CRONIMET GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

CRONIMET GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883322

Incorporation date

06/02/1985

Size

Full

Contacts

Registered address

Registered address

Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock WS12 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1985)
dot icon30/04/2026
Full accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon22/08/2025
Termination of appointment of Graham Stuart Parr as a director on 2025-07-31
dot icon14/05/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Notification of Gunter Pilarsky as a person with significant control on 2025-04-30
dot icon09/05/2025
Notification of Claus Jurgen Pilarsky as a person with significant control on 2025-04-30
dot icon09/05/2025
Cessation of Cronimet Holdings Gmbh as a person with significant control on 2025-05-09
dot icon08/04/2025
Director's details changed for Mr Joseph James Todd on 2025-04-07
dot icon07/04/2025
Termination of appointment of Joseph James Todd as a director on 2025-04-07
dot icon07/04/2025
Appointment of Mr Joseph James Todd as a director on 2025-04-07
dot icon07/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Director's details changed for Mr Karl Robert Webster on 2023-06-27
dot icon08/02/2023
Certificate of change of name
dot icon22/12/2022
Registration of charge 018833220012, created on 2022-12-22
dot icon30/11/2022
Director's details changed for Joseph Todd on 2022-11-30
dot icon25/11/2022
Appointment of Mrs Lisa Heath-Haywood as a director on 2022-11-01
dot icon17/11/2022
Appointment of Joseph Todd as a director on 2022-11-01
dot icon28/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon25/08/2021
Notification of Cronimet Holdings Gmbh as a person with significant control on 2021-07-30
dot icon24/08/2021
Cessation of Gunter Pilarsky as a person with significant control on 2021-07-30
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon10/11/2020
Secretary's details changed for Mrs Lisa Heath-Haywood on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/06/2019
Registered office address changed from Unit 14a Cannock Wood Industrial Estate Cannock Wood Street Cannock Staffordshire WS12 0PL to Unit 22 Cannock Wood Industrial Estate Cannock Wood Street Cannock WS12 0PL on 2019-06-24
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Kristian Schocke as a director on 2019-01-08
dot icon21/12/2018
Appointment of Mr Graham Stuart Parr as a director on 2018-12-03
dot icon17/12/2018
Registration of charge 018833220011, created on 2018-12-07
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon04/10/2018
Satisfaction of charge 9 in full
dot icon04/10/2018
Satisfaction of charge 10 in full
dot icon13/04/2018
Termination of appointment of Dominic Schroeder as a director on 2018-03-31
dot icon13/04/2018
Appointment of Mr Kristian Schocke as a director on 2018-03-31
dot icon27/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of Niels Alexander Gramp as a director on 2018-03-13
dot icon09/11/2017
Director's details changed for Mr Niels Alexander Gramp on 2017-06-21
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon21/06/2017
Appointment of Mr Niels Alexander Gramp as a director on 2017-06-21
dot icon27/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Secretary's details changed for Lisa Heath on 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon06/09/2016
Termination of appointment of Niels Alexander Gramp as a director on 2016-08-31
dot icon08/07/2016
Termination of appointment of Helen Potts as a secretary on 2016-06-27
dot icon08/07/2016
Appointment of Lisa Heath as a secretary on 2016-06-27
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Mark David Westwood as a director on 2016-03-04
dot icon12/04/2016
Appointment of Mr Karl Robert Webster as a director on 2016-03-01
dot icon12/04/2016
Appointment of Mr Dominic Schroeder as a director on 2016-03-01
dot icon12/04/2016
Termination of appointment of Paul Douglas Westwood as a director on 2016-03-04
dot icon11/01/2016
Termination of appointment of Royden David Westwood as a director on 2016-01-11
dot icon23/11/2015
Appointment of Mr Royden David Westwood as a director on 2015-11-16
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon04/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr Niels Alexander Gramp as a director on 2015-07-17
dot icon17/07/2015
Termination of appointment of Jurgen Pilarsky as a director on 2015-07-17
dot icon05/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Jurgen Pilarksy on 2013-07-03
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/11/2013
Registered office address changed from Unit 14a the Wood Industrial Estate Cannock Wood Street Cannock Staffordshire WS12 0PL on 2013-11-11
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/07/2013
Appointment of Mr Jurgen Pilarksy as a director
dot icon06/03/2013
Termination of appointment of Kai Lohmann as a director
dot icon28/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mr Kai Lohmann as a director
dot icon07/03/2012
Resolutions
dot icon07/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2011
Appointment of Mrs Helen Potts as a secretary
dot icon17/01/2011
