SMITHSONS JEWELLERS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE33 1NA

Company number 01244736
Status Active
Incorporation Date 17 February 1976
Company Type Private Limited Company
Address 38 FOWLER STREET, SOUTH SHIELDS, TYNE & WEAR, NE33 1NA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 5,000 . The most likely internet sites of SMITHSONS JEWELLERS LIMITED are www.smithsonsjewellers.co.uk, and www.smithsons-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Seaburn Rail Station is 5.1 miles; to Heworth Rail Station is 5.9 miles; to Sunderland Rail Station is 6.7 miles; to Chester-le-Street Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smithsons Jewellers Limited is a Private Limited Company. The company registration number is 01244736. Smithsons Jewellers Limited has been working since 17 February 1976. The present status of the company is Active. The registered address of Smithsons Jewellers Limited is 38 Fowler Street South Shields Tyne Wear Ne33 1na. The company`s financial liabilities are £44.82k. It is £25.77k against last year. The cash in hand is £36.24k. It is £19.13k against last year. And the total assets are £135.71k, which is £16.59k against last year. SMITH, Michael William is a Secretary of the company. SMITH, Michael William is a Director of the company. Director SMITH, Ivy May has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


smithsons jewellers Key Finiance

LIABILITIES £44.82k
+135%
CASH £36.24k
+111%
TOTAL ASSETS £135.71k
+13%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
SMITH, Ivy May
Resigned: 24 June 2008
97 years old

Persons With Significant Control

Mr Michael William Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SMITHSONS JEWELLERS LIMITED Events

08 May 2017
Confirmation statement made on 2 May 2017 with updates
18 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5,000

02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
24 Apr 1987
Accounts made up to 31 July 1986

11 Apr 1987
Return made up to 23/04/87; full list of members

29 May 1986
Accounts made up to 31 July 1985

29 May 1986
Return made up to 21/05/86; full list of members

17 Feb 1976
Incorporation

SMITHSONS JEWELLERS LIMITED Charges

20 June 2014
Charge code 0124 4736 0007
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 November 2008
Mortgage deed
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 119 capitol house 4-6 church, epsom…
11 April 1997
Mortgage
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 185 & 187 prince edward road south…
11 April 1997
Mortgage
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 38 fowler street and 2 albermarle…
10 December 1979
Legal charge
Delivered: 12 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H premises 41 frederick st, south shields. T no ty 65757.
1 November 1979
Mortgage
Delivered: 14 November 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H premises at 39 frederick street south shields.
7 December 1971
Legal charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: South Shields Sun Permanent Building Society
Description: 185/187 prince edward road, south shields, durham.