Background WavePink WaveYellow Wave

KRONOSPAN LIMITED (00981905)

KRONOSPAN LIMITED (00981905) is an active UK company. incorporated on 11 June 1970. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). KRONOSPAN LIMITED has been registered for 55 years. Current directors include ALLEN, Wayne, SCHEIBLREITER, Ludwig Alois Johannes, SPRUCE, Benjamin John.

Company Number
00981905
Status
active
Type
ltd
Incorporated
11 June 1970
Age
55 years
Address
Maesgwyn Farm, Wrexham, LL14 5NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
ALLEN, Wayne, SCHEIBLREITER, Ludwig Alois Johannes, SPRUCE, Benjamin John
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRONOSPAN LIMITED

KRONOSPAN LIMITED is an active company incorporated on 11 June 1970 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). KRONOSPAN LIMITED was registered 55 years ago.(SIC: 16210)

Status

active

Active since 55 years ago

Company No

00981905

LTD Company

Age

55 Years

Incorporated 11 June 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Maesgwyn Farm Chirk Wrexham, LL14 5NT,

Timeline

17 key events • 1970 - 2022

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Left
Mar 13
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Aug 17
Loan Secured
Sept 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Secretary
Appointed 21 Jan 2013

ALLEN, Wayne

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born March 1964
Director
Appointed 01 Jan 2011

SCHEIBLREITER, Ludwig Alois Johannes

Active
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 22 Sept 2005

SPRUCE, Benjamin John

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born October 1984
Director
Appointed 22 Mar 2021

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed N/A
Resigned 21 Jan 2013

ADKINS, Gavin Paul

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born February 1970
Director
Appointed 01 Jan 2011
Resigned 16 Nov 2012

BODICOAT, Alan Charles

Resigned
5 Maes Bache, LlangollenLL20 8AQ
Born February 1939
Director
Appointed 01 May 1994
Resigned 26 Aug 2003

GAMBROUDES, Alexander Mawson

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born June 1973
Director
Appointed 01 Jan 2011
Resigned 28 May 2015

HACKNEY, Anthony Malcolm

Resigned
Oakcroft House, WrexhamLL14 5LU
Born September 1958
Director
Appointed 01 Oct 1995
Resigned 22 Jul 2002

HAY, James Alexander

Resigned
Mizpah, CamborneTR14 9LW
Born May 1940
Director
Appointed N/A
Resigned 21 Apr 1999

HILL, Royston Eric

Resigned
Bronant, LlangollenLL20 7LA
Born April 1949
Director
Appointed 16 Jan 1995
Resigned 18 Feb 1998

INCH, Philip Richard

Resigned
Maserfield, OswestrySY11 1SB
Born November 1955
Director
Appointed 04 Jul 2003
Resigned 31 Dec 2015

JONES, Howard Jeremy

Resigned
Glasfryn Pen Y Graig, LlangollenLL20 7RT
Born March 1959
Director
Appointed 04 Jul 2003
Resigned 30 Nov 2003

KAINDL, Ernst

Resigned
Kanton Strasse, Ch 6621 Menznau
Born June 1929
Director
Appointed N/A
Resigned 30 Jun 2000

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed N/A
Resigned 01 Jan 2011

KAINDL, Peter

Resigned
Schulhausstrasse, NiederteufenCH9052
Born December 1954
Director
Appointed 19 Dec 2008
Resigned 01 Jan 2011

KAINDL, Peter

Resigned
Schulhausstrasse, NiederteufenCH9052
Born December 1954
Director
Appointed N/A
Resigned 19 Jun 2007

KENNELLY, Malcolm Norman

Resigned
Brynllynwy, OswestrySY10 7QB
Born June 1947
Director
Appointed N/A
Resigned 10 Dec 1998

KOHLER, Klaus

Resigned
59 Laburnum Grove, Torbrex
Born January 1943
Director
Appointed 27 Feb 2002
Resigned 05 Jan 2004

LANDL, Peter Ludwig

Resigned
The Paddock, GresfordLL12 8RW
Born October 1961
Director
Appointed 22 Sept 2005
Resigned 31 Aug 2007

LIGHTWOOD, Richard Douglas

Resigned
Sarn Cottage, OswestrySY10 7AU
Born September 1968
Director
Appointed 30 Sept 2005
Resigned 28 Jun 2007

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 02 Jan 2009
Resigned 27 Feb 2013

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 29 Sept 1993
Resigned 26 Aug 2003

MCKENNA, Michael Colin

Resigned
Clifton Hampden Road, OxfordOX44 7XB
Born July 1952
Director
Appointed 15 Oct 2007
Resigned 15 Jul 2022

MCKENNA, Michael Colin

Resigned
12 Castle Crescent, WrexhamLL14 5LY
Born July 1952
Director
Appointed 06 Oct 2003
Resigned 19 Jun 2007

MEEHAN, Anthony Edward

Resigned
The White House, OswestrySY10 9EY
Born July 1965
Director
Appointed 07 Mar 2002
Resigned 31 Dec 2003

PUGH, Dennis

Resigned
Moelwyn, ConwyLL32 8SZ
Born July 1930
Director
Appointed N/A
Resigned 26 Aug 2003

RAMSEY, Michael William

Resigned
Fedw Wen, WrexhamLL14 5BS
Born November 1953
Director
Appointed 28 Nov 2002
Resigned 15 Oct 2007

RYAN, Christopher James

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born March 1955
Director
Appointed 13 Jan 2016
Resigned 09 Mar 2021

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed 18 Feb 1998
Resigned 27 Feb 2002

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed N/A
Resigned 01 Mar 1997

SINGLETON, Colin

Resigned
Glengarry Wallrake Road, WirralCH60 8PQ
Born October 1958
Director
Appointed 05 Apr 2004
Resigned 19 Jul 2010

TOWL, Clive Pearce

Resigned
The Coach House, Mylor FalmouthTR11 5SR
Born February 1948
Director
Appointed N/A
Resigned 26 Aug 1994

WINSTANLEY, James

Resigned
Timbers, Stratford-Upon-AvonCV37 0NR
Born June 1927
Director
Appointed 25 Sept 1991
Resigned 30 Sept 1993

WOOLRICH, Anthony

Resigned
15 Cae Bryn, WrexhamLL20 7DQ
Born July 1963
Director
Appointed 05 Dec 2003
Resigned 30 Sept 2005

Persons with significant control

1

Chirk, WrexhamLL14 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Legacy
9 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
5 August 2005
88(2)R88(2)R
Legacy
25 July 2005
123Notice of Increase in Nominal Capital
Legacy
4 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
88(3)88(3)
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
123Notice of Increase in Nominal Capital
Legacy
4 November 1993
288288
Legacy
11 October 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
288288
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
28 June 1989
403aParticulars of Charge Subject to s859A
Legacy
28 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
288288
Legacy
5 January 1989
288288
Legacy
24 August 1988
363363
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
19 November 1987
403b403b
Legacy
19 November 1987
403b403b
Legacy
2 November 1987
88(3)88(3)
Legacy
2 November 1987
88(2)Return of Allotment of Shares
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
123Notice of Increase in Nominal Capital
Legacy
25 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Miscellaneous
11 June 1970
MISCMISC
Incorporation Company
11 June 1970
NEWINCIncorporation