Harrogate Fine Jewellery Gallery Limited HARROGATE


Founded in 2014, Harrogate Fine Jewellery Gallery, classified under reg no. 09155966 is an active company. Currently registered at Lishman Chambers HG1 1LY, Harrogate the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 17th Oct 2014 Harrogate Fine Jewellery Gallery Limited is no longer carrying the name Rhymenreason.

The firm has one director. Susan R., appointed on 17 October 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Harrogate Fine Jewellery Gallery Limited Address / Contact

Office Address Lishman Chambers
Office Address2 12 Princes Square
Town Harrogate
Post code HG1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09155966
Date of Incorporation Thu, 31st Jul 2014
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Susan R.

Position: Director

Appointed: 17 October 2014

Jonathon R.

Position: Director

Appointed: 31 July 2014

Resigned: 17 October 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Susan R. This PSC and has 75,01-100% shares. Another one in the PSC register is Susan R. This PSC and has 75,01-100% voting rights. Moving on, there is Susan R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Susan R.

Notified on 23 March 2022
Nature of control: 75,01-100% shares

Susan R.

Notified on 31 July 2016
Ceased on 23 March 2022
Nature of control: 75,01-100% voting rights

Susan R.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Rhymenreason October 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10122 296      
Balance Sheet
Cash Bank In Hand2 82611 997      
Cash Bank On Hand 3 1529 92817 6378 846   
Current Assets6 42618 28816 98121 39020 32148 08468 94369 083
Debtors1 0786 2915 2305 2306 25948 08415 391 
Net Assets Liabilities 25 10629 78721 949    
Net Assets Liabilities Including Pension Asset Liability1 78122 296      
Property Plant Equipment 33 05625 38122 90320 05816 18216 182 
Tangible Fixed Assets21 80235 456      
Total Inventories   5 0165 216 18 142 
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 68122 196      
Shareholder Funds10122 296      
Other
Accrued Liabilities   6 2964 39015 04015 040 
Accrued Liabilities Deferred Income   100100   
Accumulated Depreciation Impairment Property Plant Equipment 11 50819 18317 19921 55225 535  
Average Number Employees During Period   1111 
Bank Borrowings Overdrafts    16 18024 95524 521 
Corporation Tax Payable   4 7142 345   
Creditors 9 9586 8679 66561 31776 315140 005138 549
Creditors Due After One Year 9 783      
Creditors Due Within One Year5 11921 665      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 400    
Disposals Property Plant Equipment   18 500    
Finance Lease Liabilities Present Value Total 9 9586 867     
Increase From Depreciation Charge For Year Property Plant Equipment  7 67513 1194 353   
Net Current Assets Liabilities-20 0212 008-3 136-5 772-40 996-28 231-106 472-69 466
Number Shares Allotted100100      
Other Creditors 2 2701 452 -111 
Other Taxation Social Security Payable 1 0141 166     
Par Value Share11      
Profit Loss   6 180-36 638 -78 241 
Property Plant Equipment Gross Cost 18 50044 56440 10241 61041 717  
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 75518 500      
Tangible Fixed Assets Cost Or Valuation1 75544 135      
Tangible Fixed Assets Depreciation3 8338 679      
Tangible Fixed Assets Depreciation Charged In Period4394 846      
Total Additions Including From Business Combinations Property Plant Equipment   36 2241 508   
Total Assets Less Current Liabilities1 78135 06422 24515 700-20 938-12 049-60 417-60 633
Trade Creditors Trade Payables   6 578-29 33710 15415 186 
Trade Debtors Trade Receivables 5 2307 0536 1746 25948 08415 391 
Fixed Assets      12 1988 833
Other Remaining Borrowings      41 719 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements