Company NameMe Cronin Ltd
DirectorsDavid James Gulliford and Peter Gulliford
Company StatusIn Administration
Company Number06241147
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMs Mary Assumpta Cronin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2007(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Secretary NameKenneth McKeegan
NationalityBritish
StatusResigned
Appointed11 May 2007(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2012)
RoleResearch Scientist
Correspondence Address27 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Eric James Gulliford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2019(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Northcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£164,905
Cash£109,698
Current Liabilities£607,669

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

31 July 2018Delivered on: 3 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 June 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 9 and 10 high newham court, hardwick estate, stockton on tees.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 9-10 high newham court, stockton on tees, TS19 8PD registered at the land registry with title number CE240965.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being units 9 and 10 high newham court, stockton-on-tees, TS19 8PD including the entirety of the property comprised in a lease dated 24 july 2018 made between (1) northcare limited and (2) me cronin LTD.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 February 2019Delivered on: 19 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and premises known as units 9 and 10 high newham court, stockton-on-tees TS19 8PD being more particularly described in the lease dated 24 july 2018 and made between northcare limited (1) and me cronin limited (2) being for a term of 15 years at a rent reserved by the lease, which said lease is or is about to be registered at the land registry with title absolute.
Outstanding
1 November 2012Delivered on: 9 November 2012
Satisfied on: 8 May 2015
Persons entitled: Santander UK PLC ( as Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Fully Satisfied
1 November 2012Delivered on: 9 November 2012
Satisfied on: 8 May 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises comprising units 9 & 10 high newman court, hardwick, stockton on tees together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details.
Fully Satisfied
1 February 2008Delivered on: 9 February 2008
Satisfied on: 6 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 March 2024Administrator's progress report (38 pages)
30 October 2023Notice of deemed approval of proposals (3 pages)
26 October 2023Satisfaction of charge 062411470007 in full (4 pages)
11 October 2023Statement of administrator's proposal (53 pages)
23 August 2023Registered office address changed from 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 August 2023 (2 pages)
23 August 2023Appointment of an administrator (3 pages)
15 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
15 May 2023Change of details for Maymask (230) Limited as a person with significant control on 20 January 2021 (2 pages)
16 December 2022Previous accounting period shortened from 31 March 2023 to 31 May 2022 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
6 July 2020Appointment of Dr Peter Gulliford as a director on 6 July 2020 (2 pages)
28 May 2020Termination of appointment of Mark David Burdon as a director on 28 May 2020 (1 page)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 April 2020Satisfaction of charge 062411470012 in full (1 page)
7 April 2020Satisfaction of charge 062411470011 in full (1 page)
7 April 2020Registration of charge 062411470014, created on 7 April 2020 (61 pages)
7 April 2020Satisfaction of charge 062411470013 in full (1 page)
7 April 2020Registration of charge 062411470015, created on 7 April 2020 (36 pages)
7 April 2020Satisfaction of charge 062411470005 in full (1 page)
27 March 2020Appointment of Mr Mark David Burdon as a director on 27 March 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
24 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
2 April 2019Registration of charge 062411470013, created on 29 March 2019 (10 pages)
14 March 2019Cessation of Northcare Limited as a person with significant control on 4 March 2019 (1 page)
14 March 2019Appointment of Mrs Anita Geraldine Burdon as a director on 4 March 2019 (2 pages)
14 March 2019Termination of appointment of Eric James Gulliford as a director on 4 March 2019 (1 page)
14 March 2019Notification of Maymask (230) Limited as a person with significant control on 4 March 2019 (2 pages)
14 March 2019Termination of appointment of Peter Gulliford as a director on 4 March 2019 (1 page)
8 March 2019Registration of charge 062411470012, created on 4 March 2019 (39 pages)
8 March 2019Registration of charge 062411470011, created on 4 March 2019 (30 pages)
5 March 2019Satisfaction of charge 062411470004 in full (1 page)
5 March 2019Satisfaction of charge 062411470010 in full (1 page)
5 March 2019Satisfaction of charge 062411470009 in full (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
19 February 2019Registration of charge 062411470010, created on 19 February 2019 (5 pages)
3 August 2018Registration of charge 062411470009, created on 31 July 2018 (32 pages)
2 August 2018Satisfaction of charge 062411470008 in full (1 page)
2 August 2018Satisfaction of charge 062411470006 in full (1 page)
2 July 2018Appointment of Mr David James Gulliford as a director on 2 July 2018 (2 pages)
23 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
7 November 2017Registration of charge 062411470008, created on 1 November 2017 (32 pages)
7 November 2017Registration of charge 062411470008, created on 1 November 2017 (32 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Registration of charge 062411470007, created on 1 June 2015 (25 pages)
9 June 2015Registration of charge 062411470007, created on 1 June 2015 (25 pages)
9 June 2015Registration of charge 062411470007, created on 1 June 2015 (25 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
8 May 2015Satisfaction of charge 3 in full (4 pages)
8 May 2015Satisfaction of charge 3 in full (4 pages)
8 May 2015Satisfaction of charge 2 in full (4 pages)
8 May 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Registration of charge 062411470004, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
21 April 2015Registration of charge 062411470004, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
21 April 2015Registration of charge 062411470004, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
14 April 2015Registration of charge 062411470005, created on 1 April 2015 (44 pages)
14 April 2015Registration of charge 062411470005, created on 1 April 2015 (44 pages)
14 April 2015Registration of charge 062411470005, created on 1 April 2015 (44 pages)
14 April 2015Registration of charge 062411470006, created on 1 April 2015 (33 pages)
14 April 2015Registration of charge 062411470006, created on 1 April 2015 (33 pages)
14 April 2015Registration of charge 062411470006, created on 1 April 2015 (33 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 September 2013Appointment of Eric James Gulliford as a director (2 pages)
12 September 2013Appointment of Eric James Gulliford as a director (2 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 November 2012Termination of appointment of Kenneth Mckeegan as a secretary (1 page)
6 November 2012Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Mary Cronin as a director (1 page)
6 November 2012Appointment of Mr Peter Gulliford as a director (2 pages)
6 November 2012Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Mary Cronin as a director (1 page)
6 November 2012Appointment of Mr Peter Gulliford as a director (2 pages)
6 November 2012Termination of appointment of Kenneth Mckeegan as a secretary (1 page)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Kenneth Mckeegan on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Kenneth Mckeegan on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mary Assumpta Cronin on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mary Assumpta Cronin on 31 May 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 August 2011Registered office address changed from 126 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BS on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 126 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BS on 22 August 2011 (1 page)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 February 2008Particulars of mortgage/charge (6 pages)
9 February 2008Particulars of mortgage/charge (6 pages)
2 July 2007Registered office changed on 02/07/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)