Company NameHighbury Jewellers Limited
DirectorsMitchell Rex Preston and Gail Alison Preston
Company StatusActive
Company Number04313628
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMitchell Rex Preston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address52 Highbury
Jesmond
Newcastle Upon Tyne
NE2 3EA
Secretary NameGail Alison Preston
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Highbury
Jesmond
Newcastle Upon Tyne
NE2 3EA
Director NameMrs Gail Alison Preston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gail Alison Preston
50.00%
Ordinary
50 at £1Mitchell Rex Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,022,180
Cash£8,623
Current Liabilities£186,996

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2011Delivered on: 17 December 2011
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
31 May 2019Satisfaction of charge 1 in full (5 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Appointment of Gail Preston as a director (2 pages)
20 July 2012Appointment of Gail Preston as a director (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Director's details changed for Mitchell Rex Preston on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mitchell Rex Preston on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2006Return made up to 30/10/06; full list of members (2 pages)
27 November 2006Return made up to 30/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 July 2004Registered office changed on 14/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
14 July 2004Registered office changed on 14/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
25 October 2003Return made up to 30/10/03; full list of members (6 pages)
25 October 2003Return made up to 30/10/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
3 December 2001Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (16 pages)
30 October 2001Incorporation (16 pages)