Morpeth
Northumberland
NE61 1NS
Secretary Name | Margaret Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Sanderson Arcade Morpeth Northumberland NE61 1NS |
Director Name | Matthew James Peters |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retail Jeweler |
Country of Residence | England |
Correspondence Address | 15 Sanderson Arcade Morpeth Northumberland NE61 1NS |
Director Name | Mrs Sarah Louise Vuong |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sanderson Arcade Morpeth Northumberland NE61 1NS |
Director Name | Mr Mark Andrew Peters |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sanderson Arcade Morpeth Northumberland NE61 1NS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | thejewellersguild.co.uk |
---|---|
Telephone | 01670 518000 |
Telephone region | Morpeth |
Registered Address | 15 Sanderson Arcade Morpeth Northumberland NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Keith Peters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £634,195 |
Cash | £184,873 |
Current Liabilities | £201,523 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (11 months from now) |
24 March 2010 | Delivered on: 31 March 2010 Persons entitled: Keith Peters and Margaret Rose Peters (As Trustees of the Jewellers Guild Limited Ssas) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 November 2007 | Delivered on: 14 December 2007 Persons entitled: Hsbc 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 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 |
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
14 August 2019 | Change of details for Mr Keith Peters as a person with significant control on 9 April 2018 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with updates (6 pages) |
20 August 2018 | Director's details changed for Mr Keith Peters on 20 August 2018 (2 pages) |
20 August 2018 | Secretary's details changed for Margaret Peters on 20 August 2018 (1 page) |
22 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2018 | Change of share class name or designation (2 pages) |
21 May 2018 | Resolutions
|
15 May 2018 | Resolutions
|
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
24 March 2017 | Appointment of Mrs Sarah Louise Vuong as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Sarah Louise Vuong as a director on 24 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Statement of company's objects (2 pages) |
8 November 2016 | Statement of company's objects (2 pages) |
8 November 2016 | Resolutions
|
3 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
3 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
31 October 2016 | Change of share class name or designation (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 March 2016 | Appointment of Matthew James Peters as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Matthew James Peters as a director on 1 March 2016 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
22 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 February 2005 | Company name changed the jewellers guild worldwide li mited\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed the jewellers guild worldwide li mited\certificate issued on 03/02/05 (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
29 July 2003 | Return made up to 07/08/03; full list of members
|
29 July 2003 | Return made up to 07/08/03; full list of members
|
5 August 2002 | Return made up to 07/08/02; full list of members
|
5 August 2002 | Return made up to 07/08/02; full list of members
|
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 May 2002 | Accounting reference date shortened from 06/02/02 to 31/01/02 (1 page) |
16 May 2002 | Accounting reference date shortened from 06/02/02 to 31/01/02 (1 page) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 June 2001 | Accounting reference date extended from 31/08/01 to 06/02/02 (1 page) |
29 June 2001 | Accounting reference date extended from 31/08/01 to 06/02/02 (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
7 August 2000 | Incorporation (9 pages) |
7 August 2000 | Incorporation (9 pages) |