You are here: bizstats.co.uk > a-z index > M list

M.kaye(jewellers)limited CHESTER


Founded in 1959, M.kaye(jewellers), classified under reg no. 00635418 is an active company. Currently registered at 2-4 St. Michaels Row CH1 1EF, Chester the company has been in the business for 65 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Michelle K. and Nicholas K.. In addition one secretary - Nicholas K. - is with the firm. As of 15 May 2024, there were 2 ex directors - Anthony A., Theresa K. and others listed below. There were no ex secretaries.

M.kaye(jewellers)limited Address / Contact

Office Address 2-4 St. Michaels Row
Office Address2 Grosvenor Precinct
Town Chester
Post code CH1 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00635418
Date of Incorporation Thu, 20th Aug 1959
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Michelle K.

Position: Director

Appointed: 01 June 2023

Nicholas K.

Position: Secretary

Appointed: 16 October 1999

Nicholas K.

Position: Director

Appointed: 31 December 1991

Anthony A.

Position: Director

Resigned: 08 March 2022

Theresa K.

Position: Director

Appointed: 31 December 1991

Resigned: 16 October 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Nicholas K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony A. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas K.

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

Anthony A.

Notified on 6 April 2016
Ceased on 6 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 21947 4241 71542 51070 686124 62919 122
Current Assets1 089 4281 139 0551 150 2391 248 7231 126 3331 308 7511 299 583
Debtors295 955291 939314 991358 471239 946284 909130 461
Net Assets Liabilities878 277847 922892 035960 177845 552928 051998 699
Other Debtors242 611230 852238 834316 310233 241240 908102 911
Property Plant Equipment105 67785 98469 55267 62154 30541 643114 786
Total Inventories787 254799 692833 533847 742815 701899 213 
Other
Accumulated Depreciation Impairment Property Plant Equipment176 361201 069225 701245 551260 347273 266312 496
Additions Other Than Through Business Combinations Property Plant Equipment 5 0148 20017 9201 479257112 373
Average Number Employees During Period  77667
Bank Borrowings Overdrafts  58 5912 45773 61156 94440 278
Creditors302 372365 496318 943347 74873 61156 944124 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases 64 167297 500267 500237 500207 500177 500
Increase From Depreciation Charge For Year Property Plant Equipment 24 70824 63219 85114 79612 91939 230
Net Current Assets Liabilities787 056773 559831 296900 975873 277950 0941 034 355
Number Shares Issued Fully Paid  2 000    
Other Creditors9 34112 9859 75530 9577 1937 24583 899
Other Taxation Social Security Payable116 330148 465115 544103 82399 98690 08475 873
Par Value Share 11    
Prepayments Accrued Income28 63329 34332 74123 3961 2466 2461 246
Property Plant Equipment Gross Cost282 039287 053295 253313 173314 652314 909427 282
Provisions For Liabilities Balance Sheet Subtotal14 45611 6218 8138 4198 4196 74226 265
Total Assets Less Current Liabilities892 733859 543900 848968 596927 582991 7371 149 141
Trade Creditors Trade Payables176 701204 046135 053210 511113 192199 830149 798
Trade Debtors Trade Receivables24 71131 74443 41618 7655 45937 75526 304

Company filings

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

Company search

Advertisements