made up to 20/10/02; full list of members
dot icon25/09/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon08/09/2002
Ad 09/08/02--------- £ si 100@1=100 £ ic 100/200
dot icon08/09/2002
Nc inc already adjusted 07/08/02
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon28/05/2002
Secretary's particulars changed
dot icon28/05/2002
Director's particulars changed
dot icon07/05/2002
Registered office changed on 07/05/02 from: shire house 4/6 long street stoney stanton leicester
dot icon25/01/2002
New director appointed
dot icon16/11/2001
Return made up to 20/10/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 20/10/00; full list of members
dot icon14/11/2000
New director appointed
dot icon10/04/2000
Certificate of change of name
dot icon07/04/2000
New director appointed
dot icon24/01/2000
Return made up to 20/10/99; full list of members
dot icon24/01/2000
Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon20/11/1998
Return made up to 20/10/98; no change of members
dot icon02/10/1998
New director appointed
dot icon26/10/1997
Return made up to 20/10/97; no change of members
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon20/12/1996
Return made up to 20/10/96; full list of members
dot icon05/07/1996
Accounting reference date notified as 31/03
dot icon25/04/1996
Particulars of mortgage/charge
dot icon25/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1995
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
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Benjamin
Director
01/09/2007 - Present
5
Swift, Peter Nicholas
Director
01/09/2009 - 31/07/2022
32
Done, Fred
Director
31/01/2007 - 01/04/2013
179
Foster, Jordan John
Director
20/07/2022 - 12/09/2025
15

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+
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 TAXWISE LIMITED

CRONER TAXWISE LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at The Peninsula, Victoria Place, Manchester M4 4FB. There is currently 1 active director 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 TAXWISE LIMITED?

toggle

CRONER TAXWISE LIMITED is currently Active. It was registered on 20/10/1995 .

Where is CRONER TAXWISE LIMITED located?

toggle

CRONER TAXWISE LIMITED is registered at The Peninsula, Victoria Place, Manchester M4 4FB.

What does CRONER TAXWISE LIMITED do?

toggle

CRONER TAXWISE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRONER TAXWISE LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Croner I Limited as a person with significant control on 2025-11-25.