Company NameSpicer Boothby Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number05033633
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Previous NamesCrombie (st Andrews) Limited and Crombie (King Street) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(10 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed26 January 2005(11 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1J & J Crombie LTD
100.00%
Ordinary

Financials

Year2014
Turnover£278,368
Gross Profit£163,508
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

1 November 2008Delivered on: 13 November 2008
Persons entitled: Crombie Concessions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All building fixtures plant machinery goodwill book debts the undertaking and assets of the company see image for full details.
Outstanding

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 February 2020Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 March 2019Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
10 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
14 April 2014Termination of appointment of Claire Cain as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Claire Cain as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
31 May 2011Company name changed crombie (king street) LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Company name changed crombie (king street) LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
31 May 2011Change of name notice (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
25 September 2010Appointment of Claire Marie Cain as a director (2 pages)
25 September 2010Appointment of Claire Marie Cain as a director (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Company name changed crombie (st andrews) LIMITED\certificate issued on 22/05/08 (2 pages)
17 May 2008Company name changed crombie (st andrews) LIMITED\certificate issued on 22/05/08 (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 March 2007Return made up to 04/02/07; full list of members (2 pages)
16 March 2007Return made up to 04/02/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
26 January 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (1 page)
19 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
4 February 2004Incorporation (20 pages)
4 February 2004Incorporation (20 pages)