About

Registered Number: 03090983
Date of Incorporation: 14/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP

 

Founded in 1995, G Tydeman Jewellers Ltd has its registered office in Halesworth in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHAM, Anne Margaret 18 March 2014 - 1
BASHAM, Leslie John 14 March 1996 - 1
HELLER, Florence Margaret 18 March 2014 - 1
HELLER, John Leon 14 March 1996 23 October 2013 1
THOMSON, Christopher John 14 August 1995 14 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BASHAM, Anne Margaret 20 August 2020 - 1
HELLER, Florence Margaret 14 March 1996 20 August 2020 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
TM02 - Termination of appointment of secretary 21 August 2020
AP03 - Appointment of secretary 21 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 28 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 09 June 2014
SH01 - Return of Allotment of shares 28 May 2014
RESOLUTIONS - N/A 23 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
AR01 - Annual Return 29 August 2012
AA01 - Change of accounting reference date 21 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 30 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 09 September 2004
AAMD - Amended Accounts 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 August 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 15 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 04 May 1997
88(2)P - N/A 24 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 25 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
123 - Notice of increase in nominal capital 10 February 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 18 June 1996
RESOLUTIONS - N/A 12 June 1996
225 - Change of Accounting Reference Date 12 June 1996
CERTNM - Change of name certificate 28 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 April 1997 Outstanding

N/A

Fixed and floating charge 12 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.