Background WavePink WaveYellow Wave

CROMBIE WILKINSON SERVICES LIMITED (08892323)

CROMBIE WILKINSON SERVICES LIMITED (08892323) is an active UK company. incorporated on 13 February 2014. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROMBIE WILKINSON SERVICES LIMITED has been registered for 12 years. Current directors include BARNARD, Ian John, HOLLIDAY, Adele Louise, LARGAN, Neil Anthony and 2 others.

Company Number
08892323
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
19 Clifford Street, York, YO1 9RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNARD, Ian John, HOLLIDAY, Adele Louise, LARGAN, Neil Anthony, MORTER, Duncan Gerald, MURGATROYD, Sharon Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMBIE WILKINSON SERVICES LIMITED

CROMBIE WILKINSON SERVICES LIMITED is an active company incorporated on 13 February 2014 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROMBIE WILKINSON SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08892323

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

19 Clifford Street York, YO1 9RJ,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
May 17
New Owner
May 19
New Owner
May 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
Director Left
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Share Buyback
Mar 20
Capital Reduction
Mar 20
Director Left
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
May 23
Director Joined
Apr 24
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Mar 25
9
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARNARD, Ian John

Active
Clifford Street, YorkYO1 9RJ
Born September 1975
Director
Appointed 01 May 2023

HOLLIDAY, Adele Louise

Active
Clifford Street, YorkYO1 9RJ
Born July 1982
Director
Appointed 01 Apr 2024

LARGAN, Neil Anthony

Active
Clifford Street, YorkYO1 9RJ
Born December 1969
Director
Appointed 13 Feb 2014

MORTER, Duncan Gerald

Active
Clifford Street, YorkYO1 9RJ
Born December 1972
Director
Appointed 13 Feb 2014

MURGATROYD, Sharon Elizabeth

Active
Clifford Street, YorkYO1 9RJ
Born May 1975
Director
Appointed 13 Feb 2014

BARTRAM, Jennifer Ann

Resigned
Clifford Street, YorkYO1 9RJ
Born December 1956
Director
Appointed 13 Feb 2014
Resigned 21 Jan 2020

MYLES, David Christopher

Resigned
Clifford Street, YorkYO1 9RJ
Born October 1967
Director
Appointed 13 Feb 2014
Resigned 15 Aug 2024

PORTER, Neal Royston

Resigned
Clifford Street, YorkYO1 9RJ
Born March 1958
Director
Appointed 13 Feb 2014
Resigned 30 Apr 2019

WATSON, Michael Richard

Resigned
Clifford Street, YorkYO1 9RJ
Born April 1958
Director
Appointed 13 Feb 2014
Resigned 24 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Sharon Elizabeth Richardson

Active
Clifford Street, YorkYO1 9RJ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019

Mrs Jennifer Ann Bartram

Ceased
Clifford Street, YorkYO1 9RJ
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2019
19 Clifford Street, YorkYO1 9RJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Duncan Gerald Morter

Active
Clifford Street, YorkYO1 9RJ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Capital Cancellation Shares
18 October 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Capital Cancellation Shares
25 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation