Timothy Roe Fine Jewellery Limited WEST SUSSEX


Founded in 1995, Timothy Roe Fine Jewellery, classified under reg no. 03140257 is an active company. Currently registered at 12 South Street PO19 1EH, West Sussex the company has been in the business for twenty nine years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 2 directors in the the firm, namely Timothy R. and Susan R.. In addition one secretary - Timothy R. - is with the company. As of 9 May 2024, there was 1 ex director - Daniel R.. There were no ex secretaries.

Timothy Roe Fine Jewellery Limited Address / Contact

Office Address 12 South Street
Office Address2 Chichester
Town West Sussex
Post code PO19 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140257
Date of Incorporation Thu, 21st Dec 1995
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Timothy R.

Position: Director

Appointed: 21 December 1995

Timothy R.

Position: Secretary

Appointed: 21 December 1995

Susan R.

Position: Director

Appointed: 21 December 1995

Daniel R.

Position: Director

Appointed: 28 May 2012

Resigned: 31 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Timothy R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Timothy R.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan R.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel R.

Notified on 30 November 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand283 690204 323279 979362 364905 7221 121 4981 185 452580 888
Current Assets1 415 5921 297 5431 602 2061 761 7161 888 7041 926 7921 958 5061 593 841
Debtors80 314125 374270 273385 927183 75537 66821 261204 211
Net Assets Liabilities1 519 4401 344 0391 563 0271 684 9021 808 2661 820 2091 882 8411 640 633
Other Debtors5 3463 4571 40017 28862 57318 5621 816175 136
Property Plant Equipment246 286263 312241 836191 72282 18181 79164 83867 165
Total Inventories1 051 588967 8461 051 9541 013 425799 227767 626751 793808 742
Other
Version Production Software   2 0202 0222 0232 0242 024
Accrued Liabilities8 7445 1987 4725 4446 0253 6131 7868 293
Accumulated Depreciation Impairment Property Plant Equipment249 032301 016365 480427 583285 375309 263319 854340 928
Additions Other Than Through Business Combinations Property Plant Equipment 69 01042 98811 98958 85723 4987 58823 401
Average Number Employees During Period2425252622171316
Bank Borrowings Overdrafts 2 0063 0663 3439051 2621 9844 933
Creditors124 412184 689247 125255 730161 980188 374140 50320 373
Finance Lease Liabilities Present Value Total 14 48723 3136 382    
Increase From Depreciation Charge For Year Property Plant Equipment 51 98464 46462 10354 68423 88821 24321 074
Loans From Directors7 9247 9048 93410 18710 10910 106  
Net Current Assets Liabilities1 291 1801 127 3411 355 0811 505 9861 726 7241 738 4181 818 0031 573 468
Other Creditors2 792 1 3552 2075 2121 4351 4112 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    196 892 10 652 
Other Disposals Property Plant Equipment    310 606 13 950 
Other Provisions Balance Sheet Subtotal  10 1815 147    
Prepayments Accrued Income21 94916 12818 81313 11216 0769 90715 07429 075
Property Plant Equipment Gross Cost495 318564 328607 316619 305367 556391 054384 692408 093
Provisions For Liabilities Balance Sheet Subtotal 21 26127 36112 806639   
Raw Materials Consumables1 051 588967 8461 051 9541 013 425    
Taxation Including Deferred Taxation Balance Sheet Subtotal18 02621 26117 1807 659639   
Taxation Social Security Payable84 17683 579117 197167 203139 110168 541118 566233
Total Assets Less Current Liabilities1 537 4661 376 1661 596 9171 697 7081 808 9051 820 209  
Trade Creditors Trade Payables20 77671 51585 78860 9646193 41716 7564 911
Trade Debtors Trade Receivables53 019105 789250 060355 527105 1069 1994 371 
Advances Credits Made In Period Directors       149 663
Advances Credits Repaid In Period Directors       149 663
Amount Specific Advance Or Credit Made In Period Directors       149 663
Amount Specific Advance Or Credit Repaid In Period Directors       149 663

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements