Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURTON-ON-THE-WATER GOLDSMITHS LIMITED
Company Information for

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

5 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1TG,
Company Registration Number
03487799
Private Limited Company
Active

Company Overview

About Bourton-on-the-water Goldsmiths Ltd
BOURTON-ON-THE-WATER GOLDSMITHS LIMITED was founded on 1998-01-02 and has its registered office in Gloucester. The organisation's status is listed as "Active". Bourton-on-the-water Goldsmiths Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOURTON-ON-THE-WATER GOLDSMITHS LIMITED
 
Legal Registered Office
5 SOUTHGATE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 1TG
Other companies in GL1
 
Filing Information
Company Number 03487799
Company ID Number 03487799
Date formed 1998-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 00:08:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MILES KRUGER MANN
Director 2008-09-24
MICHAEL GEORGE ERNEST MELLOR
Director 2008-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JEREMY ELLIS
Director 2010-11-16 2017-05-08
ALAN MICHAEL MORGAN
Company Secretary 1998-02-03 2008-09-24
ROY HUBBARD
Director 1998-02-03 2008-09-24
SUE HUBBARD
Director 1998-02-03 2008-09-24
ALAN MICHAEL MORGAN
Director 2006-08-09 2008-07-03
RM REGISTRARS LIMITED
Nominated Secretary 1998-01-02 1998-01-02
RM NOMINEES LIMITED
Nominated Director 1998-01-02 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MILES KRUGER MANN 4M JEWELLERS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
WILLIAM MILES KRUGER MANN WILLIAM MANN LIMITED Director 1993-06-18 CURRENT 1988-02-29 Active
MICHAEL GEORGE ERNEST MELLOR QUELLA BICYCLE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MICHAEL GEORGE ERNEST MELLOR QUELLA LTD Director 2017-09-15 CURRENT 2012-05-08 Dissolved 2018-06-26
MICHAEL GEORGE ERNEST MELLOR TRUEVIEW DEVELOPMENTS LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
MICHAEL GEORGE ERNEST MELLOR 4M JEWELLERS LIMITED Director 2008-09-24 CURRENT 2008-08-11 Active
MICHAEL GEORGE ERNEST MELLOR NORDIC PARK LTD. Director 2000-11-30 CURRENT 1999-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Unaudited abridged accounts made up to 2023-01-31
2023-01-31Unaudited abridged accounts made up to 2022-01-31
2023-01-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ERNEST MELLOR
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ERNEST MELLOR
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 034877990005
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034877990005
2022-01-12CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MILES KRUGER MANN
2021-02-15PSC07CESSATION OF 4M JEWELLERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034877990004
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY ELLIS
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mr William Miles Kruger Mann on 2016-01-07
2015-11-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0102/01/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034877990003
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16MG01Particulars of a mortgage or charge / charge no: 2
2013-01-03AR0102/01/13 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-02-10AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-02-08AR0102/01/11 ANNUAL RETURN FULL LIST
2011-02-01AP01DIRECTOR APPOINTED RICHARD JEREMY ELLIS
2010-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-02-02AR0102/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ERNEST MELLOR / 02/01/2010
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-24363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-09225CURRSHO FROM 28/02/2009 TO 31/01/2009
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY ALAN MORGAN
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR SUE HUBBARD
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROY HUBBARD
2008-09-29288aDIRECTOR APPOINTED MICHAEL GEORGE EARNEST MELLOR
2008-09-29288aDIRECTOR APPOINTED WILLIAM MILES KRUGER MANN
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN MORGAN
2008-04-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-21363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-06363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: WITTAS HOUSE TWO RIVERS TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-15ELRESS386 DISP APP AUDS 04/05/04
2004-05-15ELRESS366A DISP HOLDING AGM 04/05/04
2004-01-14363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-12363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00
1999-01-27363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-04-0788(2)RAD 30/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-20225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-20287REGISTERED OFFICE CHANGED ON 20/02/98 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX8 6BH
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-20288aNEW SECRETARY APPOINTED
1998-02-13288bDIRECTOR RESIGNED
1998-02-13288bSECRETARY RESIGNED
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 3RD FLOOR 124-130 TABERNACLE STREET, LONDON EC2A 4SD
1998-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BOURTON-ON-THE-WATER GOLDSMITHS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURTON-ON-THE-WATER GOLDSMITHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Outstanding MORGAN LLOYD TRUSTEES LIMITED AS TRUSTEE OF THE MANN PENSION SCHEME
DEBENTURE 2013-01-16 Outstanding TRUSTEES OF THE MANN PENSION SCHEME
GENERAL DEBENTURE 2009-02-10 Outstanding TRUSTEES OF THE MANN PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

Intangible Assets
Patents
We have not found any records of BOURTON-ON-THE-WATER GOLDSMITHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURTON-ON-THE-WATER GOLDSMITHS LIMITED
Trademarks
We have not found any records of BOURTON-ON-THE-WATER GOLDSMITHS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURTON-ON-THE-WATER GOLDSMITHS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as BOURTON-ON-THE-WATER GOLDSMITHS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOURTON-ON-THE-WATER GOLDSMITHS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURTON-ON-THE-WATER GOLDSMITHS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURTON-ON-THE-WATER GOLDSMITHS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.