Michael Lynes Jeweller Limited OXFORDSHIRE


Founded in 1987, Michael Lynes Jeweller, classified under reg no. 02139551 is an active company. Currently registered at Unit 15 The Woolgate Centre OX28 6AP, Oxfordshire the company has been in the business for 37 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023. Since Tue, 27th Nov 2007 Michael Lynes Jeweller Limited is no longer carrying the name Calders Jewellers.

There is a single director in the firm at the moment - Michael L., appointed on 18 July 1991. In addition, a secretary was appointed - Angela B., appointed on 3 December 2007. As of 17 May 2024, there was 1 ex director - Christine L.. There were no ex secretaries.

Michael Lynes Jeweller Limited Address / Contact

Office Address Unit 15 The Woolgate Centre
Office Address2 Witney
Town Oxfordshire
Post code OX28 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139551
Date of Incorporation Wed, 10th Jun 1987
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Angela B.

Position: Secretary

Appointed: 03 December 2007

Michael L.

Position: Director

Appointed: 18 July 1991

Christine L.

Position: Director

Appointed: 18 July 1991

Resigned: 03 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Michael L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calders Jewellers November 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth492 434507 353494 684       
Balance Sheet
Cash Bank On Hand  57 55148 49459 13897 70685 52795 657181 816153 134
Current Assets648 399710 276681 594724 099693 330671 831652 651635 189714 843733 659
Debtors25 72841 28128 13044 54329 24223 19616 21623 26614 66931 783
Net Assets Liabilities  494 684501 041452 665439 994426 690415 484498 137584 948
Other Debtors  21 71236 06622 69916 49116 21622 74914 66931 079
Property Plant Equipment  27 42928 65123 77815 0259 51818 08015 66710 582
Total Inventories  595 913631 062604 950550 929550 908516 266518 358548 742
Cash Bank In Hand95 30598 61157 551       
Intangible Fixed Assets50 88940 76930 649       
Stocks Inventory527 366570 384595 913       
Tangible Fixed Assets75 49648 77027 429       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve452 434467 353454 684       
Shareholder Funds492 434507 353494 684       
Other
Accumulated Amortisation Impairment Intangible Assets  70 56580 68589 46454 21454 21454 21454 214 
Accumulated Depreciation Impairment Property Plant Equipment  136 815151 907170 527101 838107 345113 962121 215126 300
Average Number Employees During Period      88710
Bank Borrowings Overdrafts  55 78048 44460 01244 64328 02165 62935 1502 904
Corporation Tax Payable  8 32012 2542405 5296 73110 12126 46027 898
Creditors  55 78048 44460 01244 64328 02165 62935 1502 904
Fixed Assets126 38589 53958 07849 18035 52815 025    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       112 00056 000 
Increase From Amortisation Charge For Year Intangible Assets   10 1208 7793 133    
Increase From Depreciation Charge For Year Property Plant Equipment   15 09218 6206 5835 5076 6177 2535 086
Intangible Assets  30 64920 52911 750     
Intangible Assets Gross Cost  101 214101 214101 21454 21454 21454 21454 214 
Key Management Personnel Compensation Total     10 23510 62110 8111 3602 603
Net Current Assets Liabilities478 044503 395497 682505 601481 546472 467447 001466 468520 597579 281
Number Shares Issued Fully Paid    10 000     
Other Creditors  79 02487 05098 250101 25091 57975 69250 02231 305
Other Disposals Decrease In Amortisation Impairment Intangible Assets     38 383    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     75 272    
Other Disposals Intangible Assets     47 000    
Other Disposals Property Plant Equipment     77 442    
Other Taxation Social Security Payable  25 98422 45932 19719 33716 14524 49527 92217 285
Par Value Share 11 1     
Property Plant Equipment Gross Cost  164 244180 558194 305116 863116 863132 042136 882 
Provisions For Liabilities Balance Sheet Subtotal  5 2965 2964 3972 8551 8083 4352 9772 011
Total Additions Including From Business Combinations Property Plant Equipment   16 31413 747  15 1794 840 
Total Assets Less Current Liabilities604 429592 934555 760554 781517 074487 492456 519484 548536 264589 863
Trade Creditors Trade Payables  50 01068 44865 53257 68374 98531 22659 62867 748
Trade Debtors Trade Receivables  6 4188 4776 5436 705 517 704
Creditors Due After One Year97 17876 05855 780       
Creditors Due Within One Year170 355206 881183 912       
Intangible Fixed Assets Aggregate Amortisation Impairment50 32560 44570 565       
Intangible Fixed Assets Amortisation Charged In Period 10 12010 120       
Intangible Fixed Assets Cost Or Valuation101 214101 214101 214       
Net Assets Liability Excluding Pension Asset Liability492 434507 353        
Number Shares Allotted 10 00010 000       
Other Reserves30 00030 00030 000       
Provisions For Liabilities Charges14 8179 5235 296       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 1 80940       
Tangible Fixed Assets Cost Or Valuation162 395164 204164 244       
Tangible Fixed Assets Depreciation86 899115 434136 815       
Tangible Fixed Assets Depreciation Charged In Period 28 53521 381       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements