Company NameKATH Libbert Jewellery Limited
DirectorSarah Burns
Company StatusActive
Company Number04566964
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

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 NameMrs Sarah Burns
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address17 Grasmere Crescent
Harrogate
North Yorkshire
HG2 0ED
Director NameMiss Katherine Ann Libbert
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleJewellery Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSalts Mill, Second Floor, Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Secretary NameRoderick John Morgan Craig
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 The Birches
Bramhope
Leeds
West Yorkshire
LS16 9DN
Secretary NameMr Jonathan Michael Crook
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 January 2024)
RoleTV Sound Technician
Correspondence AddressSalts Mill, Second Floor, Salts
Mill, Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitekathlibbertjewellery.co.uk
Email address[email protected]
Telephone01274 599790
Telephone regionBradford

Location

Registered AddressSalts Mill, Second Floor, Salts
Mill, Victoria Road
Saltaire
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Katherine Ann Libbert
100.00%
Ordinary

Financials

Year2014
Net Worth£211,749
Cash£353,143
Current Liabilities£143,102

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 Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Director's details changed for Katherine Ann Libbert on 8 March 2013 (3 pages)
3 April 2013Secretary's details changed for Jonathan Michael Crook on 8 March 2013 (1 page)
3 April 2013Secretary's details changed for Jonathan Michael Crook on 8 March 2013 (1 page)
3 April 2013Director's details changed for Katherine Ann Libbert on 8 March 2013 (3 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 November 2009Director's details changed for Katherine Ann Libbert on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Katherine Ann Libbert on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Return made up to 18/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: second floor, salts mill victoria road shipley west yorkshire BD18 3LA (1 page)
27 June 2007Registered office changed on 27/06/07 from: jessamine house 144 main street addingham LS29 0LY (1 page)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
25 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
6 October 2005Registered office changed on 06/10/05 from: 4 woodland view leeds west yorkshire LS7 4QJ (1 page)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Return made up to 18/10/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 November 2003Return made up to 18/10/03; full list of members (6 pages)
6 April 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
27 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (15 pages)