Company NameDavid Summerfield Limited
DirectorRaymond Smith
Company StatusActive
Company Number00439774
CategoryPrivate Limited Company
Incorporation Date28 July 1947(76 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Raymond Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address70 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameMrs Linda Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 February 2018)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address70 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Secretary NameMrs Linda Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN

Contact

Telephone0191 2324666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address70 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

15.1k at £1Raymond Smith
50.16%
Ordinary
15k at £1Linda Smith
49.84%
Ordinary

Financials

Year2014
Net Worth£6,148,019
Cash£5,150,415
Current Liabilities£990,981

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

31 January 2000Delivered on: 8 February 2000
Satisfied on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property knwona s 74 front street chester le street durham title number DU220103. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 July 1993Delivered on: 21 July 1993
Satisfied on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
12 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
19 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
19 December 2018Cessation of Linda Smith as a person with significant control on 20 February 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
8 August 2018Termination of appointment of Linda Smith as a director on 20 February 2018 (1 page)
8 August 2018Termination of appointment of Linda Smith as a secretary on 20 February 2018 (1 page)
5 December 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 December 2015Satisfaction of charge 2 in full (2 pages)
14 December 2015Satisfaction of charge 1 in full (2 pages)
14 December 2015Satisfaction of charge 2 in full (2 pages)
14 December 2015Satisfaction of charge 1 in full (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 30,096
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 30,096
(5 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,096
(5 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,096
(5 pages)
21 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
21 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,096
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,096
(5 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
27 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
7 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 January 2010Director's details changed for Mrs Linda Smith on 25 November 2009 (2 pages)
6 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Raymond Smith on 25 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Linda Smith on 25 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Raymond Smith on 25 November 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 25/11/08; full list of members (4 pages)
30 January 2009Return made up to 25/11/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 December 2007Return made up to 25/11/07; full list of members (3 pages)
10 December 2007Return made up to 25/11/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 December 2006Return made up to 25/11/06; full list of members (7 pages)
22 December 2006Return made up to 25/11/06; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 December 2005Return made up to 25/11/05; full list of members (7 pages)
21 December 2005Return made up to 25/11/05; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 25/11/03; full list of members (7 pages)
20 January 2004Return made up to 25/11/03; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 December 2002Return made up to 25/11/02; full list of members (7 pages)
9 December 2002Return made up to 25/11/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 February 2002Return made up to 25/11/01; full list of members (6 pages)
6 February 2002Return made up to 25/11/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 January 2001Return made up to 25/11/00; full list of members (6 pages)
22 January 2001Return made up to 25/11/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Accounting reference date shortened from 04/05/01 to 31/01/01 (1 page)
22 May 2000Accounting reference date shortened from 04/05/01 to 31/01/01 (1 page)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 25/11/99; full list of members (6 pages)
3 December 1999Return made up to 25/11/99; full list of members (6 pages)
24 November 1999Return made up to 04/12/98; full list of members (6 pages)
24 November 1999Return made up to 04/12/98; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 May 1999Registered office changed on 18/05/99 from: 112 grainger street newcastle upon tyne NE1 5JQ (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 112 grainger street newcastle upon tyne NE1 5JQ (2 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 December 1997Return made up to 04/12/97; full list of members (12 pages)
29 December 1997Return made up to 04/12/97; full list of members (12 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 December 1996Return made up to 04/12/96; full list of members (6 pages)
5 December 1996Return made up to 04/12/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
13 December 1995Return made up to 04/12/95; no change of members (4 pages)
13 December 1995Return made up to 04/12/95; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)