Sunniside
Newcastle Upon Tyne
NE16 5XD
Director Name | Helen Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 21 September 2021) |
Role | Retail Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ilford Road Jesmond Newcastle Upon Tyne NE2 3NX |
Secretary Name | Anthony Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(42 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 21 September 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 175 Kingsway Sunniside Newcastle Upon Tyne NE16 5XD |
Director Name | Mrs Jessie Tate Davidson |
---|---|
Date of Birth | May 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1993) |
Role | Housewife |
Correspondence Address | Lumley Thicks Chester-Le-Street Co Durham DH3 4HF |
Director Name | Mr Robert Allan Davidson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2000) |
Role | Jeweller |
Correspondence Address | Lumley Thicks Chester-Le-Street Co Durham DH3 4HF |
Director Name | Mrs Rose Davidson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 September 2000) |
Role | Secretary |
Correspondence Address | Lumley Thicks Chester-Le-Street County Durham DH3 4HF |
Director Name | Edith Green |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 1996) |
Role | Manageress |
Correspondence Address | 8 Meadowfield Avenue Fawdon Newcastle Tyne & Wear NE3 3NJ |
Secretary Name | Mrs Rose Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | Lumley Thicks Chester-Le-Street County Durham DH3 4HF |
Director Name | Edith Green |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1999) |
Role | Retail Jeweller |
Correspondence Address | 8 Meadowfield Avenue Fawdon Newcastle Tyne & Wear NE3 3NJ |
Website | www.davidsonsthejewellers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2322551 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 94/96 Grey St Newcastle Upon Tyne NE1 6AG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
729 at £1 | Anthony Davidson 31.70% Ordinary A |
---|---|
728 at £1 | Helen Pearson 31.65% Ordinary A |
562 at £1 | Paul Davidson 24.43% Ordinary B |
281 at £1 | Judith Ball 12.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £503,667 |
Cash | £39,750 |
Current Liabilities | £164,370 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 February 2001 | Delivered on: 20 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises known as 94/96 grey street and cellars under 80/96 grey st,newcastle upon tyne,tyne and wear. Outstanding |
---|---|
12 August 1988 | Delivered on: 16 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as or being ground floor shops 94/96 grey st together with the cellars under 80/96 grey st and the room at the rear of the first floor of number 92 grey st. Newcastle upon tyne. Outstanding |
21 March 1988 | Delivered on: 24 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a "fairview" lumley thicks, great lumley co. Durham. Outstanding |
22 September 1978 | Delivered on: 6 October 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shops 94/96 (even nos. Only) grey st. And cellars under 80/96 (even) grey st. Newcastle upon on tyne tyne & wear. Outstanding |
5 July 1973 | Delivered on: 12 July 1973 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charge (see doc. 36 for details). Outstanding |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 July 2019 | Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 January 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
19 January 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
18 January 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Helen Pearson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Anthony Davidson on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Anthony Davidson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Helen Pearson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Anthony Davidson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Helen Pearson on 8 January 2010 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
1 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members
|
13 March 2003 | Return made up to 31/12/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 October 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
26 April 2001 | £ nc 2500/100000 09/04/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | £ nc 2500/100000 09/04/01 (1 page) |
26 April 2001 | Resolutions
|
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Return made up to 31/12/00; full list of members
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
19 March 1999 | Memorandum and Articles of Association (8 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
19 March 1999 | Memorandum and Articles of Association (8 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | New secretary appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 March 1956 | Certificate of incorporation (1 page) |
8 March 1956 | Certificate of incorporation (1 page) |