STEFFAN THE JEWELLER LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 01283023
Status Active
Incorporation Date 22 October 1976
Company Type Private Limited Company
Address 4 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Stephen John Suter on 31 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 . The most likely internet sites of STEFFAN THE JEWELLER LIMITED are www.steffanthejeweller.co.uk, and www.steffan-the-jeweller.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-eight years and twelve months. Steffan The Jeweller Limited is a Private Limited Company. The company registration number is 01283023. Steffan The Jeweller Limited has been working since 22 October 1976. The present status of the company is Active. The registered address of Steffan The Jeweller Limited is 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire Nn4 7sl. The company`s financial liabilities are £439.26k. It is £-74.41k against last year. The cash in hand is £1.99k. It is £0k against last year. And the total assets are £1559.8k, which is £-12.44k against last year. STANTON, Ellie is a Director of the company. SUTER, Katherine Elizabeth is a Director of the company. SUTER, Stephen John is a Director of the company. SUTER, Wesley Elliot is a Director of the company. Secretary RICHARDS, Deborah Anne has been resigned. Secretary SMITH, Douglas has been resigned. Director RHODES, Adrian Paul has been resigned. Director RICHARDS, Deborah Anne has been resigned. Director SMITH, Douglas has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


steffan the jeweller Key Finiance

LIABILITIES £439.26k
-15%
CASH £1.99k
TOTAL ASSETS £1559.8k
-1%
All Financial Figures

Current Directors

Director
STANTON, Ellie
Appointed Date: 01 October 2002
45 years old

Director

Director
SUTER, Stephen John

73 years old

Director
SUTER, Wesley Elliot
Appointed Date: 01 July 2005
41 years old

Resigned Directors

Secretary
RICHARDS, Deborah Anne
Resigned: 15 January 2010
Appointed Date: 13 May 1997

Secretary
SMITH, Douglas
Resigned: 13 May 1997

Director
RHODES, Adrian Paul
Resigned: 01 October 1998
Appointed Date: 31 December 1992
59 years old

Director
RICHARDS, Deborah Anne
Resigned: 15 January 2010
Appointed Date: 24 June 1997
53 years old

Director
SMITH, Douglas
Resigned: 13 May 1997
62 years old

STEFFAN THE JEWELLER LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Director's details changed for Mr Stephen John Suter on 31 October 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 104 more events
07 Jun 1986
Full accounts made up to 31 January 1986

07 Jun 1986
Return made up to 13/05/86; full list of members

07 Jun 1986
Director resigned

07 Jun 1986
Director resigned

22 Oct 1976
Certificate of incorporation

STEFFAN THE JEWELLER LIMITED Charges

14 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 15 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Legal mortgage
Delivered: 5 January 1993
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 35 midland road wellingborough…
11 August 1989
Mortgage
Delivered: 1 September 1989
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: No 35 midland road wellingborough assigns the goodwill of…
22 June 1987
Single debenture
Delivered: 25 June 1987
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Bank PLC
Description: L/Hold nos 2 & 4 abington square, northampton.