Company NameDavidson's The Jewellers Limited
Company StatusDissolved
Company Number00562440
CategoryPrivate Limited Company
Incorporation Date8 March 1956(68 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 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 NameAnthony Davidson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(42 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 21 September 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address175 Kingsway
Sunniside
Newcastle Upon Tyne
NE16 5XD
Director NameHelen Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(42 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 21 September 2021)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address43 Ilford Road
Jesmond
Newcastle Upon Tyne
NE2 3NX
Secretary NameAnthony Davidson
NationalityBritish
StatusClosed
Appointed13 January 1999(42 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 21 September 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address175 Kingsway
Sunniside
Newcastle Upon Tyne
NE16 5XD
Director NameMrs Jessie Tate Davidson
Date of BirthMay 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1993)
RoleHousewife
Correspondence AddressLumley Thicks
Chester-Le-Street
Co Durham
DH3 4HF
Director NameMr Robert Allan Davidson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 May 2000)
RoleJeweller
Correspondence AddressLumley Thicks
Chester-Le-Street
Co Durham
DH3 4HF
Director NameMrs Rose Davidson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 September 2000)
RoleSecretary
Correspondence AddressLumley Thicks
Chester-Le-Street
County Durham
DH3 4HF
Director NameEdith Green
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 1996)
RoleManageress
Correspondence Address8 Meadowfield Avenue
Fawdon
Newcastle
Tyne & Wear
NE3 3NJ
Secretary NameMrs Rose Davidson
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 1999)
RoleCompany Director
Correspondence AddressLumley Thicks
Chester-Le-Street
County Durham
DH3 4HF
Director NameEdith Green
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1999)
RoleRetail Jeweller
Correspondence Address8 Meadowfield Avenue
Fawdon
Newcastle
Tyne & Wear
NE3 3NJ

Contact

Websitewww.davidsonsthejewellers.co.uk/
Email address[email protected]
Telephone0191 2322551
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address94/96 Grey St
Newcastle Upon Tyne
NE1 6AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

729 at £1Anthony Davidson
31.70%
Ordinary A
728 at £1Helen Pearson
31.65%
Ordinary A
562 at £1Paul Davidson
24.43%
Ordinary B
281 at £1Judith Ball
12.22%
Ordinary B

Financials

Year2014
Net Worth£503,667
Cash£39,750
Current Liabilities£164,370

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

12 February 2001Delivered 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 1988Delivered 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 1988Delivered 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 1978Delivered 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 1973Delivered 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

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 July 2019Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 January 2017Register 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 2017Register 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 2017Register(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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Register(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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,300
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,300
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,300
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,300
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,300
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,300
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Register 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 2011Register 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 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Helen Pearson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anthony Davidson on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Anthony Davidson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Helen Pearson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anthony Davidson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Helen Pearson on 8 January 2010 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
9 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 August 2001Total 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 April 2001£ nc 2500/100000 09/04/01 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
19 March 1999Memorandum and Articles of Association (8 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 March 1999Memorandum and Articles of Association (8 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999New secretary appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
8 March 1956Certificate of incorporation (1 page)
8 March 1956Certificate of incorporation (1 page)