Company NameD. Bock Limited
Company StatusActive
Company Number01207799
CategoryPrivate Limited Company
Incorporation Date16 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Daniel Hugo Bock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales
Director NameMrs Jill Bock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales
Secretary NameMrs Jill Bock
NationalityBritish
StatusCurrent
Appointed03 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales
Director NameMr Adam Bock
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(34 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales

Contact

Websitechiquejewellers.co.uk
Telephone020 26359549
Telephone regionLondon

Location

Registered AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Daniel Hugo Bock
40.00%
Ordinary
40 at £1Jill Bock
40.00%
Ordinary
20 at £1Adam Bock
20.00%
Ordinary

Financials

Year2014
Net Worth£201,896
Cash£250
Current Liabilities£306,189

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

19 August 1997Delivered on: 28 August 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being boyne cottage morfa bychan porthmadog north wales including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1986Delivered on: 9 August 1986
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
15 April 1985Delivered on: 18 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 48 watergate st chester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1981Delivered on: 19 January 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
9 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 February 2019Notification of Adam Bock as a person with significant control on 7 August 2018 (2 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mrs Jill Bock on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Adam Bock on 24 July 2018 (2 pages)
24 July 2018Secretary's details changed for Mrs Jill Bock on 24 July 2018 (1 page)
24 July 2018Director's details changed for Mr Daniel Hugo Bock on 24 July 2018 (2 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2010Director's details changed for Mrs Jill Bock on 26 July 2010 (2 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Adam Bock on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel Hugo Bock on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Adam Bock on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Jill Bock on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel Hugo Bock on 26 July 2010 (2 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2009Director appointed adam bock (2 pages)
3 September 2009Director appointed adam bock (2 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2006Return made up to 26/07/06; full list of members (2 pages)
20 December 2006Return made up to 26/07/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 August 2006Registered office changed on 18/08/06 from: 37/43 white friars chester CH1 1QD (1 page)
18 August 2006Registered office changed on 18/08/06 from: 37/43 white friars chester CH1 1QD (1 page)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Return made up to 26/07/05; full list of members (2 pages)
1 August 2005Return made up to 26/07/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 August 2004Return made up to 26/07/04; full list of members (7 pages)
6 August 2004Return made up to 26/07/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 July 2002Return made up to 26/07/02; full list of members (7 pages)
24 July 2002Return made up to 26/07/02; full list of members (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 October 2000Return made up to 26/07/00; full list of members (6 pages)
26 October 2000Return made up to 26/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 August 1999Return made up to 26/07/99; no change of members (4 pages)
24 August 1999Return made up to 26/07/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 August 1998Return made up to 26/07/98; full list of members (6 pages)
18 August 1998Return made up to 26/07/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 October 1997Return made up to 26/07/97; no change of members (4 pages)
8 October 1997Return made up to 26/07/97; no change of members (4 pages)
4 September 1997Memorandum and Articles of Association (11 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Memorandum and Articles of Association (11 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 September 1996Return made up to 26/07/96; full list of members (6 pages)
9 September 1996Return made up to 26/07/96; full list of members (6 pages)
10 August 1995Return made up to 26/07/95; no change of members (4 pages)
10 August 1995Return made up to 26/07/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)