UKBizDB.co.uk

BEAVERBROOKS THE JEWELLERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaverbrooks The Jewellers Ltd. The company was founded 87 years ago and was given the registration number 00321773. The firm's registered office is in ST ANNES ON SEA. You can find them at Adele House, Park Road, St Annes On Sea, Lancashire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:BEAVERBROOKS THE JEWELLERS LTD
Company Number:00321773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1936
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Adele House, Park Road, St Annes On Sea, Lancashire, FY8 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adele House, Park Road, St Annes On Sea, FY8 1RE

Secretary11 September 2015Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Director-Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Director09 January 2018Active
93 Blackpool Road, Ansdell, Lytham St Annes, FY8 4EN

Secretary-Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Secretary14 September 2005Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Director-Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Director-Active
Adele House, Park Road, St Annes On Sea, FY8 1RE

Director03 August 2006Active
93 Blackpool Road, Ansdell, Lytham St Annes, FY8 4EN

Director07 August 2000Active

People with Significant Control

Mr Mark Isaac Adlestone
Notified on:01 March 2019
Status:Active
Date of birth:January 1959
Nationality:British
Address:Adele House, St Annes On Sea, FY8 1RE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Adele House, St Annes On Sea, FY8 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald David Adlestone
Notified on:06 April 2016
Status:Active
Date of birth:April 1930
Nationality:English
Address:Adele House, St Annes On Sea, FY8 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Capital

Capital return purchase own shares.

Download
2024-03-20Capital

Capital cancellation shares.

Download
2024-02-16Capital

Capital return purchase own shares.

Download
2024-01-19Capital

Capital cancellation shares.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital cancellation shares.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Capital return purchase own shares.

Download
2021-05-21Capital

Capital cancellation shares.

Download
2020-12-01Accounts

Accounts with accounts type group.

Download
2020-09-14Capital

Capital return purchase own shares.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type group.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-10-01Resolution

Resolution.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.