WHIBLEYS THE JEWELLERS LTD
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN11 3DJ

Company number 04547282
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 34 - 36 WARWICK STREET, WORTHING, WEST SUSSEX, BN11 3DJ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 186 . The most likely internet sites of WHIBLEYS THE JEWELLERS LTD are www.whibleysthejewellers.co.uk, and www.whibleys-the-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Durrington-on-Sea Rail Station is 1.9 miles; to Angmering Rail Station is 5.3 miles; to Fishersgate Rail Station is 6.7 miles; to Pulborough Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whibleys The Jewellers Ltd is a Private Limited Company. The company registration number is 04547282. Whibleys The Jewellers Ltd has been working since 27 September 2002. The present status of the company is Active. The registered address of Whibleys The Jewellers Ltd is 34 36 Warwick Street Worthing West Sussex Bn11 3dj. . WHIBLEY, Kim Yvonne is a Secretary of the company. THOMPSON, Howard William is a Director of the company. WHIBLEY, Alexander Richard is a Director of the company. WHIBLEY, Kim Yvonne is a Director of the company. WHIBLEY, Mark Richard is a Director of the company. WHIBLEY, Maximilian Alastair, Dr is a Director of the company. WHIBLEY, Olivia Jordan is a Director of the company. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
WHIBLEY, Kim Yvonne
Appointed Date: 02 October 2002

Director
THOMPSON, Howard William
Appointed Date: 19 December 2006
75 years old

Director
WHIBLEY, Alexander Richard
Appointed Date: 01 August 2004
43 years old

Director
WHIBLEY, Kim Yvonne
Appointed Date: 02 October 2002
68 years old

Director
WHIBLEY, Mark Richard
Appointed Date: 02 October 2002
67 years old

Director
WHIBLEY, Maximilian Alastair, Dr
Appointed Date: 01 August 2004
41 years old

Director
WHIBLEY, Olivia Jordan
Appointed Date: 28 October 2004
36 years old

Resigned Directors

Secretary
STARTCO LIMITED
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Director
NEWCO LIMITED
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mrs Kim Yvonne Jean Whibley
Notified on: 27 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Whibley
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHIBLEYS THE JEWELLERS LTD Events

13 Oct 2016
Confirmation statement made on 27 September 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 186

07 May 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 186

...
... and 47 more events
16 Oct 2002
New secretary appointed;new director appointed
10 Oct 2002
Registered office changed on 10/10/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
10 Oct 2002
Director resigned
10 Oct 2002
Secretary resigned
27 Sep 2002
Incorporation

WHIBLEYS THE JEWELLERS LTD Charges

8 November 2010
Legal mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 high street guildford surrey with the benefit of all…
15 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 61 west street horsham west sussex with the benefit of…
29 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 55 and 56 george street & 2,4,6 and 8 brewers lane…
28 November 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…