Beaverbrooks The Jewellers Ltd

General information

Name:

Beaverbrooks The Jewellers Limited

Office Address:

Adele House Park Road FY8 1RE St Annes On Sea

Number: 00321773

Incorporation date: 1936-12-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaverbrooks The Jewellers Ltd can be found at Adele House, Park Road in St Annes On Sea. The firm zip code is FY8 1RE. Beaverbrooks The Jewellers has existed in this business for the last eighty eight years. The firm Companies House Reg No. is 00321773. The registered name of the company was replaced in the year 1999 to Beaverbrooks The Jewellers Ltd. The firm previous registered name was Adlestones (jewellers). The firm's SIC code is 47770 and has the NACE code: Retail sale of watches and jewellery in specialised stores. Beaverbrooks The Jewellers Limited released its latest accounts for the period that ended on 2023-02-25. Its most recent annual confirmation statement was released on 2023-07-08.

The enterprise has obtained seven trademarks, all are still in use. The first trademark was granted in 2016. The trademark which will expire sooner, i.e. in March, 2026 is UK00003153668.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 660 pounds of revenue. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

When it comes to this specific enterprise's executives list, since January 2018 there have been two directors: Anna B. and Mark A.. To help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Susan G. as a secretary since 2015.

  • Previous company's names
  • Beaverbrooks The Jewellers Ltd 1999-01-13
  • Adlestones (jewellers) Limited 1936-12-11

Trade marks

Trademark UK00003055479
Trademark image:-
Trademark name:Beaverbrooks
Status:Application Published
Filing date:2014-05-14
Owner name:Beaverbrooks The Jewellers Limited
Owner address:Adele House, 32-34 Park Road, LYTHAM ST. ANNES, United Kingdom, FY8 1RE
Trademark UK00003055486
Trademark image:-
Trademark name:Beaverbrooks 1919
Status:Application Published
Filing date:2014-05-14
Owner name:Beaverbrooks The Jewellers Limited
Owner address:Adele House, Park Road, St Annes-on-Sea, Lancashire, United Kingdom, FY8 1RE
Trademark UK00003055491
Trademark image:-
Trademark name:Beaverbrooks Era
Status:Application Published
Filing date:2014-05-14
Owner name:Beaverbrooks The Jewellers Limited
Owner address:Adele House, Park Road, St Annes-on-Sea, Lancashire, United Kingdom, FY8 1RE
Trademark UK00003153668
Trademark image:-
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-06-17
Renewal date:2026-03-03
Owner name:Beaverbrooks The Jewellers Ltd
Owner address:Beaverbrooks, Adele House, 32-34 Park Road, Lytham St Annes, Lancashire, United Kingdom, FY8 1RE
Trademark UK00003153665
Trademark image:-
Trademark name:Once By Beaverbrooks
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-08-19
Renewal date:2026-03-03
Owner name:Beaverbrooks The Jewellers Ltd
Owner address:Beaverbrooks, Adele House, 32-34 Park Road, Lytham St Annes, Lancashire, United Kingdom, FY8 1RE
Trademark UK00003153663
Trademark image:-
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-08-19
Renewal date:2026-03-03
Owner name:Beaverbrooks The Jewellers Ltd
Owner address:Beaverbrooks, Adele House, 32-34 Park Road, Lytham St Annes, Lancashire, United Kingdom, FY8 1RE
Trademark UK00003153666
Trademark image:-
Trademark name:Mini B
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-09-23
Renewal date:2026-03-03
Owner name:Beaverbrooks The Jewellers Ltd
Owner address:Beaverbrooks, Adele House, 32-34 Park Road, Lytham St Annes, Lancashire, United Kingdom, FY8 1RE

Company staff

Anna B.

Role: Director

Appointed: 09 January 2018

Latest update: 24 February 2024

Susan G.

Role: Secretary

Appointed: 11 September 2015

Latest update: 24 February 2024

Mark A.

Role: Director

Appointed: 18 July 1992

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Gerald A. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark A. has 1/2 or less of voting rights.

Gerald A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark A.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
Andrew B.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 25 February 2023
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to February 25, 2023 (AA)
filed on: 23rd, September 2023
accounts
Free Download Download filing (42 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Solihull Metropolitan Borough Council 1 £ 660.00
2012-10-12 12/10/2012_483 £ 660.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
87
Company Age

Similar companies nearby

Closest companies