Company NameMark Worthington Jewellers Ltd
Company StatusActive
Company Number03730070
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month 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 NameCharles Mark David Worthington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(5 days after company formation)
Appointment Duration25 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence Address23 Water Lane
Wilmslow
Cheshire
SK9 5AE
Director NameHarley Worthington
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Water Lane
Wilmslow
Cheshire
SK9 5AE
Director NameTheodore Jack Worthington
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Water Lane
Wilmslow
Cheshire
SK9 5AE
Secretary NameSarah Jane Worthington
NationalityBritish
StatusResigned
Appointed15 March 1999(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 13 February 2009)
RoleCompnay Secretary
Correspondence AddressThe Orchard House
11 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemarkworthingtonjewellers.co.uk
Email address[email protected]
Telephone01625 532532
Telephone regionMacclesfield

Location

Registered Address23 Water Lane
Wilmslow
Cheshire
SK9 5AE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr Charles Mark David Worthington
100.00%
Ordinary

Financials

Year2014
Net Worth£1,654,586
Cash£75,199
Current Liabilities£1,263,404

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

6 July 2001Delivered on: 16 July 2001
Persons entitled: National Westminster Bank PLC

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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 March 1999Delivered on: 9 April 1999
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

30 January 2024Full accounts made up to 30 April 2023 (24 pages)
30 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 February 2023Change of details for Mr Charles Mark David Worthington as a person with significant control on 6 April 2016 (2 pages)
24 January 2023Full accounts made up to 30 April 2022 (25 pages)
11 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
23 February 2022Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,010
(3 pages)
22 December 2021Full accounts made up to 30 April 2021 (21 pages)
15 July 2021Appointment of Harley Worthington as a director on 14 July 2021 (2 pages)
15 July 2021Appointment of Theodore Jack Worthington as a director on 14 July 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
16 April 2021Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
14 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
11 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages)
2 April 2009Appointment terminated secretary sarah worthington (1 page)
2 April 2009Appointment terminated secretary sarah worthington (1 page)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 2ND floor portland buildings, 127/129 portland street, manchester, M1 4PZ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 2ND floor portland buildings, 127/129 portland street, manchester, M1 4PZ (1 page)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 April 2006Return made up to 10/03/06; full list of members (2 pages)
12 April 2006Return made up to 10/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 10/03/05; full list of members (2 pages)
11 May 2005Return made up to 10/03/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
5 April 2003Return made up to 10/03/03; full list of members (6 pages)
5 April 2003Return made up to 10/03/03; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 April 2001Resolutions
  • RES14 ‐ Director authorised 28/03/01
(1 page)
13 April 2001Ad 28/03/01-28/03/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2001Ad 28/03/01-28/03/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2001Resolutions
  • RES14 ‐ Director authorised 28/03/01
(1 page)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2000Return made up to 10/03/00; full list of members (6 pages)
4 April 2000Return made up to 10/03/00; full list of members (6 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
10 March 1999Incorporation (14 pages)
10 March 1999Incorporation (14 pages)