About

Registered Number: 03121562
Date of Incorporation: 03/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 36 Pilgrim Street, Newcastle Upon Tyne, NE1 6SE

 

Newcastle Jewellers Ltd was established in 1995, it's status is listed as "Active". We don't know the number of employees at the company. Newcastle Jewellers Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Robert 02 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Pamela 02 November 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 25 October 2019
RESOLUTIONS - N/A 23 January 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 December 2017
PSC04 - N/A 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 November 2013
AD04 - Change of location of company records to the registered office 06 November 2013
AA - Annual Accounts 04 November 2013
CERTNM - Change of name certificate 22 March 2013
CONNOT - N/A 22 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 10 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA01 - Change of accounting reference date 20 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
AA - Annual Accounts 05 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
363s - Annual Return 22 December 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 09 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 24 October 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 15 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 08 November 1999
395 - Particulars of a mortgage or charge 19 July 1999
363s - Annual Return 27 January 1999
RESOLUTIONS - N/A 30 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
123 - Notice of increase in nominal capital 30 November 1998
AA - Annual Accounts 17 November 1998
395 - Particulars of a mortgage or charge 24 June 1998
395 - Particulars of a mortgage or charge 12 March 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 14 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 09 November 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2006 Outstanding

N/A

Legal charge 30 June 1999 Outstanding

N/A

Debenture 17 June 1998 Fully Satisfied

N/A

Debenture 09 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.