Highbury Jewellers Limited MORPETH


Highbury Jewellers started in year 2001 as Private Limited Company with registration number 04313628. The Highbury Jewellers company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Morpeth at Borough Hall. Postal code: NE61 1BN.

Currently there are 2 directors in the the company, namely Gail P. and Mitchell P.. In addition one secretary - Gail P. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Highbury Jewellers Limited Address / Contact

Office Address Borough Hall
Office Address2 Wellway
Town Morpeth
Post code NE61 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313628
Date of Incorporation Tue, 30th Oct 2001
Industry Non-specialised wholesale trade
End of financial Year 30th October
Company age 23 years old
Account next due date Tue, 30th Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Gail P.

Position: Director

Appointed: 18 July 2012

Gail P.

Position: Secretary

Appointed: 30 October 2001

Mitchell P.

Position: Director

Appointed: 30 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2001

Resigned: 30 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2001

Resigned: 30 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Gail P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mitchell P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gail P.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Mitchell P.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand8 235138 623104 62829 00974 058120 281229 697
Current Assets1 443 8641 646 3261 657 9761 772 8421 903 0561 858 6321 916 073
Debtors233 999149 380111 619120 225265 650332 137189 008
Net Assets Liabilities1 287 6301 479 0091 558 0691 693 9441 733 0031 789 8901 805 156
Other Debtors 40 3883 1649 94229 27417 523732
Property Plant Equipment15 81515 08017 64415 68423 26223 38621 340
Total Inventories1 201 6301 358 3231 441 7291 623 6081 563 3481 406 2141 497 368
Other
Accrued Liabilities2 8502 9003 0003 1753 1753 3505 440
Accumulated Depreciation Impairment Property Plant Equipment13 77816 55620 15218 23422 35026 50130 514
Additions Other Than Through Business Combinations Property Plant Equipment 3 9026 1603 91511 7815 8243 390
Amounts Owed To Related Parties28 038      
Average Number Employees During Period1122223
Creditors169 101179 553114 33091 707188 98087 752128 257
Disposals Decrease In Depreciation Impairment Property Plant Equipment -928 -5 814 -873-1 025
Disposals Property Plant Equipment -1 859 -7 793-87-1 549-1 423
Dividend Per Share Interim800 1 00050050  
Dividends Paid On Shares Interim80 000 100 00050 00050 000  
Increase From Depreciation Charge For Year Property Plant Equipment 3 7063 5963 8964 1165 0245 038
Net Current Assets Liabilities1 274 7631 466 7731 543 6461 681 1351 714 0761 770 8801 787 816
Number Shares Issued Fully Paid100100100100100100100
Other Creditors44 08746 66443 2542026612 106950
Par Value Share 111111
Prepayments2 8132 8594 0694 9674 5004 5504 970
Property Plant Equipment Gross Cost29 59331 63637 79633 91845 61249 88751 854
Provisions For Liabilities Balance Sheet Subtotal2 9482 8443 2212 8754 3354 3764 000
Raw Materials Consumables1 201 6301 358 3231 441 7291 623 6081 563 3481 406 2141 497 368
Taxation Social Security Payable48 25141 83166 81849 575115 82858 37182 663
Total Assets Less Current Liabilities1 290 5781 481 8531 561 2901 696 8191 737 3381 794 2661 809 156
Trade Creditors Trade Payables45 87588 15842 80138 75569 31623 92539 204
Trade Debtors Trade Receivables231 186106 133104 386105 316231 876310 064183 306
Amount Specific Advance Or Credit Directors 40 3882 8849 65229 276-17 523-733
Amount Specific Advance Or Credit Made In Period Directors 68 426 6 76719 624  
Amount Specific Advance Or Credit Repaid In Period Directors  -38 320  -11 75316 790
Company Contributions To Money Purchase Plans Directors    20 00027 80085 600
Director Remuneration  25 80017 04517 42317 61020 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements