WATCH GEMS LIMITED
PORTSMOUTH ROCKC GEMS LIMITED L. WOOLLEY JEWELLERS LIMITED

Hellopages » Hampshire » Portsmouth » PO1 1HH

Company number 01978897
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address TOP FLOOR, 248D COMMERCIAL ROAD, PORTSMOUTH, PO1 1HH
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-06 ; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of WATCH GEMS LIMITED are www.watchgems.co.uk, and www.watch-gems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Watch Gems Limited is a Private Limited Company. The company registration number is 01978897. Watch Gems Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Watch Gems Limited is Top Floor 248d Commercial Road Portsmouth Po1 1hh. The cash in hand is £72.69k. It is £44.68k against last year. And the total assets are £214.21k, which is £-20.1k against last year. WEBSTER, Jane is a Secretary of the company. MILLARD, Dean Vedal is a Director of the company. Secretary MILLARD, Dean Vedal has been resigned. Secretary MILLARD, Edward Phillip has been resigned. Secretary MILLARD, Margaret Jean has been resigned. Director MILLARD, Dean Vedal has been resigned. Director MILLARD, Edward Phillip has been resigned. Director MILLARD, Margaret Jean has been resigned. Director MILLARD, Michael Royston has been resigned. Director MILLARD, Michael Royston has been resigned. The company operates in "Manufacture of jewellery and related articles".


watch gems Key Finiance

LIABILITIES n/a
CASH £72.69k
+159%
TOTAL ASSETS £214.21k
-9%
All Financial Figures

Current Directors

Secretary
WEBSTER, Jane
Appointed Date: 03 February 2004

Director
MILLARD, Dean Vedal
Appointed Date: 01 November 2001
53 years old

Resigned Directors

Secretary
MILLARD, Dean Vedal
Resigned: 23 February 1999

Secretary
MILLARD, Edward Phillip
Resigned: 03 February 2004
Appointed Date: 01 November 2001

Secretary
MILLARD, Margaret Jean
Resigned: 01 November 2000
Appointed Date: 23 February 1999

Director
MILLARD, Dean Vedal
Resigned: 21 December 1999
Appointed Date: 23 February 1999
53 years old

Director
MILLARD, Edward Phillip
Resigned: 16 November 2006
Appointed Date: 25 May 2004
45 years old

Director
MILLARD, Margaret Jean
Resigned: 23 February 1999
100 years old

Director
MILLARD, Michael Royston
Resigned: 03 February 2004
Appointed Date: 12 April 2003
76 years old

Director
MILLARD, Michael Royston
Resigned: 01 November 2001
Appointed Date: 21 December 1999
76 years old

Persons With Significant Control

Cleardale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WATCH GEMS LIMITED Events

07 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06

06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 107 more events
06 Aug 1986
Particulars of mortgage/charge

21 Jul 1986
Particulars of mortgage/charge
12 Feb 1986
Company name changed\certificate issued on 12/02/86
30 Jan 1986
Company name changed\certificate issued on 30/01/86
17 Jan 1986
Certificate of incorporation

WATCH GEMS LIMITED Charges

27 January 2001
Debenture
Delivered: 30 January 2001
Status: Satisfied on 27 March 2008
Persons entitled: Cavenchase Limited
Description: The company charges its undertaking and all property and…
10 January 1997
Debenture
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: Cleardale Limited
Description: Undertaking and all property and assets present and future…
13 November 1990
Debenture
Delivered: 15 November 1990
Status: Satisfied on 27 March 2008
Persons entitled: Barclays Bank (Switzerland) Limited
Description: Undertaking and all property and assets present and future…
6 September 1990
Debenture
Delivered: 13 September 1990
Status: Satisfied on 27 March 2008
Persons entitled: Yorkley Limited
Description: Undertaking and all property and assets present and future…
10 August 1986
Omnibus letter of set-off
Delivered: 28 August 1986
Status: Satisfied on 27 March 2008
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 1986
Debenture
Delivered: 21 July 1986
Status: Satisfied on 27 March 2008
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…