BEAVERBROOKS THE JEWELLERS LTD

Register to unlock more data on OkredoRegister

BEAVERBROOKS THE JEWELLERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321773

Incorporation date

11/12/1936

Size

Full

Contacts

Registered address

Registered address

Adele House, Park Road, St Annes On Sea, Lancashire FY8 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1936)
dot icon23/02/2026
Notification of Elaine Adlestone as a person with significant control on 2026-02-09
dot icon23/02/2026
Change of details for Mr Allan William Beardsworth as a person with significant control on 2026-02-09
dot icon23/02/2026
Change of details for Steven James Appleton as a person with significant control on 2026-02-09
dot icon23/02/2026
Change of details for Mr Mark Isaac Adlestone as a person with significant control on 2026-02-09
dot icon20/02/2026
Cessation of Gerald David Adlestone as a person with significant control on 2026-01-16
dot icon20/02/2026
Change of details for Mr Mark Isaac Adlestone as a person with significant control on 2026-01-16
dot icon20/02/2026
Notification of Steven James Appleton as a person with significant control on 2026-01-16
dot icon20/02/2026
Notification of Allan William Beardsworth as a person with significant control on 2026-01-16
dot icon13/10/2025
Termination of appointment of Anna Blackburn as a secretary on 2025-10-10
dot icon10/10/2025
Appointment of Mr Andrew James Sturzaker as a secretary on 2025-10-10
dot icon02/09/2025
Full accounts made up to 2025-03-01
dot icon18/07/2025
Director's details changed for Mrs Anna Blackburn on 2025-07-18
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/09/2024
Full accounts made up to 2024-03-02
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon11/06/2024
Appointment of Ms Anna Blackburn as a secretary on 2024-06-11
dot icon11/06/2024
Termination of appointment of Susan Judith Graham as a secretary on 2024-06-11
dot icon17/04/2024
Purchase of own shares.
dot icon20/03/2024
Cancellation of shares. Statement of capital on 2024-02-27
dot icon16/02/2024
Purchase of own shares.
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2023-10-30
dot icon21/12/2023
Termination of appointment of Gerald David Adlestone as a director on 2023-12-04
dot icon23/09/2023
Group of companies' accounts made up to 2023-02-25
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon08/08/2022
Group of companies' accounts made up to 2022-02-26
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon21/04/2022
Cancellation of shares. Statement of capital on 2022-03-22
dot icon21/04/2022
Purchase of own shares.
dot icon04/11/2021
Group of companies' accounts made up to 2021-02-27
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon21/06/2021
Purchase of own shares.
dot icon21/05/2021
Cancellation of shares. Statement of capital on 2021-04-06
dot icon01/12/2020
Group of companies' accounts made up to 2020-02-28
dot icon14/09/2020
Purchase of own shares.
dot icon11/09/2020
Cancellation of shares. Statement of capital on 2020-08-17
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon27/04/2020
Change of details for Mr Gerald David Adlestone as a person with significant control on 2019-09-12
dot icon21/11/2019
Group of companies' accounts made up to 2019-03-02
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon01/10/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon05/07/2019
Registration of charge 003217730002, created on 2019-07-05
dot icon07/05/2019
Purchase of own shares.
dot icon07/05/2019
Purchase of own shares.
dot icon17/04/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon20/03/2019
Registration of charge 003217730001, created on 2019-03-14
dot icon05/03/2019
Termination of appointment of Andrew Brown as a director on 2019-03-01
dot icon05/03/2019
Change of details for Mr Gerald David Adlestone as a person with significant control on 2019-03-01
dot icon05/03/2019
Cessation of Andrew Brown as a person with significant control on 2019-03-01
dot icon05/03/2019
Notification of Mark Isaac Adlestone as a person with significant control on 2019-03-01
dot icon14/11/2018
Full accounts made up to 2018-03-03
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon18/01/2018
Appointment of Mrs Anna Blackburn as a director on 2018-01-09
dot icon13/11/2017
Full accounts made up to 2017-02-25
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon29/11/2016
Full accounts made up to 2016-02-27
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/12/2015
Full accounts made up to 2015-02-28
dot icon14/09/2015
Appointment of Mrs Susan Judith Graham as a secretary on 2015-09-11
dot icon14/09/2015
Termination of appointment of Geoffrey Sexton as a secretary on 2015-09-11
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2014-03-01
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Daniel Brown as a director
dot icon04/12/2013
Full accounts made up to 2013-03-02
dot icon07/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-02-25
dot icon10/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Change of share class name or designation
dot icon21/11/2011
Full accounts made up to 2011-02-26
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-02-27
dot icon29/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon05/03/2010
Director's details changed for Daniel Brown on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Andrew Brown on 2010-03-05
dot icon05/03/2010
Director's details changed for Mark Isaac Adlestone on 2010-03-05
dot icon05/03/2010
Director's details changed for Gerald David Adlestone on 2010-03-05
dot icon05/03/2010
Secretary's details changed for Geoffrey Sexton on 2010-03-05
dot icon05/12/2009
Full accounts made up to 2009-02-28
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon21/10/2008
Full accounts made up to 2008-03-01
dot icon18/08/2008
Return made up to 18/07/08; full list of members
dot icon06/09/2007
Return made up to 18/07/07; change of members
dot icon21/08/2007
Full accounts made up to 2007-03-03
dot icon10/12/2006
Resolutions
dot icon22/11/2006
Full accounts made up to 2006-02-25
dot icon01/09/2006
New director appointed
dot icon18/08/2006
Return made up to 18/07/06; change of members
dot icon14/03/2006
£ ic 198101/178389 06/02/06 £ sr [email protected]=19712
dot icon01/03/2006
Resolutions
dot icon25/11/2005
Full accounts made up to 2005-02-26
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned;director resigned
dot icon09/08/2005
Return made up to 18/07/05; full list of members
dot icon26/11/2004
Full accounts made up to 2004-02-28
dot icon04/08/2004
Return made up to 18/07/04; no change of members
dot icon26/11/2003
Full accounts made up to 2003-03-01
dot icon08/08/2003
Return made up to 18/07/03; no change of members
dot icon21/11/2002
Full accounts made up to 2002-03-02
dot icon16/08/2002
Return made up to 18/07/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-03-03
dot icon23/07/2001
Return made up to 18/07/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-02-26
dot icon15/08/2000
New director appointed
dot icon08/08/2000
Return made up to 18/07/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-02-27
dot icon09/07/1999
Return made up to 18/07/99; no change of members
dot icon12/01/1999
Certificate of change of name
dot icon07/12/1998
Full accounts made up to 1998-02-28
dot icon09/07/1998
Return made up to 18/07/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-03-01
dot icon13/07/1997
Return made up to 18/07/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-02
dot icon09/07/1996
Return made up to 18/07/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-02-25
dot icon07/07/1995
Return made up to 18/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-02-26
dot icon06/07/1994
Return made up to 18/07/94; full list of members
dot icon19/12/1993
Full accounts made up to 1993-02-27
dot icon06/08/1993
£ sr [email protected] 30/06/93
dot icon21/07/1993
Memorandum and Articles of Association
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Return made up to 18/07/93; change of members
dot icon14/12/1992
Full accounts made up to 1992-02-29
dot icon17/07/1992
Return made up to 18/07/92; no change of members
dot icon15/04/1992
Secretary's particulars changed;director resigned
dot icon01/10/1991
Full accounts made up to 1991-03-02
dot icon13/09/1991
Return made up to 18/07/91; full list of members
dot icon13/12/1990
Full accounts made up to 1990-03-03
dot icon13/12/1990
Return made up to 16/07/90; no change of members
dot icon14/12/1989
Full accounts made up to 1989-02-28
dot icon14/12/1989
Return made up to 18/07/89; no change of members
dot icon10/04/1989
Return made up to 15/07/88; full list of members; amend
dot icon16/12/1988
Full accounts made up to 1988-02-29
dot icon16/12/1988
Return made up to 15/07/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-02-28
dot icon16/12/1987
Return made up to 15/07/87; no change of members
dot icon09/12/1986
Full accounts made up to 1986-02-28
dot icon23/01/1982
Annual return made up to 15/07/81
dot icon19/07/1979
Miscellaneous
dot icon20/08/1975
Accounts made up to 1975-02-28
dot icon11/12/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Anna
Director
09/01/2018 - Present
8
Blackburn, Anna
Secretary
11/06/2024 - 10/10/2025
-
Sturzaker, Andrew James
Secretary
10/10/2025 - Present
-
Graham, Susan Judith
Secretary
11/09/2015 - 11/06/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVERBROOKS THE JEWELLERS LTD

BEAVERBROOKS THE JEWELLERS LTD is an(a) Active company incorporated on 11/12/1936 with the registered office located at Adele House, Park Road, St Annes On Sea, Lancashire FY8 1RE. There are currently 2 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 BEAVERBROOKS THE JEWELLERS LTD?

toggle

BEAVERBROOKS THE JEWELLERS LTD is currently Active. It was registered on 11/12/1936 .

Where is BEAVERBROOKS THE JEWELLERS LTD located?

toggle

BEAVERBROOKS THE JEWELLERS LTD is registered at Adele House, Park Road, St Annes On Sea, Lancashire FY8 1RE.

What does BEAVERBROOKS THE JEWELLERS LTD do?

toggle

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

What is the latest filing for BEAVERBROOKS THE JEWELLERS LTD?

toggle

The latest filing was on 23/02/2026: Notification of Elaine Adlestone as a person with significant control on 2026-02-09.