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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 April 1997 | Outstanding |
N/A |
Fixed and floating charge | 12 February 1997 | Outstanding |
N/A |