Bradford
BD8 9TF
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 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(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
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 | £654,186 |
Gross Profit | £442,172 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
8 December 2008 | Delivered on: 29 December 2008 Persons entitled: Crombie Freehold Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
---|---|
27 July 2007 | Delivered on: 1 August 2007 Persons entitled: Parklin Estates Limited Classification: Rental deposit deed Secured details: £67,562.50 and all other monies due or to become due. Particulars: The deposit as security. Outstanding |
9 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
19 December 2018 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages) |
19 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for I.M. Registrars Limited on 16 May 2017 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 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) |
30 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
30 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 October 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 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
10 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
9 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
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 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 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) |
8 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 October 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) |
17 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 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) |
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) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 05/10/08; 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) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Company name changed cedarpurple LIMITED\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed cedarpurple LIMITED\certificate issued on 27/04/07 (2 pages) |
2 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
2 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
12 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 October 2004 | Incorporation (20 pages) |
5 October 2004 | Incorporation (20 pages) |