About

Registered Number: 02881523
Date of Incorporation: 13/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Blacknell Lane, Crewkerne, Somerset, TA18 7YA

 

Based in Crewkerne, Somerset, Cronite Castings (Distribution) Ltd was registered on 13 December 1993, it's status is listed as "Active". The companies directors are listed as Feetham, Ann Gaynor, Creniault, Pierre Gerald, Genot, Marc Francois. We don't know the number of employees at Cronite Castings (Distribution) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRENIAULT, Pierre Gerald 01 June 1994 01 June 1995 1
GENOT, Marc Francois 01 June 1995 01 May 1997 1
Secretary Name Appointed Resigned Total Appointments
FEETHAM, Ann Gaynor 19 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC08 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 15 January 2018
AUD - Auditor's letter of resignation 03 October 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 15 December 2014
AD04 - Change of location of company records to the registered office 15 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 17 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 30 June 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 24 January 2006
CERTNM - Change of name certificate 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 23 July 2003
AUD - Auditor's letter of resignation 23 April 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 15 May 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AUD - Auditor's letter of resignation 03 August 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 17 July 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 31 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 28 December 1995
288 - N/A 21 December 1995
AA - Annual Accounts 29 August 1995
288 - N/A 26 July 1995
288 - N/A 18 July 1995
363s - Annual Return 21 February 1995
287 - Change in situation or address of Registered Office 06 January 1995
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 03 November 1994
RESOLUTIONS - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
395 - Particulars of a mortgage or charge 21 April 1994
395 - Particulars of a mortgage or charge 21 April 1994
395 - Particulars of a mortgage or charge 21 April 1994
395 - Particulars of a mortgage or charge 21 April 1994
395 - Particulars of a mortgage or charge 21 April 1994
287 - Change in situation or address of Registered Office 25 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 13 April 2010 Outstanding

N/A

Debenture 13 April 2010 Outstanding

N/A

Deposit agreement 05 September 2008 Outstanding

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Guarantee and debenture 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.