Company NameDamian Cronin Limited
DirectorsDamian Joseph Cronin and Wendy Elizabeth Cronin
Company StatusActive
Company Number06582886
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74100Specialised design activities

Directors

Director NameMr Damian Joseph Cronin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99/1 Chollerton Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary NameMrs Wendy Elizabeth Cronin
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address99/1 Chollerton Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Wendy Elizabeth Cronin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99/1 Chollerton Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ

Location

Registered Address99/1 Chollerton Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

76 at £1Mr Damian Joseph Cronin
76.00%
Ordinary
12 at £1Andrew Cronin
12.00%
Ordinary
12 at £1Sean Cronin
12.00%
Ordinary

Financials

Year2014
Net Worth£118,697
Cash£22,960
Current Liabilities£133,229

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

19 May 2015Delivered on: 23 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
19 May 2015Delivered on: 23 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H the former edtech premises locomotion way camperdown industrial estate killingworth t/no.TY290216.
Outstanding

Filing History

5 May 2023Confirmation statement made on 2 May 2023 with updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
14 December 2022Satisfaction of charge 065828860002 in full (1 page)
30 November 2022Satisfaction of charge 065828860001 in full (1 page)
16 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
19 November 2021Change of details for Mr Damian Joseph Cronin as a person with significant control on 22 July 2021 (2 pages)
19 November 2021Notification of Wendy Elizabeth Cronin as a person with significant control on 22 July 2021 (2 pages)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 November 2019Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond DL10 5NY England to 99/1 Chollerton Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 29 November 2019 (1 page)
21 May 2019Registered office address changed from 6 Southcroft Forest Hall Newcastle upon Tyne NE12 9LR to 14-15 Melsonby Richmond DL10 5NY on 21 May 2019 (1 page)
21 May 2019Registered office address changed from 14-15 Melsonby Richmond DL10 5NY England to 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond DL10 5NY on 21 May 2019 (1 page)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
12 May 2016Annual return made up to 2 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 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
23 May 2015Registration of charge 065828860001, created on 19 May 2015 (20 pages)
23 May 2015Registration of charge 065828860001, created on 19 May 2015 (20 pages)
23 May 2015Registration of charge 065828860002, created on 19 May 2015 (23 pages)
23 May 2015Registration of charge 065828860002, created on 19 May 2015 (23 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 September 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
26 September 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
27 July 2009Return made up to 02/05/09; full list of members (3 pages)
27 July 2009Return made up to 02/05/09; full list of members (3 pages)
2 May 2008Incorporation (19 pages)
2 May 2008Incorporation (19 pages)