DAVIDSON'S THE JEWELLERS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AG

Company number 00562440
Status Active
Incorporation Date 8 March 1956
Company Type Private Limited Company
Address 94/96 GREY ST, NEWCASTLE UPON TYNE, NE1 6AG
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of DAVIDSON'S THE JEWELLERS LIMITED are www.davidsonsthejewellers.co.uk, and www.davidson-s-the-jewellers.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and seven months. Davidson S The Jewellers Limited is a Private Limited Company. The company registration number is 00562440. Davidson S The Jewellers Limited has been working since 08 March 1956. The present status of the company is Active. The registered address of Davidson S The Jewellers Limited is 94 96 Grey St Newcastle Upon Tyne Ne1 6ag. The company`s financial liabilities are £397.88k. It is £-52k against last year. The cash in hand is £8.8k. It is £-30.95k against last year. And the total assets are £559.59k, which is £-41.34k against last year. DAVIDSON, Anthony is a Secretary of the company. DAVIDSON, Anthony is a Director of the company. PEARSON, Helen is a Director of the company. Secretary DAVIDSON, Rose has been resigned. Director DAVIDSON, Jessie Tate has been resigned. Director DAVIDSON, Robert Allan has been resigned. Director DAVIDSON, Rose has been resigned. Director GREEN, Edith has been resigned. Director GREEN, Edith has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


davidson's the jewellers Key Finiance

LIABILITIES £397.88k
-12%
CASH £8.8k
-78%
TOTAL ASSETS £559.59k
-7%
All Financial Figures

Current Directors

Secretary
DAVIDSON, Anthony
Appointed Date: 13 January 1999

Director
DAVIDSON, Anthony
Appointed Date: 19 June 1998
66 years old

Director
PEARSON, Helen
Appointed Date: 19 June 1998
63 years old

Resigned Directors

Secretary
DAVIDSON, Rose
Resigned: 20 June 1999

Director
DAVIDSON, Jessie Tate
Resigned: 11 December 1993
122 years old

Director
DAVIDSON, Robert Allan
Resigned: 02 May 2000
98 years old

Director
DAVIDSON, Rose
Resigned: 07 September 2000
92 years old

Director
GREEN, Edith
Resigned: 29 July 1999
Appointed Date: 19 June 1998
99 years old

Director
GREEN, Edith
Resigned: 10 June 1996
99 years old

Persons With Significant Control

Anthony Davidson Fga
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Helen Pearson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDSON'S THE JEWELLERS LIMITED Events

19 Jan 2017
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
18 Jan 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,300

...
... and 85 more events
25 Apr 1988
Return made up to 31/12/87; full list of members

24 Mar 1988
Particulars of mortgage/charge

21 Jul 1987
Full accounts made up to 31 October 1985

13 Apr 1987
Return made up to 31/12/86; full list of members

08 Mar 1956
Certificate of incorporation

DAVIDSON'S THE JEWELLERS LIMITED Charges

12 February 2001
Legal charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor premises known as 94/96 grey street and…
12 August 1988
Legal charge
Delivered: 16 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property k/as or being ground floor shops 94/96 grey…
21 March 1988
Legal charge
Delivered: 24 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a "fairview" lumley thicks, great lumley…
22 September 1978
Legal charge
Delivered: 6 October 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Ground floor shops 94/96 (even nos. Only) grey st. And…
5 July 1973
Debenture
Delivered: 12 July 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…