North Shields
Tyne And Wear
NE30 3UP
Secretary Name | Keely Anne Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Braydon Drive North Shields Tyne & Wear NE29 6YB |
Director Name | Matthew Norman Smith |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(10 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 44 Torver Way North Shields Tyne & Wear NE30 3UP |
Director Name | Andrew Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Jeweller |
Correspondence Address | 72 Monkswood North Shields Tyne & Wear NE30 2UA |
Director Name | Kenneth Benn Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wansbeck Avenue Cullercoats North Tyneside NE30 3DJ |
Secretary Name | Kenneth Benn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wansbeck Avenue Cullercoats North Tyneside NE30 3DJ |
Director Name | Mr Kenneth Benn Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2008) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 44 Torver Way North Shields Tyne And Wear NE30 3UP |
Secretary Name | Judith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 2 years (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 56 Wansbeck Avenue Cullercoats Tyne And Wear NE30 3DJ |
Director Name | Andrew Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 February 2008) |
Role | Jeweller |
Correspondence Address | 5 Derwent Road Seaton Sluice Whitley Bay NE26 4JH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | jewelleryrepairsnorthumberland.c |
---|
Registered Address | 3-5 Bowes Street Blyth Northumberland Blyth Borough NE24 1BD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
2 at £1 | Mr Kenneth Benn Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,566 |
Cash | £7,374 |
Current Liabilities | £44,754 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
14 April 2015 | Delivered on: 22 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 April 2015 | Registration of charge 040901840001, created on 14 April 2015 (8 pages) |
22 April 2015 | Registration of charge 040901840001, created on 14 April 2015 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Appointment of Matthew Norman Smith as a director (3 pages) |
19 October 2010 | Appointment of Matthew Norman Smith as a director (3 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Kenneth Benn Smith on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Kenneth Benn Smith on 13 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page) |
24 November 2009 | Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page) |
24 November 2009 | Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 April 2008 | Director appointed mr kenneth benn smith (1 page) |
1 April 2008 | Director appointed mr kenneth benn smith (1 page) |
31 March 2008 | Appointment terminated director andrew smith (1 page) |
31 March 2008 | Appointment terminated director andrew smith (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members
|
20 October 2006 | Return made up to 13/10/06; full list of members
|
31 August 2006 | Return made up to 13/10/05; full list of members (7 pages) |
31 August 2006 | Return made up to 13/10/05; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 13/10/04; full list of members
|
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 13/10/04; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 13/10/03; full list of members (7 pages) |
13 February 2004 | Return made up to 13/10/03; full list of members (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Return made up to 13/10/02; full list of members
|
27 June 2003 | Return made up to 13/10/02; full list of members
|
27 June 2003 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
5 November 2001 | Return made up to 13/10/01; full list of members
|
5 November 2001 | Return made up to 13/10/01; full list of members
|
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2000 | Director resigned (1 page) |
30 October 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2000 | Incorporation (12 pages) |
13 October 2000 | Incorporation (12 pages) |