BEAVERBROOKS THE JEWELLERS LTD

BEAVERBROOKS THE JEWELLERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAVERBROOKS THE JEWELLERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00321773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAVERBROOKS THE JEWELLERS LTD?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BEAVERBROOKS THE JEWELLERS LTD located?

    Registered Office Address
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAVERBROOKS THE JEWELLERS LTD?

    Previous Company Names
    Company NameFromUntil
    ADLESTONES (JEWELLERS) LIMITEDDec 11, 1936Dec 11, 1936

    What are the latest accounts for BEAVERBROOKS THE JEWELLERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for BEAVERBROOKS THE JEWELLERS LTD?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for BEAVERBROOKS THE JEWELLERS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Blackburn as a secretary on Oct 10, 2025

    1 pagesTM02

    Appointment of Mr Andrew James Sturzaker as a secretary on Oct 10, 2025

    2 pagesAP03

    Full accounts made up to Mar 01, 2025

    39 pagesAA

    Director's details changed for Mrs Anna Blackburn on Jul 18, 2025

    2 pagesCH01

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 02, 2024

    38 pagesAA

    Confirmation statement made on Jul 08, 2024 with updates

    7 pagesCS01

    Termination of appointment of Susan Judith Graham as a secretary on Jun 11, 2024

    1 pagesTM02

    Appointment of Ms Anna Blackburn as a secretary on Jun 11, 2024

    2 pagesAP03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Feb 27, 2024

    • Capital: GBP 3,610,502.25
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 16, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Oct 30, 2023

    • Capital: GBP 3,610,552.50
    4 pagesSH06

    Termination of appointment of Gerald David Adlestone as a director on Dec 04, 2023

    1 pagesTM01

    Group of companies' accounts made up to Feb 25, 2023

    42 pagesAA

    Confirmation statement made on Jul 08, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Feb 26, 2022

    47 pagesAA

    Confirmation statement made on Jul 08, 2022 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Mar 22, 2022

    • Capital: GBP 3,610,602.75
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 21, 2022Clarification hmrc confirmation duty paid

    Group of companies' accounts made up to Feb 27, 2021

    48 pagesAA

    Confirmation statement made on Jul 08, 2021 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 21, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 06, 2021

    • Capital: GBP 3,618,882.25
    4 pagesSH06

    Group of companies' accounts made up to Feb 28, 2020

    48 pagesAA

    Who are the officers of BEAVERBROOKS THE JEWELLERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STURZAKER, Andrew James
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Secretary
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    341267750001
    ADLESTONE, Mark Isaac
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Director
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    EnglandBritish76756860002
    BLACKBURN, Anna
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Director
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    EnglandBritish214781740003
    BLACKBURN, Anna
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Secretary
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    323932640001
    GRAHAM, Susan Judith
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Secretary
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    200933660001
    NICHOLSON, Brian William
    93 Blackpool Road
    Ansdell
    FY8 4EN Lytham St Annes
    Lancashire
    Secretary
    93 Blackpool Road
    Ansdell
    FY8 4EN Lytham St Annes
    Lancashire
    British1751960002
    SEXTON, Geoffrey
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Secretary
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    British107843820001
    ADLESTONE, Gerald David
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Director
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    EnglandBritish93390700001
    BROWN, Andrew
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Director
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    United KingdomBritish28960320002
    BROWN, Daniel
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Director
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    EnglandBritish115201930001
    NICHOLSON, Brian William
    93 Blackpool Road
    Ansdell
    FY8 4EN Lytham St Annes
    Lancashire
    Director
    93 Blackpool Road
    Ansdell
    FY8 4EN Lytham St Annes
    Lancashire
    United KingdomBritish1751960002

    Who are the persons with significant control of BEAVERBROOKS THE JEWELLERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Isaac Adlestone
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Mar 01, 2019
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Brown
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Apr 06, 2016
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gerald David Adlestone
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    Apr 06, 2016
    Adele House
    Park Road
    FY8 1RE St Annes On Sea
    Lancashire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0