Termination of appointment of Gillian Westwood as a director
dot icon17/01/2011
Termination of appointment of Gillian Westwood as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Gillian Hilda Westwood on 2009-11-02
dot icon02/11/2009
Director's details changed for Paul Douglas Westwood on 2009-11-02
dot icon02/11/2009
Director's details changed for Mark David Westwood on 2009-11-02
dot icon23/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 24/10/08; full list of members
dot icon06/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/12/2007
Director's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon06/11/2007
Return made up to 24/10/07; no change of members
dot icon25/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Return made up to 24/10/05; full list of members
dot icon02/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 24/10/04; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon26/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/10/2003
Return made up to 24/10/03; full list of members
dot icon17/05/2003
Accounts for a medium company made up to 2002-11-30
dot icon14/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon31/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 24/10/02; full list of members
dot icon30/04/2002
Accounts for a medium company made up to 2001-11-30
dot icon27/04/2002
Particulars of mortgage/charge
dot icon31/10/2001
Return made up to 24/10/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-11-30
dot icon10/05/2001
Particulars of mortgage/charge
dot icon08/03/2001
Director resigned
dot icon06/11/2000
Return made up to 24/10/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-11-30
dot icon26/01/2000
Return made up to 24/10/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-04-30
dot icon16/11/1999
Accounting reference date shortened from 30/04/00 to 30/11/99
dot icon09/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Director resigned
dot icon23/05/1999
Resolutions
dot icon23/05/1999
£ nc 25000/150000 30/04/99
dot icon09/03/1999
Director resigned
dot icon10/02/1999
Full accounts made up to 1998-04-30
dot icon25/11/1998
Return made up to 24/10/98; full list of members
dot icon20/03/1998
Certificate of change of name
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon22/12/1997
Return made up to 24/10/97; no change of members
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon25/11/1996
Return made up to 24/10/96; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1996-04-30
dot icon30/10/1995
Return made up to 24/10/95; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon21/11/1994
Registered office changed on 21/11/94 from: 5 hawks green lane cannock staffordshire WS11 2LH
dot icon21/11/1994
Return made up to 24/10/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-04-30
dot icon04/03/1994
Accounting reference date extended from 28/02 to 30/04
dot icon12/11/1993
Return made up to 24/10/93; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1993-02-28
dot icon04/12/1992
Return made up to 24/10/92; full list of members
dot icon04/12/1992
Accounts for a small company made up to 1992-02-29
dot icon18/11/1991
Return made up to 24/10/91; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-02-28
dot icon01/02/1991
Return made up to 30/11/90; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-02-28
dot icon22/11/1989
Return made up to 24/10/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-02-28
dot icon25/02/1989
Particulars of mortgage/charge
dot icon24/02/1989
New director appointed
dot icon30/11/1988
Return made up to 14/09/88; full list of members
dot icon30/11/1988
Full accounts made up to 1988-02-29
dot icon17/12/1987
Return made up to 28/09/87; full list of members
dot icon17/12/1987
Full accounts made up to 1987-02-28
dot icon28/09/1987
New director appointed
dot icon28/09/1987
Location of register of members
dot icon22/01/1987
Particulars of mortgage/charge
dot icon13/12/1986
Accounting reference date extended from 31/01 to 28/02
dot icon13/11/1986
Return made up to 28/10/86; full list of members
dot icon13/11/1986
Accounts for a small company made up to 1986-02-28
dot icon11/02/1986
Allotment of shares
dot icon11/02/1986
Increase in nominal capital
dot icon20/01/1986
Share capital
dot icon08/01/1986
New secretary appointed
dot icon07/01/1986
Secretary resigned
dot icon16/04/1985
New secretary appointed
dot icon06/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRONIMET GREAT BRITAIN LIMITED

CRONIMET GREAT BRITAIN LIMITED is an(a) Active company incorporated on 06/02/1985 with the registered office located at Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock WS12 0PL. There are currently 3 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 CRONIMET GREAT BRITAIN LIMITED?

toggle

CRONIMET GREAT BRITAIN LIMITED is currently Active. It was registered on 06/02/1985 .

Where is CRONIMET GREAT BRITAIN LIMITED located?

toggle

CRONIMET GREAT BRITAIN LIMITED is registered at Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock WS12 0PL.

What does CRONIMET GREAT BRITAIN LIMITED do?

toggle

CRONIMET GREAT BRITAIN LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for CRONIMET GREAT BRITAIN LIMITED?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-12-31.