Watch Gems Limited PORTSMOUTH


Founded in 1986, Watch Gems, classified under reg no. 01978897 is an active company. Currently registered at Top Floor PO1 1HH, Portsmouth the company has been in the business for thirty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 7th April 2017 Watch Gems Limited is no longer carrying the name Rockc Gems.

There is a single director in the firm at the moment - Dean M., appointed on 1 November 2001. In addition, a secretary was appointed - Jane D., appointed on 3 February 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watch Gems Limited Address / Contact

Office Address Top Floor
Office Address2 248d Commercial Road
Town Portsmouth
Post code PO1 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978897
Date of Incorporation Fri, 17th Jan 1986
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Manufacture of jewellery and related articles
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Jane D.

Position: Secretary

Appointed: 03 February 2004

Dean M.

Position: Director

Appointed: 01 November 2001

Edward M.

Position: Director

Appointed: 25 May 2004

Resigned: 16 November 2006

Michael M.

Position: Director

Appointed: 12 April 2003

Resigned: 03 February 2004

Edward M.

Position: Secretary

Appointed: 01 November 2001

Resigned: 03 February 2004

Michael M.

Position: Director

Appointed: 21 December 1999

Resigned: 01 November 2001

Dean M.

Position: Director

Appointed: 23 February 1999

Resigned: 21 December 1999

Margaret M.

Position: Secretary

Appointed: 23 February 1999

Resigned: 01 November 2000

Margaret M.

Position: Director

Appointed: 27 October 1992

Resigned: 23 February 1999

Dean M.

Position: Secretary

Appointed: 27 October 1992

Resigned: 23 February 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Rock&G Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cleardale Limited that entered Solihull, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rock&G Limited

36 Branston Street Hockley, Birmingham, B18 6BP, United Kingdom

Legal authority 2006 Companies Act
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 12453133
Notified on 10 December 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Cleardale Limited

240-244 Stratford Road Shirley, Solihull, West Midlands, B90 3AE, England

Legal authority 2006 Companies Act
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 03209955
Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Rockc Gems April 7, 2017
L. Woolley Jewellers December 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-242 565-239 585      
Balance Sheet
Cash Bank On Hand 72 6903 4067 36713 8713 0593 0422 986
Current Assets234 306214 20823 79739 69988 23848 517138 72745 329
Debtors94 9869 89720 39132 33274 36745 458135 68542 343
Net Assets Liabilities    10 124-15 646295-39 094
Other Debtors 1 34319 56532 33273 65917 13924 30612 246
Total Inventories 131 621      
Cash Bank In Hand28 00772 690      
Stocks Inventory111 313131 621      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-242 665-239 685      
Shareholder Funds-242 565-239 585      
Other
Amounts Owed By Related Parties     27 61079 67230 097
Amounts Owed To Group Undertakings 331 982158 346233 55124 077  4 942
Average Number Employees During Period   11111
Bank Borrowings Overdrafts     50 00032 58422 683
Creditors 453 793185 479229 31478 11450 00032 58422 683
Net Current Assets Liabilities -239 587-161 682-189 61510 12434 35432 879-16 411
Number Shares Issued Fully Paid  100100    
Other Creditors 54 16427 3241 3501 3501 3501 3501 350
Other Taxation Social Security Payable 23 035      
Par Value Share 111    
Trade Creditors Trade Payables 44 612-191-5 58752 68712 81395 11246 062
Trade Debtors Trade Receivables 8 552826 70870931 707 
Creditors Due Within One Year476 871453 793      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities-242 565-239 585      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements