Company NameQueensbury Jewellers Limited
Company StatusActive
Company Number01371668
CategoryPrivate Limited Company
Incorporation Date1 June 1978(45 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Hazel Jean Birtles
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address1 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameMr John Birtles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address1 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameMr Peter Birtles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleJeweller
Correspondence Address34 Edward Street
Altofts
Normanton
West Yorkshire
WF6 2QU
Secretary NameMrs Hazel Jean Birtles
NationalityBritish
StatusCurrent
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameGary Birtles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleCompany Director
Correspondence Address2 Lisheen Avenue
Castleford
West Yorkshire
WF10 4HA

Contact

Websitewww.queensburyjewellers.co.uk
Telephone0113 2306070
Telephone regionLeeds

Location

Registered Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,122,404
Cash£487,543
Current Liabilities£91,952

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

14 June 2000Delivered 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 1999Delivered 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 1986Delivered 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

Filing History

28 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
6 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
28 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
22 November 2019Change of share class name or designation (2 pages)
26 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
16 November 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 16 November 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
19 October 2009Termination of appointment of Gary Birtles as a director (1 page)
19 October 2009Termination of appointment of Gary Birtles as a director (1 page)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 November 2008Return made up to 18/10/08; full list of members (5 pages)
18 November 2008Return made up to 18/10/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Return made up to 18/10/06; full list of members (3 pages)
31 October 2006Return made up to 18/10/06; full list of members (3 pages)
13 October 2005Return made up to 18/10/05; full list of members (7 pages)
13 October 2005Return made up to 18/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 October 2004Return made up to 18/10/04; full list of members (7 pages)
14 October 2004Return made up to 18/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
2 November 2002Return made up to 18/10/02; full list of members (7 pages)
2 November 2002Return made up to 18/10/02; full list of members (7 pages)
21 November 2001Return made up to 18/10/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
21 November 2001Return made up to 18/10/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (9 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (9 pages)
31 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (9 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (9 pages)
12 November 1999Return made up to 18/10/99; full list of members (7 pages)
12 November 1999Return made up to 18/10/99; full list of members (7 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page)
24 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
12 November 1998Return made up to 18/10/98; no change of members (4 pages)
12 November 1998Return made up to 18/10/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 November 1997Return made up to 18/10/97; no change of members (4 pages)
12 November 1997Return made up to 18/10/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
19 November 1996Return made up to 18/10/96; full list of members (6 pages)
19 November 1996Return made up to 18/10/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 November 1995Return made up to 18/10/95; no change of members (4 pages)
8 November 1995Return made up to 18/10/95; no change of members (4 pages)