AURUM GROUP LIMITED
LEICESTER GOLDSMITHS LIMITED GOLDSMITHS (JEWELLERS) LIMITED

Hellopages » Leicestershire » Leicester » LE3 1TT
Company number 00146087
Status Active
Incorporation Date 20 February 1917
Company Type Private Limited Company
Address AURUM HOUSE 2 ELLAND ROAD, BRAUNSTONE, LEICESTER, LE3 1TT
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 1 May 2016; Termination of appointment of Emma Susan Davies as a director on 31 October 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of AURUM GROUP LIMITED are www.aurumgroup.co.uk, and www.aurum-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and twelve months. Aurum Group Limited is a Private Limited Company. The company registration number is 00146087. Aurum Group Limited has been working since 20 February 1917. The present status of the company is Active. The registered address of Aurum Group Limited is Aurum House 2 Elland Road Braunstone Leicester Le3 1tt. . OLIFF, Gillian is a Secretary of the company. BENFORD, Ruth Georgina is a Director of the company. BOLTON, Craig is a Director of the company. BRODERICK, Anthony John is a Director of the company. CRICHTON, James Smyth is a Director of the company. DUFFY, Hugh Brian is a Director of the company. FISHER, Alex is a Director of the company. GALTON, Elizabeth Leocadia is a Director of the company. ROMBERG, Lars Anders Ragnar is a Director of the company. Secretary SARGENT, Stephen Clive has been resigned. Director COOK, James Sinclair has been resigned. Director DAVIES, Emma Susan has been resigned. Director GERRARD, Richard Edwin has been resigned. Director GOAD, Paul Richard has been resigned. Director GRAHAM, Michael Steven has been resigned. Director LE TROQUER, Francois Maurice has been resigned. Director MCCARTHY, Donald has been resigned. Director OLIFF, Gillian has been resigned. Director PARKER, Deon Alan has been resigned. Director PHILPOTT, Robin has been resigned. Director PIASECKI, Jerzy Stanislaw has been resigned. Director SARGENT, Stephen Clive has been resigned. Director STEAD, Justin Paul David has been resigned. Director SUMMERS, Jeffrey has been resigned. Director WALTERS, Eric has been resigned. Director WEST, James Edward has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
OLIFF, Gillian
Appointed Date: 13 October 1997

Director
BENFORD, Ruth Georgina
Appointed Date: 21 January 2010
52 years old

Director
BOLTON, Craig
Appointed Date: 21 January 2010
54 years old

Director
BRODERICK, Anthony John
Appointed Date: 12 May 2004
67 years old

Director
CRICHTON, James Smyth
Appointed Date: 21 January 2010
60 years old

Director
DUFFY, Hugh Brian
Appointed Date: 12 February 2014
71 years old

Director
FISHER, Alex
Appointed Date: 17 May 2016
49 years old

Director
GALTON, Elizabeth Leocadia
Appointed Date: 29 October 2012
49 years old

Director
ROMBERG, Lars Anders Ragnar
Appointed Date: 03 November 2014
62 years old

Resigned Directors

Secretary
SARGENT, Stephen Clive
Resigned: 13 October 1997

Director
COOK, James Sinclair
Resigned: 28 February 2013
Appointed Date: 21 January 2010
57 years old

Director
DAVIES, Emma Susan
Resigned: 31 October 2016
Appointed Date: 27 August 2014
54 years old

Director
GERRARD, Richard Edwin
Resigned: 31 July 2014
Appointed Date: 20 August 2007
59 years old

Director
GOAD, Paul Richard
Resigned: 04 April 1997
79 years old

Director
GRAHAM, Michael Steven
Resigned: 31 October 2014
Appointed Date: 21 May 2014
61 years old

Director
LE TROQUER, Francois Maurice
Resigned: 29 February 2016
Appointed Date: 18 June 2014
55 years old

Director
MCCARTHY, Donald
Resigned: 01 December 2012
Appointed Date: 27 February 2008
70 years old

Director
OLIFF, Gillian
Resigned: 21 January 2010
Appointed Date: 27 February 2008
68 years old

Director
PARKER, Deon Alan
Resigned: 25 July 2014
Appointed Date: 21 January 2010
53 years old

Director
PHILPOTT, Robin
Resigned: 27 December 2002
Appointed Date: 01 August 1997
62 years old

Director
PIASECKI, Jerzy Stanislaw
Resigned: 27 October 2007
79 years old

Director
SARGENT, Stephen Clive
Resigned: 18 September 2013
72 years old

Director
STEAD, Justin Paul David
Resigned: 12 February 2014
Appointed Date: 20 August 2007
58 years old

Director
SUMMERS, Jeffrey
Resigned: 31 July 2009
Appointed Date: 23 January 2008
69 years old

Director
WALTERS, Eric
Resigned: 20 September 1994
81 years old

Director
WEST, James Edward
Resigned: 31 July 2007
78 years old

Persons With Significant Control

Aurum Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURUM GROUP LIMITED Events

24 Jan 2017
Full accounts made up to 1 May 2016
10 Nov 2016
Termination of appointment of Emma Susan Davies as a director on 31 October 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
26 May 2016
Appointment of Mr Alex Fisher as a director on 17 May 2016
18 Mar 2016
Termination of appointment of Francois Maurice Le Troquer as a director on 29 February 2016
...
... and 240 more events
18 Feb 1989
Return made up to 27/07/88; full list of members

23 Nov 1988
Accounting reference date shortened from 31/03 to 28/02

26 May 1988
Resolutions
  • SRES13 ‐ Special resolution

26 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1988
Memorandum and Articles of Association

