Company NameCrombie (Conduit Street) Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number05250503
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Previous NameCedarpurple 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
Appointed08 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
Appointed05 October 2004(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 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(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

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

1 at £1J & J Crombie LTD
100.00%
Ordinary

Financials

Year2014
Turnover£654,186
Gross Profit£442,172
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

8 December 2008Delivered 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 2007Delivered 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

Filing History

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