Company NameTommy Nutter Ipr Limited
DirectorsChristopher Stephen Smith and I.M. Registrars Limited
Company StatusActive
Company Number05241391
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Previous NamesCedarblue Limited and J & J Crombie Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed24 September 2004(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed24 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 Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2020)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF

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

2k at £1Hartley Investment Trust LTD
100.00%
Ordinary

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 Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

18 May 2006Delivered on: 30 May 2006
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
30 June 2023Change of name notice (2 pages)
30 June 2023Company name changed j & j crombie LIMITED\certificate issued on 30/06/23
  • RES15 ‐ Change company name resolution on 2023-05-12
(2 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
31 October 2022Director's details changed for I.M. Registrars Limited on 18 October 2022 (1 page)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
31 October 2022Secretary's details changed for Grosvenor Secretaries Limited on 18 October 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 January 2022Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages)
3 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Janet Caroline O'connor as a director on 7 September 2020 (1 page)
10 September 2020Appointment of Mr Christopher Stephen Smith as a director on 7 September 2020 (2 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)
3 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 November 2018Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 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 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,001
(6 pages)
16 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,001
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (12 pages)
7 January 2015Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,001
(6 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,001
(6 pages)
10 April 2014Termination of appointment of Claire Cain 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 Claire Cain as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 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)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,001
(6 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,001
(6 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (12 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (12 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 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)
3 February 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
2 January 2007Return made up to 24/09/06; full list of members (2 pages)
2 January 2007Return made up to 24/09/06; full list of members (2 pages)
13 September 2006Ad 01/03/06-01/03/06 £ si [email protected]=2000 £ ic 1/2001 (1 page)
13 September 2006Ad 01/03/06-01/03/06 £ si [email protected]=2000 £ ic 1/2001 (1 page)
30 May 2006Particulars of mortgage/charge (7 pages)
30 May 2006Particulars of mortgage/charge (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
7 November 2005Return made up to 24/09/05; full list of members (2 pages)
7 November 2005Return made up to 24/09/05; 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)
8 October 2004Company name changed cedarblue LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed cedarblue LIMITED\certificate issued on 08/10/04 (2 pages)
24 September 2004Incorporation (20 pages)
24 September 2004Incorporation (20 pages)