Company NameS.A. Cromie Limited
DirectorsAnita Geraldine Burdon and Mark David Burdon
Company StatusActive
Company Number05624152
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Philip Hebron
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 St. Marys Avenue
Harton, South Shields
Tyne And Wear
NE34 6AG
Secretary NameKathleen Hebron
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 St Mary's Avenue
Harton, South Shields
Tyne And Wear
NE34 6AG

Location

Registered AddressWhickham Pharmacy
Rectory Lane
Whickham
Newcastle Upon Tyne
NE16 4PD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Md & Ag Burdon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

13 May 2014Delivered on: 22 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
12 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
1 October 2014Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages)
1 October 2014Termination of appointment of Kathleen Hebron as a secretary on 1 May 2014 (1 page)
1 October 2014Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Kathleen Hebron as a secretary on 1 May 2014 (1 page)
1 October 2014Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page)
1 October 2014Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages)
1 October 2014Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page)
1 October 2014Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages)
1 October 2014Termination of appointment of Philip Hebron as a director on 1 May 2014 (1 page)
1 October 2014Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages)
1 October 2014Registered office address changed from 158 Percy Street Amble Northumberland NE65 0AG to 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT on 1 October 2014 (1 page)
1 October 2014Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
1 October 2014Appointment of Mr Mark David Burdon as a director on 1 May 2014 (2 pages)
1 October 2014Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
1 October 2014Appointment of Mrs Anita Geraldine Burdon as a director on 1 May 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Registration of charge 056241520001 (26 pages)
22 May 2014Registration of charge 056241520001 (26 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
23 October 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
23 October 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 November 2009Director's details changed for Philip Hebron on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Philip Hebron on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Philip Hebron on 1 October 2009 (2 pages)
21 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 November 2008Director's change of particulars / philip hebron / 24/11/2008 (1 page)
24 November 2008Return made up to 15/11/08; full list of members (3 pages)
24 November 2008Return made up to 15/11/08; full list of members (3 pages)
24 November 2008Director's change of particulars / philip hebron / 24/11/2008 (1 page)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 November 2007Return made up to 15/11/07; full list of members (2 pages)
21 November 2007Return made up to 15/11/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 November 2006Return made up to 15/11/06; full list of members (2 pages)
30 November 2006Return made up to 15/11/06; full list of members (2 pages)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)