Company NameYorkshire Jewellery Limited
Company StatusActive
Company Number01326863
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Previous NameIAN Dunford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameJean McPherson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameJohn Andrew McPherson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameJohn Andrew McPherson
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Oliver Edward McPherson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Parish, 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameGeoffrey Hampshire
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address12 Giles Street
Holmfirth
Huddersfield
West Yorkshire
HD7 2YF
Director NameMrs Veronica McPherson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1995)
RoleRetired
Correspondence AddressLittle London Farm
Northowram
Halifax
West Yorkshire
HX3 7ST
Director NameLinda Carol Oldroyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(17 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address32 Highfield Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NL
Director NameKatie Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(17 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address15 Lower Sunny Bank Court
Meltham
Holmfirth
West Yorkshire
HD9 5AE
Director NameLaura Jane McPherson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(30 years, 3 months after company formation)
Appointment Duration13 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA

Contact

Websiteyorkshirejewellers.co.uk
Email address[email protected]
Telephone01484 540011
Telephone regionHuddersfield

Location

Registered AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1James Richard Mcpherson
9.64%
Ordinary
80 at £1Laura Jane Mcpherson
9.64%
Ordinary
80 at £1Louise Jane Mountain
9.64%
Ordinary
80 at £1Oliver Edward Mcpherson
9.64%
Ordinary
80 at £1Tracey Elizabeth Franks
9.64%
Ordinary
330 at £1John Andrew Mcpherson
39.76%
Ordinary
100 at £1Jean Mcpherson
12.05%
Ordinary

Financials

Year2014
Net Worth£290,660
Cash£12,458
Current Liabilities£44,969

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

23 October 1984Delivered on: 31 October 1984
Satisfied on: 2 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 northgate cleckheaton west yorkshire title no wyk 242256.
Fully Satisfied
22 September 1980Delivered on: 26 September 1980
Satisfied on: 26 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge: over undertaking and all property and assets present and future including goodwill & book debts together with all fixtures plant & machinery uncalled capital. (See doc M9).
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
24 November 2020Termination of appointment of Laura Jane Mcpherson as a director on 20 November 2020 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Director's details changed for Laura Jane Mcpherson on 16 December 2019 (2 pages)
28 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
5 December 2018Appointment of Mr Oliver Edward Mcpherson as a director on 15 November 2018 (2 pages)
5 December 2018Change of details for John Andrew Mcpherson as a person with significant control on 15 November 2018 (2 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 830
(5 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 830
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 830
(5 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 830
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 830
(5 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 830
(5 pages)
10 January 2014Director's details changed for Laura Jane Mcpherson on 20 December 2013 (2 pages)
10 January 2014Director's details changed for Laura Jane Mcpherson on 20 December 2013 (2 pages)
10 January 2014Director's details changed for Jean Mcpherson on 20 December 2013 (2 pages)
10 January 2014Secretary's details changed for John Andrew Mcpherson on 20 December 2013 (1 page)
10 January 2014Director's details changed for Jean Mcpherson on 20 December 2013 (2 pages)
10 January 2014Secretary's details changed for John Andrew Mcpherson on 20 December 2013 (1 page)
10 January 2014Director's details changed for John Andrew Mcpherson on 20 December 2013 (2 pages)
10 January 2014Director's details changed for John Andrew Mcpherson on 20 December 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 January 2012Director's details changed for Laura Jane Mcpherson on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Jean Mcpherson on 22 December 2011 (2 pages)
9 January 2012Director's details changed for John Andrew Mcpherson on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Jean Mcpherson on 22 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for John Andrew Mcpherson on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Laura Jane Mcpherson on 22 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
17 January 2010Annual return made up to 22 December 2009 (15 pages)
17 January 2010Annual return made up to 22 December 2009 (15 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 January 2009Return made up to 22/12/08; no change of members (5 pages)
13 January 2009Return made up to 22/12/08; no change of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 January 2008Return made up to 22/12/07; full list of members (8 pages)
10 January 2008Return made up to 22/12/07; full list of members (8 pages)
18 December 2007£ ic 1000/830 31/10/07 £ sr 170@1=170 (2 pages)
18 December 2007£ ic 1000/830 31/10/07 £ sr 170@1=170 (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2005Return made up to 22/12/05; full list of members (11 pages)
28 December 2005Return made up to 22/12/05; full list of members (11 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2005Return made up to 22/12/04; full list of members (11 pages)
6 January 2005Return made up to 22/12/04; full list of members (11 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2004Return made up to 22/12/03; full list of members (11 pages)
7 January 2004Return made up to 22/12/03; full list of members (11 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 January 2003Return made up to 22/12/02; full list of members (11 pages)
3 January 2003Return made up to 22/12/02; full list of members (11 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 December 2001Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 2001Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 January 2001Return made up to 22/12/00; full list of members (9 pages)
15 January 2001Return made up to 22/12/00; full list of members (9 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
7 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 1999Return made up to 22/12/98; full list of members (6 pages)
4 January 1999Return made up to 22/12/98; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 January 1998Return made up to 22/12/97; full list of members (6 pages)
11 January 1998Return made up to 22/12/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
6 January 1997Return made up to 22/12/96; full list of members (6 pages)
6 January 1997Return made up to 22/12/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
13 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)