Company NameM.Kaye(Jewellers)Limited
DirectorNicholas John Kaye
Company StatusActive
Company Number00635418
CategoryPrivate Limited Company
Incorporation Date20 August 1959(64 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Nicholas John Kaye
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2-4 St. Michaels Row
Grosvenor Precinct
Chester
Cheshire
CH1 1EF
Wales
Secretary NameNicholas John Kaye
NationalityBritish
StatusCurrent
Appointed16 October 1999(40 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 St. Michaels Row
Grosvenor Precinct
Chester
Cheshire
CH1 1EF
Wales
Director NameTheresa Philomena Kaye
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 1999)
RoleJeweller
Correspondence Address1 Dee Fords Avenue
Chester
Cheshire
CH3 5UP
Wales
Director NameMr Anthony Michael Austin-Kaye
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 08 March 2022)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
Chester Lane Saighton
Chester
Cheshire
CH3 6EE
Wales
Secretary NameTheresa Philomena Kaye
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 1999)
RoleCompany Director
Correspondence Address1 Dee Fords Avenue
Chester
Cheshire
CH3 5UP
Wales

Contact

Websitekayesjewellers.com

Location

Registered Address2-4 St. Michaels Row
Grosvenor Precinct
Chester
Cheshire
CH1 1EF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

501 at £1Anthony Michael Austin-kaye
25.05%
Ordinary
501 at £1Nicholas John Kaye
25.05%
Ordinary
499 at £1Julie Elizabeth Austin-kaye & Anthony Michael Austin-kaye
24.95%
Ordinary
499 at £1Nicholas John Kaye & Gillian Paula Kaye
24.95%
Ordinary

Financials

Year2014
Net Worth£727,064
Cash£10,585
Current Liabilities£336,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

2 November 1998Delivered on: 10 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 June 2023Appointment of Mrs Michelle Louise Kaye as a director on 1 June 2023 (2 pages)
23 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
12 December 2022Change of details for Mr Nicholas John Kaye as a person with significant control on 6 September 2022 (2 pages)
12 December 2022Cessation of Anthony Michael Austin-Kaye as a person with significant control on 6 September 2022 (1 page)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 May 2022Termination of appointment of Anthony Michael Austin-Kaye as a director on 8 March 2022 (1 page)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Director's details changed for Mr Nicholas John Kaye on 15 June 2018 (2 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Director's details changed for Nicholas John Kaye on 20 June 2015 (2 pages)
18 October 2016Secretary's details changed for Nicholas John Kaye on 20 June 2015 (1 page)
18 October 2016Secretary's details changed for Nicholas John Kaye on 20 June 2015 (1 page)
18 October 2016Director's details changed for Nicholas John Kaye on 20 June 2015 (2 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Registered office address changed from 2-4 st Michaels Row Chester Cheshire CH1 2EF to 2-4 st. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 2-4 st Michaels Row Chester Cheshire CH1 2EF to 2-4 st. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF on 22 October 2015 (1 page)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000
(6 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000
(6 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(6 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(6 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 January 2010Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages)
8 January 2010Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 August 2009Registered office changed on 11/08/2009 from 9 st michaels row chester cheshire CH1 1EF (1 page)
11 August 2009Registered office changed on 11/08/2009 from 9 st michaels row chester cheshire CH1 1EF (1 page)
8 January 2009Return made up to 05/12/08; full list of members (5 pages)
8 January 2009Return made up to 05/12/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 05/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2007Return made up to 05/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
12 January 2006Return made up to 05/12/05; full list of members (7 pages)
12 January 2006Return made up to 05/12/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 January 2005Return made up to 05/12/04; full list of members (7 pages)
6 January 2005Return made up to 05/12/04; full list of members (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
23 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
13 December 2002Return made up to 05/12/02; full list of members (7 pages)
13 December 2002Return made up to 05/12/02; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 05/12/00; full list of members (6 pages)
11 January 2001Return made up to 05/12/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
25 January 1999Return made up to 05/12/98; full list of members (6 pages)
25 January 1999Return made up to 05/12/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 January 1997Return made up to 18/12/96; no change of members (4 pages)
24 January 1997Return made up to 18/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 January 1996Return made up to 18/12/95; full list of members (6 pages)
11 January 1996Return made up to 18/12/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 April 1995Return made up to 31/12/94; no change of members (4 pages)
9 April 1995Return made up to 31/12/94; no change of members (4 pages)