Company NameJohn W.Crombie Limited
Company StatusDissolved
Company Number00302366
CategoryPrivate Limited Company
Incorporation Date28 June 1935(88 years, 10 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMargaret Crombie
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Rise
Great Ayton
Middlesbrough
Cleveland
TS9 6ND
Director NameMr Michael Simon Crombie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Rise
Great Ayton
Middlesbrough
Cleveland
TS9 6ND
Secretary NameMr Michael Simon Crombie
NationalityBritish
StatusClosed
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Rise
Great Ayton
Middlesbrough
Cleveland
TS9 6ND

Contact

Websitejohnwcrombie.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.4k at £1Michael Simon Crombie
98.99%
Ordinary
25 at £1Richard William Crombie
1.01%
Ordinary

Financials

Year2014
Net Worth£355,183
Cash£241,625
Current Liabilities£32,426

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 July 1971Delivered on: 12 August 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in stonehouse street, middlesbrough, teeside with all fixtures.
Outstanding

Filing History

28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,470
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,470
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,470
(5 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,470
(5 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,470
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Margaret Crombie on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Simon Crombie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Crombie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Michael Simon Crombie on 8 April 2010 (2 pages)
22 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2007Return made up to 05/04/07; full list of members (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 05/04/05; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 05/04/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 May 2003Return made up to 05/04/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 1999Return made up to 05/04/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 March 1998Return made up to 05/04/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Return made up to 05/04/97; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996Return made up to 05/04/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Return made up to 05/04/95; no change of members (4 pages)