Company NameCronkdrean Limited
DirectorJohn Whittaker
Company StatusActive
Company Number02608743
CategoryPrivate Limited Company
Incorporation Date2 May 1991(32 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleManaging Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 months after company formation)
Appointment Duration1 day (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed29 April 1992(12 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed16 March 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

661.8k at £1Tokenhouse Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,680
Cash£3,370
Current Liabilities£5,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

29 December 2000Delivered on: 4 January 2001
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Debenture
Secured details: All indebtedness and monies and discharge all obligations and liabilities whatsoever from the company to the chargee (finance parties) (as defined) or any of them, under or in connection with the finance documents or under the facilities agreement or under the hedging agreements.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1996Delivered on: 5 September 1996
Persons entitled: N M Rothschild & Sons Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and all other monies due from the company to the chargee under or in connection with any interest rate swap agreements, interest rate cap agreements or other interest rate hedging arrangements entered into between the company and the chargee in connection with a facility agreement dated 13TH august 1993.
Particulars: As continuing security for all the respective liabilities and obligations all its right title and interest in the rights property and assets refferred to in clause 3 of the debenture in the manner therein provided. See the mortgage charge document for full details.
Outstanding
13 August 1993Delivered on: 20 August 1993
Satisfied on: 13 May 1994
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan facility agreement.
Particulars: All those 5,350,000 5.25% shares of £1 each and all dividends benefits property and rights paid in respect of the shares by way of floating charge all undertaking property and assets see form 395 M70 for full details.
Fully Satisfied
21 May 1991Delivered on: 30 May 1991
Satisfied on: 8 January 1994
Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) or any of them under or in connection with the facility agreement dated 21/5/91 and this charge.
Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1991Delivered on: 30 May 1991
Satisfied on: 8 January 1994
Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks.

Classification: Debenture
Secured details: All obligations and liabilities whatsoever from the company to the chargee as agent and trustee for the banks (as defined) and/or to one financial institutions under the terms of the facility agreement dated 21/5/91.
Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
16 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 5 in full (4 pages)
20 April 2018Satisfaction of charge 4 in full (4 pages)
23 March 2018Appointment of Mr Neil Lees as a secretary on 16 March 2018 (2 pages)
23 March 2018Termination of appointment of Paul Philip Wainscott as a secretary on 16 March 2018 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 661,832
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 661,832
(4 pages)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (13 pages)
31 December 2015Full accounts made up to 31 March 2015 (13 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 661,832
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 661,832
(4 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
29 September 2014Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page)
29 September 2014Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 661,832
(4 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 661,832
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
23 May 2012Termination of appointment of Peter Scott as a director (1 page)
23 May 2012Termination of appointment of Peter Scott as a director (1 page)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 June 2008Full accounts made up to 31 March 2007 (12 pages)
3 June 2008Full accounts made up to 31 March 2007 (12 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2007Return made up to 29/04/07; full list of members (3 pages)
30 April 2007Return made up to 29/04/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 September 2006Return made up to 29/04/06; full list of members (3 pages)
12 September 2006Return made up to 29/04/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 March 2004 (13 pages)
22 October 2004Full accounts made up to 31 March 2004 (13 pages)
7 May 2004Return made up to 29/04/04; full list of members (5 pages)
7 May 2004Return made up to 29/04/04; full list of members (5 pages)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 May 2003Return made up to 29/04/03; full list of members (5 pages)
7 May 2003Return made up to 29/04/03; full list of members (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
22 May 2002Return made up to 29/04/02; full list of members (6 pages)
22 May 2002Return made up to 29/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 29/04/01; full list of members (6 pages)
26 July 2001Return made up to 29/04/01; full list of members (6 pages)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
4 January 2001Particulars of mortgage/charge (9 pages)
4 January 2001Particulars of mortgage/charge (9 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 May 2000Return made up to 29/04/00; full list of members (11 pages)
10 May 2000Return made up to 29/04/00; full list of members (11 pages)
23 December 1999Return made up to 29/04/99; full list of members (11 pages)
23 December 1999Return made up to 29/04/99; full list of members (11 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 May 1998Return made up to 29/04/98; full list of members (6 pages)
27 May 1998Return made up to 29/04/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 May 1997Return made up to 29/04/97; no change of members (21 pages)
22 May 1997Return made up to 29/04/97; no change of members (21 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 September 1996Particulars of mortgage/charge (5 pages)
5 September 1996Particulars of mortgage/charge (5 pages)
15 June 1996Return made up to 29/04/96; no change of members (23 pages)
15 June 1996Return made up to 29/04/96; no change of members (23 pages)
25 July 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Full accounts made up to 31 March 1995 (13 pages)
5 July 1995Return made up to 29/04/95; full list of members (6 pages)
5 July 1995Return made up to 29/04/95; full list of members (6 pages)
3 February 1995Full accounts made up to 31 March 1994 (13 pages)
3 February 1995Full accounts made up to 31 March 1994 (13 pages)
8 February 1994Full accounts made up to 31 March 1993 (12 pages)
8 February 1994Full accounts made up to 31 March 1993 (12 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
12 June 1991Memorandum and Articles of Association (14 pages)
12 June 1991Memorandum and Articles of Association (14 pages)