AWP JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

AWP JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016260

Incorporation date

15/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

42a High Street, Broadstairs, Kent CT10 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon18/04/2026
Director's details changed for Mr Anthony William Pearce on 2026-04-17
dot icon17/04/2026
Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to 42a High Street Broadstairs Kent CT10 1JT on 2026-04-17
dot icon17/04/2026
Director's details changed for Kimberley Louise Skelcher on 2026-04-17
dot icon17/04/2026
Director's details changed for Mrs Diane Christine Sherwood on 2026-04-17
dot icon17/04/2026
Change of details for Awp Jewellers Eot Limited as a person with significant control on 2026-04-17
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon31/12/2025
Cessation of Anthony William Pearce as a person with significant control on 2025-12-19
dot icon24/12/2025
Notification of Awp Jewellers Eot Limited as a person with significant control on 2025-12-19
dot icon23/12/2025
Appointment of Mr Anthony William Pearce as a director on 2025-12-19
dot icon23/12/2025
Appointment of Kimberley Louise Skelcher as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of Anthony William Pearce as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of Anthony William Pearce as a secretary on 2025-12-19
dot icon22/12/2025
Appointment of Mrs Diane Christine Sherwood as a director on 2025-12-19
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon05/12/2024
Cessation of Karl Kenneth Humphreys as a person with significant control on 2019-01-31
dot icon05/12/2024
Change of details for Mr Anthony William Pearce as a person with significant control on 2019-01-31
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2021
Second filing of Confirmation Statement dated 2020-01-15
dot icon15/03/2021
Purchase of own shares.
dot icon10/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2019-01-31
dot icon16/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Change of details for Mr Anthony William Pearce as a person with significant control on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Anthony William Pearce on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Anthony William Pearce on 2019-09-24
dot icon26/02/2019
Termination of appointment of Karl Kenneth Humphreys as a director on 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2010
Secretary's details changed for Anthony William Pearce on 2009-12-18
dot icon07/01/2010
Director's details changed for Anthony William Pearce on 2009-12-18
dot icon27/01/2009
Return made up to 15/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/02/2008
Return made up to 15/01/08; full list of members
dot icon01/02/2008
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2007
Return made up to 15/01/07; full list of members
dot icon13/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/01/2006
Return made up to 15/01/06; full list of members
dot icon13/01/2006
Ad 01/08/04--------- £ si 98@1
dot icon13/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/02/2005
Return made up to 15/01/05; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Accounting reference date shortened from 31/01/05 to 30/06/04
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon22/01/2004
Registered office changed on 22/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
398.07K
-
0.00
111.92K
-
2022
7
451.88K
-
0.00
72.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
15/01/2004 - 15/01/2004
9765
Mr Anthony William Pearce
Director
15/01/2004 - 19/12/2025
5
Mr Anthony William Pearce
Director
19/12/2025 - Present
5
Humphreys, Karl Kenneth
Director
15/01/2004 - 31/01/2019
-
Sherwood, Diane Christine
Director
19/12/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AWP JEWELLERS LIMITED

AWP JEWELLERS LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at 42a High Street, Broadstairs, Kent CT10 1JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWP JEWELLERS LIMITED?

toggle

AWP JEWELLERS LIMITED is currently Active. It was registered on 15/01/2004 .

Where is AWP JEWELLERS LIMITED located?

toggle

AWP JEWELLERS LIMITED is registered at 42a High Street, Broadstairs, Kent CT10 1JT.

What does AWP JEWELLERS LIMITED do?

toggle

AWP JEWELLERS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for AWP JEWELLERS LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Mr Anthony William Pearce on 2026-04-17.