Leeds
West Yorkshire
LS16 5HS
Director Name | Mr John Birtles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 1 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Director Name | Mr Peter Birtles |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Jeweller |
Correspondence Address | 34 Edward Street Altofts Normanton West Yorkshire WF6 2QU |
Secretary Name | Mrs Hazel Jean Birtles |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Director Name | Gary Birtles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 2 Lisheen Avenue Castleford West Yorkshire WF10 4HA |
Website | www.queensburyjewellers.co.uk |
---|---|
Telephone | 0113 2306070 |
Telephone region | Leeds |
Registered Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,122,404 |
Cash | £487,543 |
Current Liabilities | £91,952 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
14 June 2000 | Delivered on: 20 June 2000 Persons entitled: Yorkshire 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 May 1999 | Delivered on: 12 May 1999 Persons entitled: Henryk Martin W F (Trustees) Limited Eryk Martin Classification: Rent deposit deed Secured details: All liabilities due or to become due from the company to the chargee under a lease dated 10TH may 1999 and/or this rent deposit deed. Particulars: The interest of the company in the deposit of £50,000.00 plus interest accruing thereon and all additions if any thereto for the time being held by the landlord's solicitors pursuant to the terms of the said rent deposit deed. Outstanding |
19 May 1986 | Delivered on: 22 May 1986 Satisfied on: 17 July 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
6 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
22 November 2019 | Change of share class name or designation (2 pages) |
26 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 16 November 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Termination of appointment of Gary Birtles as a director (1 page) |
19 October 2009 | Termination of appointment of Gary Birtles as a director (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
13 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
2 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
21 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
21 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (9 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (9 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members
|
31 October 2000 | Return made up to 18/10/00; full list of members
|
17 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
23 December 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
12 May 1999 | Particulars of mortgage/charge (7 pages) |
12 May 1999 | Particulars of mortgage/charge (7 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
12 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
19 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
8 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |