Company NameRichard Sinton Jewellers Limited
Company StatusDissolved
Company Number02436038
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameWorkswap Limited

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 NameMr Richard Kingsley Sinton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRsm 1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Susan Rosemary Sinton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm 1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameRichard Kingsley Sinton
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleCompany Director
Correspondence AddressRsm 1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameSarah Kristine Sinton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2007(17 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 02 July 2019)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRsm 1 St James' Gate
Newcastle Upon Tyne
NE1 4AD

Contact

Websiteimageatrichardsinton.com

Location

Registered AddressRsm
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Sarah Sinton
5.00%
Ordinary
185 at £1Richard Kingsley Sinton
46.25%
Ordinary
185 at £1Susan R. Sinton
46.25%
Ordinary
10 at £1Jessica Sinton
2.50%
Ordinary

Financials

Year2014
Net Worth£556,544
Cash£231
Current Liabilities£591,942

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 January 1990Delivered on: 30 January 1990
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
3 January 2019Registered office address changed from 47-48 Eldon Garden Newcastle upon Tyne NE1 7RA to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 3 January 2019 (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
10 January 2018Director's details changed for Mrs Susan Rosemary Sinton on 4 January 2018 (2 pages)
10 January 2018Notification of Richard Kingsley Sinton as a person with significant control on 29 November 2017 (2 pages)
10 January 2018Director's details changed for Mrs Susan Rosemary Sinton on 4 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Richard Kingsley Sinton on 4 January 2018 (2 pages)
10 January 2018Director's details changed for Richard Kingsley Sinton on 4 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
10 January 2018Notification of Richard Kingsley Sinton as a person with significant control on 29 November 2017 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 400
(4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 400
(4 pages)
14 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
14 January 2016Director's details changed for Sarah Kristine Sinton on 15 September 2015 (2 pages)
14 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
14 January 2016Director's details changed for Richard Kingsley Sinton on 15 September 2015 (2 pages)
14 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
14 January 2016Director's details changed for Sarah Kristine Sinton on 15 September 2015 (2 pages)
14 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
14 January 2016Director's details changed for Richard Kingsley Sinton on 15 September 2015 (2 pages)
14 January 2016Director's details changed for Mrs Susan Rosemary Sinton on 15 September 2015 (2 pages)
14 January 2016Director's details changed for Mrs Susan Rosemary Sinton on 15 September 2015 (2 pages)
11 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
11 January 2016Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 September 2015Registered office address changed from 5 Moorland Hall Gosforth Newcastle upon Tyne NE3 4BF to 47-48 Eldon Garden Newcastle upon Tyne NE1 7RA on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 5 Moorland Hall Gosforth Newcastle upon Tyne NE3 4BF to 47-48 Eldon Garden Newcastle upon Tyne NE1 7RA on 15 September 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(6 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(6 pages)
3 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400
(6 pages)
3 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Registered office address changed from Unit 22 Quay Level Saint Peters Wharf Newcastle upon Tyne NE6 1TZ on 21 March 2013 (1 page)
21 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
21 March 2013Registered office address changed from Unit 22 Quay Level Saint Peters Wharf Newcastle upon Tyne NE6 1TZ on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 5 Moorland Hall Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BF England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 5 Moorland Hall Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BF England on 21 March 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Director's details changed for Susan Rosemary Sinton on 1 December 2011 (3 pages)
29 December 2011Director's details changed for Susan Rosemary Sinton on 1 December 2011 (3 pages)
29 December 2011Director's details changed for Susan Rosemary Sinton on 1 December 2011 (3 pages)
28 December 2011Director's details changed for Sarah Kristine Sinton on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Richard Kingsley Sinton on 1 December 2011 (2 pages)
28 December 2011Secretary's details changed for Richard Kingsley Sinton on 1 December 2010 (2 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Susan Rosemary Sinton on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Richard Kingsley Sinton on 1 December 2011 (2 pages)
28 December 2011Secretary's details changed for Richard Kingsley Sinton on 1 December 2010 (2 pages)
28 December 2011Director's details changed for Richard Kingsley Sinton on 1 December 2011 (2 pages)
28 December 2011Director's details changed for Susan Rosemary Sinton on 28 December 2011 (2 pages)
28 December 2011Secretary's details changed for Richard Kingsley Sinton on 1 December 2010 (2 pages)
28 December 2011Director's details changed for Sarah Kristine Sinton on 28 December 2011 (2 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 February 2011Annual return made up to 31 December 2010 (15 pages)
14 February 2011Annual return made up to 31 December 2010 (15 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
9 April 2009Ad 04/04/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
9 April 2009Ad 04/04/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
26 March 2009Return made up to 31/12/08; no change of members (5 pages)
26 March 2009Return made up to 31/12/08; no change of members (5 pages)
3 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 June 2006Return made up to 31/12/05; full list of members (7 pages)
15 June 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Full accounts made up to 30 April 2003 (10 pages)
3 June 2004Full accounts made up to 30 April 2003 (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 April 2000 (11 pages)
1 May 2001Full accounts made up to 30 April 2000 (11 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 April 1998 (12 pages)
18 May 1999Full accounts made up to 30 April 1998 (12 pages)
8 May 1999Return made up to 31/12/98; no change of members (4 pages)
8 May 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 April 1997 (13 pages)
5 May 1998Full accounts made up to 30 April 1997 (13 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 April 1995 (15 pages)
1 May 1996Full accounts made up to 30 April 1995 (15 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1989Incorporation (9 pages)