Company NameThe Jewellers Guild Ltd
Company StatusActive
Company Number04048153
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Previous NameThe Jewellers Guild Worldwide 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 Keith Peters
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Secretary NameMargaret Peters
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleSecretary
Correspondence Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director NameMatthew James Peters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleRetail Jeweler
Country of ResidenceEngland
Correspondence Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director NameMrs Sarah Louise Vuong
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director NameMr Mark Andrew Peters
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitethejewellersguild.co.uk
Telephone01670 518000
Telephone regionMorpeth

Location

Registered Address15 Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Keith Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£634,195
Cash£184,873
Current Liabilities£201,523

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

24 March 2010Delivered 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 2007Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
5 September 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
20 July 2023Change of share class name or designation (2 pages)
20 July 2023Memorandum and Articles of Association (23 pages)
20 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2023Particulars of variation of rights attached to shares (6 pages)
14 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 164,257
(5 pages)
14 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 164,257
(5 pages)
14 July 2023Change of details for Mr Keith Peters as a person with significant control on 10 July 2023 (2 pages)
13 July 2023Change of details for Mr Keith Peters as a person with significant control on 10 July 2023 (2 pages)
13 July 2023Notification of Sarah Louise Vuong as a person with significant control on 10 July 2023 (2 pages)
13 July 2023Notification of Matthew James Peters as a person with significant control on 10 July 2023 (2 pages)
13 July 2023Change of details for Mrs Margaret Rose Peters as a person with significant control on 10 July 2023 (2 pages)
13 July 2023Notification of Margaret Rose Peters as a person with significant control on 10 July 2023 (2 pages)
2 September 2022Director's details changed for Mrs Sarah Louise Vuong on 1 September 2022 (2 pages)
2 September 2022Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HG to 15 Sanderson Arcade Morpeth Northumberland NE61 1NS on 2 September 2022 (1 page)
26 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
21 February 2022Appointment of Mr Mark Andrew Peters as a director on 1 February 2022 (2 pages)
14 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 August 2019Change of details for Mr Keith Peters as a person with significant control on 9 April 2018 (2 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 August 2018Confirmation statement made on 7 August 2018 with updates (6 pages)
20 August 2018Director's details changed for Mr Keith Peters on 20 August 2018 (2 pages)
20 August 2018Secretary's details changed for Margaret Peters on 20 August 2018 (1 page)
22 May 2018Particulars of variation of rights attached to shares (2 pages)
22 May 2018Change of share class name or designation (2 pages)
21 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
24 March 2017Appointment of Mrs Sarah Louise Vuong as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mrs Sarah Louise Vuong as a director on 24 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2016Statement of company's objects (2 pages)
8 November 2016Statement of company's objects (2 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2016Sub-division of shares on 11 October 2016 (6 pages)
3 November 2016Sub-division of shares on 11 October 2016 (6 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Change of share class name or designation (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 March 2016Appointment of Matthew James Peters as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Matthew James Peters as a director on 1 March 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
23 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
22 September 2009Return made up to 07/08/09; full list of members (3 pages)
22 September 2009Return made up to 07/08/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 August 2005Return made up to 07/08/05; full list of members (2 pages)
25 August 2005Return made up to 07/08/05; full list of members (2 pages)
3 February 2005Company name changed the jewellers guild worldwide li mited\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed the jewellers guild worldwide li mited\certificate issued on 03/02/05 (2 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (6 pages)
17 August 2004Return made up to 07/08/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
29 July 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 May 2002Accounting reference date shortened from 06/02/02 to 31/01/02 (1 page)
16 May 2002Accounting reference date shortened from 06/02/02 to 31/01/02 (1 page)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 June 2001Accounting reference date extended from 31/08/01 to 06/02/02 (1 page)
29 June 2001Accounting reference date extended from 31/08/01 to 06/02/02 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
7 August 2000Incorporation (9 pages)
7 August 2000Incorporation (9 pages)