Background WavePink WaveYellow Wave

CRONITE CASTINGS LIMITED (00805297)

CRONITE CASTINGS LIMITED (00805297) is an active UK company. incorporated on 14 May 1964. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (24520). CRONITE CASTINGS LIMITED has been registered for 61 years. Current directors include MUNCH, Pierre, WHITE, Peter Roger.

Company Number
00805297
Status
active
Type
ltd
Incorporated
14 May 1964
Age
61 years
Address
Blacknell Lane, Somerset, TA18 7YA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
MUNCH, Pierre, WHITE, Peter Roger
SIC Codes
24520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRONITE CASTINGS LIMITED

CRONITE CASTINGS LIMITED is an active company incorporated on 14 May 1964 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520). CRONITE CASTINGS LIMITED was registered 61 years ago.(SIC: 24520)

Status

active

Active since 61 years ago

Company No

00805297

LTD Company

Age

61 Years

Incorporated 14 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 January 2026 (4 months ago)
Submitted on 21 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CRONITE LIMITED
From: 31 December 1979To: 14 June 1983
CRONITE SPARES & FABRICATIONS LIMITED
From: 14 May 1964To: 31 December 1979
Contact
Address

Blacknell Lane Crewkerne Somerset, TA18 7YA,

Timeline

17 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
May 64
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Jan 17
Owner Exit
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 21
Loan Secured
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FEETHAM, Ann Gaynor

Active
Blacknell Lane, SomersetTA18 7YA
Secretary
Appointed 19 Dec 2011

MUNCH, Pierre

Active
Blacknell Lane, SomersetTA18 7YA
Born October 1964
Director
Appointed 03 Jan 2022

WHITE, Peter Roger

Active
Blacknell Lane, SomersetTA18 7YA
Born November 1970
Director
Appointed 19 Jun 2019

MANDER, Iona Margaret

Resigned
7 Hamilton Road, Stratford Upon AvonCV37 7DD
Secretary
Appointed N/A
Resigned 31 Jan 1993

MARRISON, Michael Anthony

Resigned
23 Bosworth Close, SedgleyDY3 1BJ
Secretary
Appointed 31 Jan 1993
Resigned 03 Nov 1994

SANSOM, Cyril Raymond

Resigned
92 Runnymede Road, YeovilBA21 5SX
Secretary
Appointed 03 Nov 1994
Resigned 09 Oct 2010

DOUMENGE, Henri Jean

Resigned
17 Rue Bardoul, 49000 Anger
Born January 1964
Director
Appointed 04 Jan 2006
Resigned 23 Sept 2006

FRAYSSE, Roland

Resigned
Les Plantanes, Paris
Born August 1941
Director
Appointed 29 May 2000
Resigned 01 May 2004

GASCHE, Olivier

Resigned
4 Rue Du Chanoine Lelievre, FranceFOREIGN
Born May 1961
Director
Appointed 01 Nov 1996
Resigned 28 Jul 2005

GENOT, Martin

Resigned
Chemin Des Robinieres, La Milesse
Born May 1962
Director
Appointed 01 Mar 1998
Resigned 31 Aug 2000

KEMP, Robert Cecil

Resigned
The Homestead, ChardTA20 3DX
Born May 1944
Director
Appointed N/A
Resigned 12 Dec 1997

LINDSAY-GERMAN, James Lindsay

Resigned
Albion House, WorcesterWR1 3DG
Born May 1942
Director
Appointed N/A
Resigned 27 May 1994

MALHAIRE, Francois

Resigned
26 Rue Michelet, Viroflay78220
Born May 1952
Director
Appointed N/A
Resigned 01 Jun 1995

MANLEY, Norman Lesley

Resigned
Blacknell Lane, SomersetTA18 7YA
Born August 1954
Director
Appointed N/A
Resigned 22 Dec 2021

MARIN, Christian

Resigned
Blacknell Lane, SomersetTA18 7YA
Born December 1966
Director
Appointed 13 Jan 2017
Resigned 28 Feb 2025

MOLOTKOFF, Jacques Nicolas Alexis

Resigned
2 Rue Saint Jean Baptiste Dela Salle, FranceFOREIGN
Born May 1951
Director
Appointed 01 Jun 1995
Resigned 30 Oct 1996

MURA, Gerard

Resigned
Blacknell Lane, SomersetTA18 7YA
Born March 1946
Director
Appointed 01 May 2004
Resigned 18 Oct 2018

PARSONS, Anthony John

Resigned
57 South Cheriton, TemplecombeBA8 0BG
Born August 1947
Director
Appointed N/A
Resigned 04 Jan 2006

PERRIN, Christophe Maurice Stephane

Resigned
Blacknell Lane, SomersetTA18 7YA
Born February 1973
Director
Appointed 19 Jun 2019
Resigned 22 Dec 2021

PLANTEVIN, Jean-Paul Albert

Resigned
22 Rue Emeriad, Paris 1575015
Born June 1935
Director
Appointed 01 Dec 1995
Resigned 29 May 2000

SANSOM, Cyril Raymond

Resigned
92 Runnymede Road, YeovilBA21 5SX
Born September 1952
Director
Appointed 04 Jan 2006
Resigned 09 Oct 2010

TEBBUTT, Scott

Resigned
Blacknell Lane, SomersetTA18 7YA
Born March 1976
Director
Appointed 11 Dec 2018
Resigned 03 Jan 2019

THINON, Laurent Jean Marcel

Resigned
Blacknell Lane, SomersetTA18 7YA
Born March 1970
Director
Appointed 01 Feb 2007
Resigned 17 Jun 2011

WITTMANN, Pierre Francois

Resigned
Blacknell Lane, SomersetTA18 7YA
Born May 1961
Director
Appointed 01 Feb 2001
Resigned 03 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Gerard Mura

Ceased
Blacknell Lane, SomersetTA18 7YA
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Auditors Resignation Company
3 October 2017
AUDAUD
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
22 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
20 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Move Registers To Sail Company
27 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
27 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
27 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
27 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
17 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
244244
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
24 October 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
13 February 1993
288288
Legacy
1 February 1993
363b363b
Legacy
14 January 1993
288288
Legacy
24 November 1992
288288
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Legacy
19 August 1992
225(1)225(1)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
15 June 1991
288288
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
18 February 1991
363aAnnual Return
Legacy
12 December 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
30 November 1988
288288
Legacy
15 November 1988
288288
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
16 November 1987
288288
Legacy
15 October 1987
288288
Legacy
13 July 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
288288
Certificate Change Of Name Company
14 June 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1964
NEWINCIncorporation