BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

Register to unlock more data on OkredoRegister

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487799

Incorporation date

02/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Southgate Street, Gloucester, Gloucestershire GL1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1998)
dot icon21/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon16/01/2023
Termination of appointment of Michael George Ernest Mellor as a director on 2020-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/06/2022
Registration of charge 034877990005, created on 2022-06-22
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon15/02/2021
Notification of William Miles Kruger Mann as a person with significant control on 2021-02-13
dot icon15/02/2021
Cessation of 4M Jewellers Ltd as a person with significant control on 2021-02-13
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/03/2018
Registration of charge 034877990004, created on 2018-02-21
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/05/2017
Termination of appointment of Richard Jeremy Ellis as a director on 2017-05-08
dot icon02/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr William Miles Kruger Mann on 2016-01-07
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Registration of charge 034877990003
dot icon07/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon14/10/2011
Accounts for a small company made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/02/2011
Appointment of Richard Jeremy Ellis as a director
dot icon28/09/2010
Accounts for a small company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon02/02/2010
Director's details changed for Michael George Ernest Mellor on 2010-01-02
dot icon20/10/2009
Accounts for a small company made up to 2009-01-31
dot icon24/03/2009
Return made up to 02/01/09; full list of members
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2008
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon29/09/2008
Registered office changed on 29/09/2008 from 114 high street witney oxfordshire OX28 6HT
dot icon29/09/2008
Appointment terminated secretary alan morgan
dot icon29/09/2008
Appointment terminated director sue hubbard
dot icon29/09/2008
Appointment terminated director roy hubbard
dot icon29/09/2008
Director appointed michael george earnest mellor
dot icon29/09/2008
Director appointed william miles kruger mann
dot icon04/07/2008
Appointment terminated director alan morgan
dot icon23/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/01/2007
Return made up to 02/01/07; full list of members
dot icon21/08/2006
New director appointed
dot icon21/04/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/01/2006
Return made up to 02/01/06; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon21/03/2005
Registered office changed on 21/03/05 from: wittas house two rivers two rivers station lane witney oxfordshire OX28 4BL
dot icon24/01/2005
Return made up to 02/01/05; full list of members
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Secretary's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon20/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon14/01/2004
Return made up to 02/01/04; full list of members
dot icon17/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/01/2002
Return made up to 02/01/02; full list of members
dot icon19/06/2001
Full accounts made up to 2001-02-28
dot icon17/01/2001
Return made up to 02/01/01; full list of members
dot icon14/06/2000
Full accounts made up to 2000-02-28
dot icon12/01/2000
Return made up to 02/01/00; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon27/01/1999
Return made up to 02/01/99; full list of members
dot icon07/04/1998
Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: wittas house two rivers station lane witney oxfordshire OX8 6BH
dot icon20/02/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon13/02/1998
Registered office changed on 13/02/98 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon02/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
4.49K
-
0.00
-
-
2021
16
4.49K
-
0.00
-
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

4.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
02/01/1998 - 02/01/1998
2323
Rm Registrars Limited
Nominee Secretary
02/01/1998 - 02/01/1998
2792
Mr Alan Michael Morgan
Director
09/08/2006 - 03/07/2008
5
Mr William Miles Kruger Mann
Director
24/09/2008 - Present
14
Mellor, Michael George Ernest
Director
24/09/2008 - 31/01/2020
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED is an(a) Active company incorporated on 02/01/1998 with the registered office located at 5 Southgate Street, Gloucester, Gloucestershire GL1 1TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURTON-ON-THE-WATER GOLDSMITHS LIMITED?

toggle

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED is currently Active. It was registered on 02/01/1998 .

Where is BOURTON-ON-THE-WATER GOLDSMITHS LIMITED located?

toggle

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED is registered at 5 Southgate Street, Gloucester, Gloucestershire GL1 1TG.

What does BOURTON-ON-THE-WATER GOLDSMITHS LIMITED do?

toggle

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does BOURTON-ON-THE-WATER GOLDSMITHS LIMITED have?

toggle

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED had 16 employees in 2021.

What is the latest filing for BOURTON-ON-THE-WATER GOLDSMITHS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-02 with no updates.