Me Cronin Ltd NEWCASTLE UPON TYNE


Me Cronin started in year 2007 as Private Limited Company with registration number 06241147. The Me Cronin company has been functioning successfully for seventeen years now and its status is in administration. The firm's office is based in Newcastle Upon Tyne at Suite 5 2nd Floor Bulman House Regent Centre. Postal code: NE3 3LS.

Me Cronin Ltd Address / Contact

Office Address Suite 5 2nd Floor Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06241147
Date of Incorporation Wed, 9th May 2007
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Peter G.

Position: Director

Appointed: 06 July 2020

David G.

Position: Director

Appointed: 02 July 2018

Mark B.

Position: Director

Appointed: 27 March 2020

Resigned: 28 May 2020

Anita B.

Position: Director

Appointed: 04 March 2019

Resigned: 28 March 2022

Eric G.

Position: Director

Appointed: 09 September 2013

Resigned: 04 March 2019

Peter G.

Position: Director

Appointed: 01 November 2012

Resigned: 04 March 2019

Kenneth M.

Position: Secretary

Appointed: 11 May 2007

Resigned: 01 November 2012

Mary C.

Position: Director

Appointed: 11 May 2007

Resigned: 01 November 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Medway Limited from Gateshead, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Northcare Limited that put Carlisle, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Medway Limited

379 Princesway Team Valley Trading Estate, Team Valley Trading Estate, Gateshead, NE11 0TU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11430947
Notified on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northcare Limited

Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07450691
Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-03-312021-03-312022-03-312022-05-31
Balance Sheet
Cash Bank On Hand9 31017 10891 26960 9363 83111 25315 18711 356
Current Assets643 375801 976829 710536 167582 497975 231899 994989 014
Debtors505 303624 599573 477327 549509 325882 228759 876853 879
Net Assets Liabilities180 651206 193237 145131 347147 847195 303270 805260 205
Other Debtors69 905193 779113 639169 49270 74095 823100 443115 179
Property Plant Equipment29 22525 27523 39918 79818 71716 84117 11416 686
Total Inventories128 762160 269164 964147 68269 34181 750124 931123 779
Other
Accumulated Amortisation Impairment Intangible Assets512 726585 769638 305615 881616 640617 551618 462618 614
Accumulated Depreciation Impairment Property Plant Equipment34 75339 75444 22436 23439 02333 45336 16536 593
Additions Other Than Through Business Combinations Intangible Assets   4 557    
Additions Other Than Through Business Combinations Property Plant Equipment 1 0512 5941 5512 7082 0652 985 
Amounts Owed By Related Parties194 227204 758223 90328 65024 810443 399345 899366 899
Amounts Owed To Related Parties55 353169 353   56017 84017 840
Average Number Employees During Period1512111212121212
Bank Overdrafts22 47123 63024 356     
Creditors78 82989 392137 433423 995453 001211 74688 97967 290
Disposals Decrease In Amortisation Impairment Intangible Assets   -23 032    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 608 -8 437  
Disposals Intangible Assets   -46 064    
Disposals Property Plant Equipment   -14 142 -9 511  
Financial Commitments Other Than Capital Commitments140 965120 061 164 271152 784139 000125 216122 918
Fixed Assets177 836100 84346 43122 74721 90719 12018 48217 902
Increase From Amortisation Charge For Year Intangible Assets 73 04352 536608759911911152
Increase From Depreciation Charge For Year Property Plant Equipment 5 0014 4703 6182 7892 8672 712428
Intangible Assets148 61175 56823 0323 9493 1902 2791 3681 216
Intangible Assets Gross Cost661 337661 337661 337619 830619 830619 830619 830619 830
Net Current Assets Liabilities87 092199 235332 339112 172129 496391 129344 517312 670
Other Creditors175 179115 993106 85715 693129 482165 61555 21257 429
Other Remaining Borrowings78 82989 392137 43311 30921 628211 74688 97967 290
Property Plant Equipment Gross Cost63 97865 02967 62355 03257 74050 29453 27953 279
Provisions For Liabilities Balance Sheet Subtotal5 4484 4934 1923 5723 5563 2003 2153 077
Taxation Social Security Payable1 4732 0861 5931 86216 0111 4262 1623 994
Total Assets Less Current Liabilities264 928300 078378 770134 919151 403410 249362 999330 572
Total Borrowings78 82989 392137 43311 30921 628211 74688 97967 290
Trade Creditors Trade Payables247 886239 269282 187393 177282 453358 537330 882439 863
Trade Debtors Trade Receivables241 171226 062235 935129 407413 775343 006313 534371 801

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Wed, 23rd Aug 2023. New Address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU England
filed on: 23rd, August 2023
Free Download (2 pages)

Company search