Company NameNoble Jewellery (Warrington) Limited
Company StatusDissolved
Company Number07936358
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date9 February 2024 (2 months, 1 week 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 Brian Benn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Avenue
Grappenhall
Warrington
Cheshire
WA4 2PD
Director NameMr Steven Lawrence Wellings
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield Park
Grappenhall
Warrington
WA4 2LA
Director NameWynmary Benn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Avenue
Grappenhall
Warrington
Cheshire
WA4 2PD
Director NameMrs Carly Jane Wellings
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield Park
Grappenhall
Warrington
Cheshire
WA4 2LA

Contact

Websitewww.noblejewellery.com/
Email address[email protected]
Telephone01925 630355
Telephone regionWarrington

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Brian Benn
50.00%
Ordinary
1 at £1Steven Lawrence Wellings
50.00%
Ordinary

Financials

Year2014
Net Worth£105,615
Cash£19,020
Current Liabilities£51,582

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Director's details changed for Carly Jane Wellings on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Director's details changed for Wynmary Benn on 6 February 2019 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 4
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 4
(4 pages)
14 December 2015Appointment of Wynmary Benn as a director on 25 November 2015 (3 pages)
14 December 2015Appointment of Wynmary Benn as a director on 25 November 2015 (3 pages)
14 December 2015Appointment of Carly Jane Wellings as a director on 25 November 2015 (3 pages)
14 December 2015Appointment of Carly Jane Wellings as a director on 25 November 2015 (3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages)
2 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 February 2012Incorporation (22 pages)
6 February 2012Incorporation (22 pages)