Company NameNorthumberland Goldsmiths Limited
DirectorsKenneth Benn Smith and Matthew Norman Smith
Company StatusActive
Company Number04090184
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Kenneth Benn Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Torver Way
North Shields
Tyne And Wear
NE30 3UP
Secretary NameKeely Anne Dixon
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address32 Braydon Drive
North Shields
Tyne & Wear
NE29 6YB
Director NameMatthew Norman Smith
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(10 years after company formation)
Appointment Duration13 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address44 Torver Way
North Shields
Tyne & Wear
NE30 3UP
Director NameAndrew Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleJeweller
Correspondence Address72 Monkswood
North Shields
Tyne & Wear
NE30 2UA
Director NameKenneth Benn Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Wansbeck Avenue
Cullercoats
North Tyneside
NE30 3DJ
Secretary NameKenneth Benn Smith
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Wansbeck Avenue
Cullercoats
North Tyneside
NE30 3DJ
Director NameMr Kenneth Benn Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2008)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address44 Torver Way
North Shields
Tyne And Wear
NE30 3UP
Secretary NameJudith Smith
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration2 years (resigned 09 November 2004)
RoleCompany Director
Correspondence Address56 Wansbeck Avenue
Cullercoats
Tyne And Wear
NE30 3DJ
Director NameAndrew Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 February 2008)
RoleJeweller
Correspondence Address5 Derwent Road
Seaton Sluice
Whitley Bay
NE26 4JH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitejewelleryrepairsnorthumberland.c

Location

Registered Address3-5 Bowes Street
Blyth
Northumberland
Blyth Borough
NE24 1BD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

2 at £1Mr Kenneth Benn Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£63,566
Cash£7,374
Current Liabilities£44,754

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

14 April 2015Delivered on: 22 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
22 April 2015Registration of charge 040901840001, created on 14 April 2015 (8 pages)
22 April 2015Registration of charge 040901840001, created on 14 April 2015 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Appointment of Matthew Norman Smith as a director (3 pages)
19 October 2010Appointment of Matthew Norman Smith as a director (3 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Kenneth Benn Smith on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Kenneth Benn Smith on 13 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page)
24 November 2009Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page)
24 November 2009Director's details changed for Mr Kenneth Benn Smith on 1 November 2002 (1 page)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 December 2008Return made up to 13/10/08; full list of members (3 pages)
11 December 2008Return made up to 13/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 April 2008Director appointed mr kenneth benn smith (1 page)
1 April 2008Director appointed mr kenneth benn smith (1 page)
31 March 2008Appointment terminated director andrew smith (1 page)
31 March 2008Appointment terminated director andrew smith (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 January 2008Return made up to 13/10/07; full list of members (2 pages)
11 January 2008Return made up to 13/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 13/10/05; full list of members (7 pages)
31 August 2006Return made up to 13/10/05; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
7 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
13 February 2004Return made up to 13/10/03; full list of members (7 pages)
13 February 2004Return made up to 13/10/03; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2003New secretary appointed (2 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 October 2000Director resigned (1 page)
30 October 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000Incorporation (12 pages)
13 October 2000Incorporation (12 pages)