Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRONAPRESS LIMITED
Company Information for

CRONAPRESS LIMITED

PARKSIDE WORKS, OTLEY ROAD, GUISELEY, WEST YORKSHIRE, LS20 8BH,
Company Registration Number
02395908
Private Limited Company
Active

Company Overview

About Cronapress Ltd
CRONAPRESS LIMITED was founded on 1989-06-16 and has its registered office in Guiseley. The organisation's status is listed as "Active". Cronapress Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRONAPRESS LIMITED
 
Legal Registered Office
PARKSIDE WORKS
OTLEY ROAD
GUISELEY
WEST YORKSHIRE
LS20 8BH
Other companies in LS20
 
Filing Information
Company Number 02395908
Company ID Number 02395908
Date formed 1989-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB514399927  
Last Datalog update: 2024-11-05 15:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRONAPRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRONAPRESS LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY SADDINGTON
Company Secretary 2009-07-15
CHRISTOPHER MARTIN BUTLER
Director 1992-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER BUTLER
Director 1998-06-17 2014-07-01
ALISON MARY BUTLER
Director 1996-05-01 2012-05-14
FREDERICK WILLIAM KEERY
Director 2006-04-17 2010-08-31
ALISON MARY BUTLER
Company Secretary 1992-06-16 2009-07-15
EILEEN MAY BUTLER
Director 1997-04-01 2008-06-17
WILLIAM PETER BUTLER
Director 1997-04-01 2008-06-17
JAMES IAN PARKER
Director 2001-11-13 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY SADDINGTON ENNELL WELDING LIMITED Company Secretary 2009-07-15 CURRENT 1981-02-20 Active
SHELLEY SADDINGTON R D S (DENTAL SUPPLIES) LIMITED Company Secretary 2009-07-15 CURRENT 1996-08-01 Active
CHRISTOPHER MARTIN BUTLER ADOGRAND RESOURCES LIMITED Director 2002-12-03 CURRENT 2002-09-17 Active
CHRISTOPHER MARTIN BUTLER R D S (DENTAL SUPPLIES) LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
CHRISTOPHER MARTIN BUTLER ENNELL WELDING LIMITED Director 1991-07-01 CURRENT 1981-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-01CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-09-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023959080007
2018-07-18DISS40Compulsory strike-off action has been discontinued
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 17112.3
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN BUTLER
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 17117.3
2016-08-18AR0117/06/16 ANNUAL RETURN FULL LIST
2016-08-18CH01Director's details changed for Mr Christopher Martin Butler on 2016-02-01
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 17117.3
2015-07-17AR0117/06/15 ANNUAL RETURN FULL LIST
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023959080007
2015-04-17SH03Purchase of own shares
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023959080006
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BUTLER
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 17117.3
2014-06-17AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER BUTLER / 17/06/2014
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BUTLER / 17/06/2014
2014-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / SHELLEY SADDINGTON / 17/06/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-27AR0116/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0116/06/12 FULL LIST
2012-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BUTLER
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01AR0116/06/11 FULL LIST
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KEERY
2010-07-01AR0116/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM KEERY / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER BUTLER / 16/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY BUTLER / 16/06/2010
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-01363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-20288aSECRETARY APPOINTED SHELLEY SADDINGTON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY ALISON BUTLER
2009-06-30122S-DIV
2009-06-30123NC INC ALREADY ADJUSTED 13/05/09
2009-06-30RES01ALTER MEMORANDUM 13/05/2009
2009-06-30RES04GBP NC 5000/25000 13/05/2009
2009-06-3088(2)AD 13/05/09 GBP SI 17000@1=17000 GBP IC 122.3/17122.3
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BUTLER
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR EILEEN BUTLER
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-26363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2007-04-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-13169£ IC 24/23 07/03/07 £ SR 135@.01=1
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-0888(2)RAD 10/04/03--------- £ SI 1500@.01
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-26363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-29AUDAUDITOR'S RESIGNATION
2002-04-24AUDAUDITOR'S RESIGNATION
2002-01-16288aNEW DIRECTOR APPOINTED
2001-08-15363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRONAPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRONAPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding EDINBURGH ALTERNATIVE FINANCE LTD (TRADING AS LENDINGCROWD)
2014-12-19 Outstanding LLOYDS BANK PLC
DEBENTURE 2009-10-15 Satisfied HSBC BANK PLC
DEBENTURE 2007-01-03 Satisfied CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-06-26 Outstanding ALISON MARY BUTLER
MORTGAGE DEBENTURE 1992-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-01-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRONAPRESS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CRONAPRESS LIMITED

CRONAPRESS LIMITED has registered 4 patents

GB2440594 , GB2477671 , GB2477486 , GB2434016 ,

Domain Names

CRONAPRESS LIMITED owns 1 domain names.

cronapress.co.uk  

Trademarks
We have not found any records of CRONAPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRONAPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CRONAPRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRONAPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRONAPRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-06-0076041010Bars, rods and profiles, of non-alloy aluminium
2018-06-0085363030Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 16 A but <= 125 A (excl. fuses and automatic circuit breakers)
2018-04-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2016-11-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-09-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-06-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2016-05-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-02-0085365011Push-button switches for a voltage of <= 60 V
2016-01-0087085099Parts for drive-axles with differential, whether or not provided with other transmission components, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20, for non-driving axles and of closed-die forged steel)
2013-12-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2013-10-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRONAPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRONAPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.