About

Registered Number: 00981905
Date of Incorporation: 11/06/1970 (53 years and 10 months ago)
Company Status: Active
Registered Address: Maesgwyn Farm, Chirk, Wrexham, LL14 5NT

 

Kronospan Ltd was founded on 11 June 1970 and has its registered office in Wrexham, it's status in the Companies House registry is set to "Active". This business has 15 directors. We don't know the number of employees at Kronospan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Wayne 01 January 2011 - 1
RYAN, Christopher James 13 January 2016 - 1
GAMBROUDES, Alexander Mawson 01 January 2011 28 May 2015 1
HACKNEY, Anthony Malcolm 01 October 1995 22 July 2002 1
HAY, James Alexander N/A 21 April 1999 1
KAINDL, Ernst N/A 30 June 2000 1
KENNELLY, Malcolm Norman N/A 10 December 1998 1
KOHLER, Klaus 27 February 2002 05 January 2004 1
LANDL, Peter Ludwig 22 September 2005 31 August 2007 1
LIGHTWOOD, Richard Douglas 30 September 2005 28 June 2007 1
MCKENNA, Michael Colin 06 October 2003 19 June 2007 1
SINGLETON, Colin 05 April 2004 19 July 2010 1
TOWL, Clive Pearce N/A 26 August 1994 1
WINSTANLEY, James 25 September 1991 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Mark 21 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 11 June 2019
MR01 - N/A 28 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 03 September 2017
MR01 - N/A 18 August 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 07 March 2013
AP03 - Appointment of secretary 22 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363a - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
123 - Notice of increase in nominal capital 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 17 July 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 22 July 1996
288 - N/A 18 December 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 13 July 1995
288 - N/A 25 January 1995
288 - N/A 11 October 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 08 July 1994
288 - N/A 12 May 1994
RESOLUTIONS - N/A 05 January 1994
RESOLUTIONS - N/A 05 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
123 - Notice of increase in nominal capital 05 January 1994
288 - N/A 04 November 1993
288 - N/A 11 October 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 06 August 1992
288 - N/A 09 December 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 29 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1990
288 - N/A 14 November 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 02 January 1990
288 - N/A 25 August 1989
AA - Annual Accounts 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
288 - N/A 08 March 1989
288 - N/A 05 January 1989
363 - Annual Return 24 August 1988
288 - N/A 08 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 17 February 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 November 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1987
123 - Notice of increase in nominal capital 02 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 23 October 1986
MISC - Miscellaneous document 11 June 1970
NEWINC - New incorporation documents 11 June 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 18 August 2017 Outstanding

N/A

Charge 21 May 1986 Fully Satisfied

N/A

Charge 26 September 1984 Fully Satisfied

N/A

Legal charge 16 January 1984 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Debenture 03 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.