Cronifer Uk Limited HOLMEWOOD CHESTERFIELD


Founded in 1991, Cronifer Uk, classified under reg no. 02593674 is an active company. Currently registered at Hardwick View Road S42 5SA, Holmewood Chesterfield the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Christopher A., Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 30 November 2009 and Christopher A. has been with the company for the least time - from 1 December 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cronifer Uk Limited Address / Contact

Office Address Hardwick View Road
Office Address2 Holmewood Industrial Estate
Town Holmewood Chesterfield
Post code S42 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593674
Date of Incorporation Thu, 21st Mar 1991
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 December 2015

Mark F.

Position: Director

Appointed: 30 November 2009

Steven S.

Position: Director

Appointed: 01 December 2015

Resigned: 02 January 2019

Rickmer H.

Position: Director

Appointed: 04 July 2013

Resigned: 31 December 2015

Kai L.

Position: Director

Appointed: 30 November 2009

Resigned: 05 December 2012

Colin S.

Position: Secretary

Appointed: 30 November 2009

Resigned: 31 December 2015

Colin S.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2015

Sandra T.

Position: Secretary

Appointed: 05 June 1991

Resigned: 30 November 2009

Tracey W.

Position: Secretary

Appointed: 12 April 1991

Resigned: 05 June 1991

John T.

Position: Director

Appointed: 12 April 1991

Resigned: 30 November 2009

Martinus S.

Position: Director

Appointed: 12 April 1991

Resigned: 30 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1991

Resigned: 12 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 1991

Resigned: 12 April 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Claus P. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Gunter P. This PSC owns 25-50% shares.

Claus P.

Notified on 30 July 2021
Nature of control: 50,01-75% shares

Gunter P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand849 100839 812211 295422 713
Current Assets2 710 2192 539 9082 634 1842 232 313
Debtors1 520 9921 392 1801 986 8971 190 221
Net Assets Liabilities2 491 8512 496 0762 581 7152 100 710
Other Debtors13 43318 43310 41711 040
Property Plant Equipment142 969130 780126 535133 781
Total Inventories340 127307 916435 992 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal600   
Accumulated Depreciation Impairment Property Plant Equipment574 449602 223605 319525 492
Additions Other Than Through Business Combinations Property Plant Equipment 15 58515 868 
Amounts Owed By Related Parties901 239912 1781 220 397635 176
Average Number Employees During Period10111110
Corporation Tax Payable23 763 5 89625 691
Corporation Tax Recoverable 13 067  
Creditors360 737174 612176 704265 384
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 18116 5386 02724 198
Increase From Depreciation Charge For Year Property Plant Equipment 27 77420 11321 021
Net Current Assets Liabilities2 349 4822 365 2962 457 4801 966 929
Other Creditors35 5369 51152 10354 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 017100 848
Other Disposals Property Plant Equipment  17 017100 957
Other Taxation Social Security Payable81 69165 61543 31439 693
Property Plant Equipment Gross Cost717 418733 003731 854659 273
Provisions For Liabilities Balance Sheet Subtotal  2 300 
Total Additions Including From Business Combinations Property Plant Equipment   28 376
Total Assets Less Current Liabilities2 492 4512 496 0762 584 0152 100 710
Trade Creditors Trade Payables219 74799 48675 391145 185
Trade Debtors Trade Receivables606 320448 502756 083544 005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements