Bradford
BD8 9TF
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | J & J Crombie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £278,368 |
Gross Profit | £163,508 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
1 November 2008 | Delivered 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 |
---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 March 2019 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
14 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
31 May 2011 | Company name changed crombie (king street) LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Company name changed crombie (king street) LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
25 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
25 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Company name changed crombie (st andrews) LIMITED\certificate issued on 22/05/08 (2 pages) |
17 May 2008 | Company name changed crombie (st andrews) LIMITED\certificate issued on 22/05/08 (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (1 page) |
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (20 pages) |
4 February 2004 | Incorporation (20 pages) |