Company NameCrombie Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number05240181
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameCreadence 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
Appointed10 April 2014(9 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed23 September 2004(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 2004(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2013)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

Contact

Websitecrombie.co.uk

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£679,000
Gross Profit£334,000
Net Worth-£1,498,000
Cash£135,000
Current Liabilities£870,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

20 May 2013Delivered on: 31 May 2013
Persons entitled: Hartley Investment Trust Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mrs Janet Caroline O'connor on 11 May 2020 (2 pages)
12 February 2020Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
27 November 2018Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages)
27 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 31 March 2017 (18 pages)
14 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
4 May 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
31 May 2013Registration of charge 052401810001 (17 pages)
31 May 2013Registration of charge 052401810001 (17 pages)
12 March 2013Appointment of Mrs Susan O'rorke as a director (2 pages)
12 March 2013Termination of appointment of Claire Cain as a director (1 page)
12 March 2013Appointment of Mrs Susan O'rorke as a director (2 pages)
12 March 2013Termination of appointment of Claire Cain as a director (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
24 September 2010Appointment of Claire Marie Cain as a director (2 pages)
24 September 2010Appointment of Claire Marie Cain as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 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)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
2 January 2007Return made up to 23/09/06; full list of members (2 pages)
2 January 2007Return made up to 23/09/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 November 2005Return made up to 23/09/05; full list of members (2 pages)
7 November 2005Return made up to 23/09/05; full list of members (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 October 2004Company name changed creadence LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed creadence LIMITED\certificate issued on 01/10/04 (2 pages)
23 September 2004Incorporation (20 pages)
23 September 2004Incorporation (20 pages)