UKBizDB.co.uk

THE JEWELLERS GUILD LTD

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

This company is commonly known as The Jewellers Guild Ltd. The company was founded 23 years ago and was given the registration number 04048153. The firm's registered office is in NORTHUMBERLAND. You can find them at 3 Market Place, Morpeth, Northumberland, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:THE JEWELLERS GUILD LTD
Company Number:04048153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:3 Market Place, Morpeth, Northumberland, NE61 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Sanderson Arcade, Morpeth, England, NE61 1NS

Secretary07 August 2000Active
15, Sanderson Arcade, Morpeth, England, NE61 1NS

Director07 August 2000Active
15, Sanderson Arcade, Morpeth, England, NE61 1NS

Director01 February 2022Active
15, Sanderson Arcade, Morpeth, England, NE61 1NS

Director01 March 2016Active
15, Sanderson Arcade, Morpeth, England, NE61 1NS

Director24 March 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 August 2000Active

People with Significant Control

Mrs Margaret Rose Peters
Notified on:10 July 2023
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:15, Sanderson Arcade, Morpeth, England, NE61 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Louise Vuong
Notified on:10 July 2023
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:15, Sanderson Arcade, Morpeth, England, NE61 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Peters
Notified on:10 July 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:15, Sanderson Arcade, Morpeth, England, NE61 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Peters
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:15, Sanderson Arcade, Morpeth, England, NE61 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Capital

Capital variation of rights attached to shares.

Download
2023-07-20Capital

Capital name of class of shares.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.