Company NameColiseum Jewellers Limited
Company StatusDissolved
Company Number01269843
CategoryPrivate Limited Company
Incorporation Date22 July 1976(47 years, 9 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Angela Louise Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 06 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMidways Balmoral Gardens
Whitley Bay
Tyne & Wear
NE26 3LU
Director NameMr Anthony Nicholas Swaddle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 06 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Stanwick Street
Tynemouth
North Shields
Tyne And Wear
NE30 4NS
Director NameMiss Jennifer Susan Swaddle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 06 June 2023)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address30 Southlands
Tynemouth
North Shields
Tyne And Wear
NE30 2QS
Director NameMr Timothy Patrick Swaddle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 06 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressDene House 15 Briardene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Secretary NameMiss Jennifer Susan Swaddle
NationalityBritish
StatusClosed
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration30 years, 11 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Southlands
Tynemouth
North Shields
Tyne And Wear
NE30 2QS
Director NameMr Henry Edward Swaddle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleManaging Director
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameMrs Josephine Mihill Swaddle
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harry Swaddle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 August 1984Delivered on: 14 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland please see doc m 16. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1980Delivered on: 22 November 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Outstanding
14 November 1980Delivered on: 22 November 1980
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital, all fixtures fixed plant & machinery and heritable property in scotland (see doc M14).
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Registered office address changed from 10 York Road Whitley Bay Tyne and Wear NE26 1AB England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Registered office address changed from 10 York Road Whitley Bay Tyne and Wear NE26 1AB England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(7 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(7 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Registered office address changed from the 45 York Road Whitley Bay Tyne & Wear NE26 1AB on 20 July 2010 (1 page)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
20 July 2010Registered office address changed from the 45 York Road Whitley Bay Tyne & Wear NE26 1AB on 20 July 2010 (1 page)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Director and secretary's change of particulars / jennifer swaddle / 20/12/2007 (1 page)
22 July 2008Director and secretary's change of particulars / jennifer swaddle / 20/12/2007 (1 page)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 09/07/07; full list of members (3 pages)
25 July 2007Return made up to 09/07/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 09/07/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 09/07/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Return made up to 09/07/05; full list of members (8 pages)
2 August 2005Return made up to 09/07/05; full list of members (8 pages)
10 May 2005Registered office changed on 10/05/05 from: the 45 york road whitley bay tyne and wear NE26 1AB (1 page)
10 May 2005Registered office changed on 10/05/05 from: the 45 york road whitley bay tyne and wear NE26 1AB (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 09/07/04; full list of members (8 pages)
27 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
6 February 2002Registered office changed on 06/02/02 from: coliseum whitley road whitley bay tyne & wear NE26 2TE (1 page)
6 February 2002Registered office changed on 06/02/02 from: coliseum whitley road whitley bay tyne & wear NE26 2TE (1 page)
15 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
26 July 2001Return made up to 09/07/01; full list of members (7 pages)
26 July 2001Return made up to 09/07/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 August 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 August 1999Return made up to 09/07/99; no change of members (4 pages)
12 August 1999Return made up to 09/07/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 August 1998Return made up to 09/07/98; no change of members (4 pages)
26 August 1998Return made up to 09/07/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Return made up to 09/07/97; full list of members (6 pages)
11 August 1997Return made up to 09/07/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)