HATTON GOLDSMITHS LTD.
NORTHAMPTON JEWELNET LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 05552609
Status Active
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address 2 BROOKFIELD, DUNCAN CLOSE MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HATTON GOLDSMITHS LTD. are www.hattongoldsmiths.co.uk, and www.hatton-goldsmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hatton Goldsmiths Ltd is a Private Limited Company. The company registration number is 05552609. Hatton Goldsmiths Ltd has been working since 02 September 2005. The present status of the company is Active. The registered address of Hatton Goldsmiths Ltd is 2 Brookfield Duncan Close Moulton Park Northampton Northamptonshire Nn3 6wl. . NOLAN, Anthony James is a Secretary of the company. NOLAN, Anthony James is a Director of the company. NOLAN, William Joseph is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
NOLAN, Anthony James
Appointed Date: 02 September 2005

Director
NOLAN, Anthony James
Appointed Date: 02 September 2005
66 years old

Director
NOLAN, William Joseph
Appointed Date: 02 September 2005
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Persons With Significant Control

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

HATTON GOLDSMITHS LTD. Events

29 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

30 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000

...
... and 32 more events
31 Oct 2006
Registered office changed on 31/10/06 from: 38 fleckney road kibworth beauchamp leicester LE8 0HE
16 Jun 2006
Particulars of mortgage/charge
19 Apr 2006
Company name changed jewelnet LIMITED\certificate issued on 19/04/06
02 Sep 2005
Secretary resigned
02 Sep 2005
Incorporation

HATTON GOLDSMITHS LTD. Charges

23 March 2011
Rent deposit deed
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Circleroad Limited and Flaskfront Limited
Description: The secure the sum of £1,495.00 whereby this sum is held…
5 July 2010
Rent deposit deed
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
Description: The deposit balance see image for full details.
12 October 2009
Deed of rent deposit
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Circleroad Limited and Flaskfront Limited
Description: £1,300 plus vat and interest.
12 June 2006
Deed of rental deposit
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Tesco Stores Limited and Tesco Property Holdings Limited
Description: Interest in the interest earning deposit account. See the…