Bradford
BD8 9TF
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
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 after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2013) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Website | crombie.co.uk |
---|
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 | £679,000 |
Gross Profit | £334,000 |
Net Worth | -£1,498,000 |
Cash | £135,000 |
Current Liabilities | £870,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
20 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hartley Investment Trust Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mrs Janet Caroline O'connor on 11 May 2020 (2 pages) |
12 February 2020 | Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
27 November 2018 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages) |
27 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
4 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 May 2013 | Registration of charge 052401810001 (17 pages) |
31 May 2013 | Registration of charge 052401810001 (17 pages) |
12 March 2013 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
12 March 2013 | Termination of appointment of Claire Cain as a director (1 page) |
12 March 2013 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
12 March 2013 | Termination of appointment of Claire Cain as a director (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
24 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 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) |
27 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
2 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 October 2004 | Company name changed creadence LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed creadence LIMITED\certificate issued on 01/10/04 (2 pages) |
23 September 2004 | Incorporation (20 pages) |
23 September 2004 | Incorporation (20 pages) |