Company NameDoltons Working Jewellers Limited
DirectorDavid Owen Butler
Company StatusActive
Company Number05265577
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr David Owen Butler
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(13 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Castlegate Drive
Pontefract
WF8 4RE
Director NameMrs Alison Emily Duncan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2014)
RoleJeweller
Country of ResidenceEngland
Correspondence Address5 High Ash Mount
Leeds
West Yorkshire
LS17 8RN
Director NameMr Paul Anthony Duncan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 April 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence Address5 High Ash Mount
Leeds
West Yorkshire
LS17 8RN
Secretary NameMr Paul Anthony Duncan
NationalityBritish
StatusResigned
Appointed03 November 2004(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 April 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence Address5 High Ash Mount
Leeds
West Yorkshire
LS17 8RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedoltons-jewellers.co.uk

Location

Registered Address100 High Ash Drive
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

Shareholders

60 at £1Paul Anthony Duncan
60.00%
Ordinary
40 at £1Alison Emily Duncan
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,491
Cash£2,001
Current Liabilities£46,598

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
5 December 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 December 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 January 2019Confirmation statement made on 17 November 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 July 2018Cessation of Alison Emily Duncan as a person with significant control on 11 April 2018 (1 page)
17 July 2018Cessation of Paul Anthony Duncan as a person with significant control on 11 April 2018 (1 page)
17 July 2018Notification of David Owen Butler as a person with significant control on 11 April 2018 (2 pages)
4 May 2018Termination of appointment of Alison Emily Duncan as a director on 1 August 2014 (1 page)
23 April 2018Termination of appointment of Paul Anthony Duncan as a director on 11 April 2018 (2 pages)
20 April 2018Termination of appointment of Paul Anthony Duncan as a secretary on 11 April 2018 (2 pages)
20 April 2018Appointment of Mr David Owen Butler as a director on 11 April 2018 (2 pages)
18 December 2017Notification of Alison Emily Duncan as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
18 December 2017Notification of Paul Anthony Duncan as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Change of details for Mrs Alison Emily Duncan as a person with significant control on 24 July 2017 (2 pages)
18 December 2017Change of details for Mrs Alison Emily Duncan as a person with significant control on 20 July 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2008Return made up to 20/10/08; full list of members (4 pages)
1 December 2008Return made up to 20/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 2004Incorporation (16 pages)
20 October 2004Incorporation (16 pages)