AURUM GROUP LIMITED Charges

4 December 2015
Charge code 0014 6087 0041
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: M millennium and device trademark, registered in the united…
6 August 2014
Charge code 0014 6087 0040
Delivered: 21 August 2014
Status: Satisfied on 23 December 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Registered trade and service marks: number 5486 and 824157…
18 March 2013
Security accession deed
Delivered: 20 March 2013
Status: Satisfied on 23 December 2015
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Debenture
Delivered: 16 January 2010
Status: Satisfied on 26 March 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
Description: For details of property charged please refer to form MG01…
22 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (Security Trustee)
Description: The property meaning all estates and interests in f/h, l/h…
22 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Debenture
Delivered: 24 May 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting in Its Capacity as Security Trusteefor the Security Beneficiaries ) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Legal charge
Delivered: 24 May 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting in Its Capacity as Security Trusteefor the Security Beneficiaries)(the Security Trustee)
Description: The right title and interest of the company in and to the…
26 June 2003
Guarantee & debenture
Delivered: 2 July 2003
Status: Satisfied on 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Third guarantee and debenture
Delivered: 17 September 1999
Status: Satisfied on 27 May 2004
Persons entitled: Dresdner Bank Ag
Description: .. fixed and floating charges over the undertaking and all…
1 June 1999
Second guarantee & debenture
Delivered: 8 June 1999
Status: Satisfied on 27 May 2004
Persons entitled: Dresdner Bank Ag London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 October 1998
Deed of variation
Delivered: 23 October 1998
Status: Satisfied on 11 June 1999
Persons entitled: Dresdner Bank Ag; London Branch
Description: F/H property k/a goldsmiths house, 2 elland road…
23 July 1998
Fixed and floating charge
Delivered: 11 August 1998
Status: Satisfied on 11 June 1999
Persons entitled: Dresdner Bank Ag
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 30 June 1999
Persons entitled: Dresdner Bank Ag(As Trustee for Itself and the Beneficiaries)
Description: F/H goldsmiths house 2 elland road braunstone leicester t/n…
15 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 11 April 2002
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: No's 1 to 7 (odd) blackett street and no's 2 to 8 (even)…
20 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Satisfied on 11 June 1999
Persons entitled: Dresdner Bank Sg,London Branch,as Trustee for Itself and the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
20 January 1997
Legal charge
Delivered: 29 January 1997
Status: Satisfied on 11 June 1999
Persons entitled: Dresdner Bank Ag,London Branch,as Trustee for Itself and the Beneficiaries (As Defined)
Description: F/Hold known as goldsmiths house,2 elland…
27 November 1995
Legal charge
Delivered: 11 December 1995
Status: Satisfied on 24 January 1997
Persons entitled: Dresdner Bank Ag London Branchhe Banks as Defined in the Facility Agreementas Agent for National Westminster Bank PLC and T
Description: All the f/h property in goldsmiths house,2 elland…
16 November 1994
Deed of charge
Delivered: 1 December 1994
Status: Satisfied on 24 January 1997
Persons entitled: Dresdner Bank Ag London Branch as Trustee for Itself and/or the the Beneficiaries (As Defined)or Any of Them
Description: F/H property k/a 85,87 westgate road newcastle-upon-tyne…
20 February 1990
First legal mortgage
Delivered: 13 March 1990
Status: Satisfied
Persons entitled: J Henry Schroder Wagg and Company Limited (As Agent for Dresdner a G and Itself)
Description: All that f/h land 18, london road, brighton title no sx…
20 February 1990
First legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 1 December 1994
Persons entitled: J Henry Schroder Wagg and Company Limited (As Agent for Dresdner a G and Itself)
Description: All that f/h property 23 and 25 derby street leek stafford.
20 February 1990
First legal maortgage
Delivered: 13 March 1990
Status: Satisfied
Persons entitled: J Henry Schroder Wagg and Company Limited (As Agent for Dresdner a G and Itself
Description: All that f/h property 283 london road, westcliff-on-sea…
20 February 1990
First legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 1 December 1994
Persons entitled: J Henry Schroder Wagg and Company Limited (As Agent for Dresdner a G and Itself
Description: All that f/h proprty known as 6 manhatten drive cambridge…
20 February 1990
First legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 1 December 1994
Persons entitled: J Henry Schroder Wagg and Company Limtied (As Agent for Dresdner a G and Itself
Description: All that f/h property known as 85 and 87 westgate road…
20 February 1990
First legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 1 December 1994
Persons entitled: J Henry Schroder Wagg and Company Limited (As Agent for Dresdner Ag and Itself
Description: All that f/h property known as 15 fore street trowbridge…
20 February 1990
Debenture
Delivered: 13 March 1990
Status: Satisfied on 1 December 1994
Persons entitled: J Henry Schroder Wagg and Company Limited as Agent for Dresdner a G Itself
Description: Fixed and floating charges over the undertaking and all…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 283 london road, westcliffe on sea essex. T/no ex 101117…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 15 fore street trowbridge wiltshire and the proceeds of…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: 23 and 25 derby street leek stafford and the proceeds of…
20 February 1990
Mortgage debenture
Delivered: 27 February 1990
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 85/87 westgate road newcastle upon tyne and the…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: 6 manhattan drive cambridge cambridgeshire t/no. Cb 1077…
20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 18 london road brighton east sussex. T/no sx 147355 and the…
28 April 1988
Guarantee & debenture
Delivered: 3 May 1988
Status: Satisfied
Persons entitled: Standard Chartered Bank as Agent to Trustee Fo the Banks and the Overdraft Bank (As Defined)
Description: Fixed and floating charges over the undertaking and all…
24 February 1987
Legal mortgage
Delivered: 7 March 1987
Status: Satisfied on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: 283 london road, westcliff on sea and/or the proceeds of…
11 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Satisfied on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: 92 & 93 briggate leeds title no wyk 171496 and/or the…
11 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Satisfied on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: 46 & 48 market place wigan. Title no gm 178869 and/or the…
11 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Satisfied on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold - 85 and 87 westgate road newcastle upon tyne and/or…
11 December 1986
Legal mortgage
Delivered: 8 December 1986
Status: Satisfied on 22 July 1991
Persons entitled: National Westminster Bank PLC
Description: 2 tyrrel street bradford west yorkshire title no wyk 34378…
29 August 1986
Mortgage debenture
Delivered: 17 September 1986
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the cumbria grand hotel grange over…
9 April 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: H Samuel PLC
Description: 1) f/hold 92 & 93, briggate, leeds. Titlle no - wyk 171496…