Background WavePink WaveYellow Wave

KRONOSPAN HOLDINGS LIMITED (03029960)

KRONOSPAN HOLDINGS LIMITED (03029960) is an active UK company. incorporated on 7 March 1995. with registered office in Chirk. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KRONOSPAN HOLDINGS LIMITED has been registered for 31 years. Current directors include FENWICK, Robert Raymond, KAINDL, Matthias, KAINDL, Peter and 1 others.

Company Number
03029960
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
Maesgwyn Farm, Chirk, LL14 5NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FENWICK, Robert Raymond, KAINDL, Matthias, KAINDL, Peter, SCHEIBLREITER, Ludwig Alois Johannes
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRONOSPAN HOLDINGS LIMITED

KRONOSPAN HOLDINGS LIMITED is an active company incorporated on 7 March 1995 with the registered office located in Chirk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KRONOSPAN HOLDINGS LIMITED was registered 31 years ago.(SIC: 64202)

Status

active

Active since 31 years ago

Company No

03029960

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

LAGRADE LIMITED
From: 7 March 1995To: 10 August 1995
Contact
Address

Maesgwyn Farm Holyhead Road Chirk, LL14 5NT,

Previous Addresses

Maesgwyn Farm Chirk Wrexham Clwyd LL14 5NT
From: 7 March 1995To: 26 March 2010
Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Nov 10
Director Joined
Nov 13
Director Left
Apr 17
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JONES, Robert Mark

Active
Holyhead Road, ChirkLL14 5NT
Secretary
Appointed 10 Mar 2021

FENWICK, Robert Raymond

Active
Holyhead Road, ChirkLL14 5NT
Born December 1959
Director
Appointed 01 Mar 2021

KAINDL, Matthias

Active
Holyhead Road, ChirkLL14 5NT
Born July 1986
Director
Appointed 17 Nov 2010

KAINDL, Peter

Active
Holyhead Road, ChirkLL14 5NT
Born June 1991
Director
Appointed 18 Sept 2020

SCHEIBLREITER, Ludwig Alois Johannes

Active
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 30 Sept 2003

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed 08 Aug 1995
Resigned 09 Mar 2021

BODICOAT, Alan Charles

Resigned
5 Maes Bache, LlangollenLL20 8AQ
Born February 1939
Director
Appointed 01 Sept 2003
Resigned 17 Jan 2006

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed 08 Aug 1995
Resigned 20 Aug 2019

KAINDL, Peter

Resigned
Holyhead Road, ChirkLL14 5NT
Born December 1954
Director
Appointed 01 Jan 1996
Resigned 07 Jul 2021

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 08 Aug 1995
Resigned 28 Mar 2017

MCKENNA, Michael Colin

Resigned
Clifton Hampden Road, OxfordOX44 7XB
Born July 1952
Director
Appointed 28 Nov 2013
Resigned 15 Jul 2022

PUGH, Dennis

Resigned
Cwrt Deri, Heol Y Felin, CardiffCF14 6JB
Born July 1930
Director
Appointed 01 Sept 2003
Resigned 31 Mar 2020

SCHEIBLREITER, Ludwig Alois Johannes

Resigned
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 11 Jul 1997
Resigned 26 Aug 2003

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed 01 Jan 1996
Resigned 31 Jul 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Mar 1995
Resigned 08 Aug 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Mar 1995
Resigned 08 Aug 1995
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
19 February 2006
288bResignation of Director or Secretary
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
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
9 June 2003
88(2)R88(2)R
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
88(2)R88(2)R
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Statement Of Affairs
29 March 1996
SASA
Legacy
29 March 1996
88(2)O88(2)O
Legacy
21 March 1996
88(2)P88(2)P
Legacy
12 February 1996
288288
Legacy
23 January 1996
288288
Legacy
6 September 1995
88(2)R88(2)R
Legacy
4 September 1995
123Notice of Increase in Nominal Capital
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
224224
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1995
NEWINCIncorporation