Company NameF. Goldsmith & Co. Limited
DirectorsJohn Clifford and Janet Yvette Clifford
Company StatusLiquidation
Company Number00699067
CategoryPrivate Limited Company
Incorporation Date21 July 1961(62 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr John Clifford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMrs Janet Yvette Clifford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rookery Alveston
Stratford Upon Avon
Warwickshire
CV37 7QP
Secretary NameMrs Janet Yvette Clifford
StatusCurrent
Appointed22 November 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address1 The Rookery Alveston
Stratford Upon Avon
Warwickshire
CV37 7QP
Director NameMr Stanley Cornish
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleManager
Correspondence Address23 Stonehouse Road
Bromsgrove
Worcestershire
B60 2JY
Director NameMr Kenneth Clifford
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 22 November 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMrs Suzanne Townsend
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 22 May 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMrs Irene Clifford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Secretary NameMrs Irene Clifford
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS

Contact

Websitewww.fgoldsmith.co.uk
Email address[email protected]
Telephone01564 794616
Telephone regionLapworth

Location

Registered AddressC12 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

53.2k at £1Trustees Of Clifford Family Settlement
62.47%
Ordinary
22.2k at £1Mr John Clifford
26.00%
Ordinary A
9.8k at £1Mrs Suzanne Townsend
11.53%
Ordinary

Financials

Year2014
Net Worth£4,671,783
Cash£3,931,991
Current Liabilities£129,588

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

25 January 1974Delivered on: 30 January 1974
Satisfied on: 22 December 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141, hockley hill birmingham, warwickshire.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
5 August 2019Appointment of Mrs Janet Yvette Clifford as a secretary on 22 November 2018 (2 pages)
5 August 2019Termination of appointment of Irene Clifford as a secretary on 22 November 2018 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
22 November 2018Termination of appointment of Irene Clifford as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mrs Janet Yvette Clifford as a director on 22 November 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 May 2017Termination of appointment of Suzanne Townsend as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Suzanne Townsend as a director on 22 May 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Kenneth Clifford as a director on 22 November 2016 (1 page)
3 January 2017Termination of appointment of Kenneth Clifford as a director on 22 November 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2016Director's details changed for Mrs Suzanne Townsend on 16 February 2015 (2 pages)
4 May 2016Secretary's details changed for Mrs Irene Clifford on 16 February 2015 (1 page)
4 May 2016Secretary's details changed for Mrs Irene Clifford on 16 February 2015 (1 page)
4 May 2016Director's details changed for Mr John Clifford on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mrs Suzanne Townsend on 16 February 2015 (2 pages)
4 May 2016Director's details changed for Mr John Clifford on 3 May 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 85,200
(8 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 85,200
(8 pages)
8 January 2016Director's details changed for Mr Kenneth Clifford on 16 February 2015 (2 pages)
8 January 2016Director's details changed for Mr Kenneth Clifford on 16 February 2015 (2 pages)
8 January 2016Director's details changed for Mr John Clifford on 16 February 2015 (2 pages)
8 January 2016Director's details changed for Mrs Irene Clifford on 16 February 2015 (2 pages)
8 January 2016Director's details changed for Mr John Clifford on 16 February 2015 (2 pages)
8 January 2016Director's details changed for Mrs Irene Clifford on 16 February 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 85,200
(8 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 85,200
(8 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 85,200
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 85,200
(8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 85,200
(8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 85,200
(8 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
2 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
23 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
23 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
20 January 2010Director's details changed for Mr John Clifford on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mrs Irene Clifford on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Kenneth Clifford on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Irene Clifford on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Kenneth Clifford on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr John Clifford on 20 January 2010 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
24 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
28 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
24 January 1999Return made up to 31/12/98; change of members (6 pages)
24 January 1999Return made up to 31/12/98; change of members (6 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 November 1997£ ic 86400/85200 24/10/97 £ sr 1200@1=1200 (1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
26 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 November 1997£ ic 86400/85200 24/10/97 £ sr 1200@1=1200 (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1997Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
9 August 1983Accounts made up to 31 July 1982 (9 pages)
9 August 1983Accounts made up to 31 July 1982 (9 pages)
20 November 1980Memorandum and Articles of Association (20 pages)
20 November 1980Memorandum and Articles of Association (20 pages)
4 April 1975Memorandum and Articles of Association (45 pages)
4 April 1975Memorandum and Articles of Association (45 pages)
21 July 1961Incorporation (22 pages)
21 July 1961Incorporation (22 pages)