Company NameGarnier Jewellers Limited
DirectorsCharles David James Pringle and Nicola Jane Pringle
Company StatusActive
Company Number00720427
CategoryPrivate Limited Company
Incorporation Date3 April 1962(62 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 NameMr Charles David James Pringle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameNicola Jane Pringle
NationalityBritish
StatusCurrent
Appointed28 June 2010(48 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameNicola Jane Pringle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameRobert McAdam Pringle
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address25 Lombard Avenue
Southbourne
Bournemouth
Dorset
BH6 3LZ
Secretary NameAngela Pringle
NationalityBritish
StatusResigned
Appointed14 April 1998(36 years after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2010)
RoleCompany Director
Correspondence AddressPheasants Rise Sharp's Lane
Horringer
Bury St. Edmunds
Suffolk
IP29 5PS

Contact

Websitegarnierjewellersltd.co.uk
Telephone01992 463781
Telephone regionLea Valley

Location

Registered AddressGrenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Charles Pringle
100.00%
Ordinary

Financials

Year2014
Net Worth£174,484
Cash£72
Current Liabilities£339,055

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

13 May 2003Delivered on: 15 May 2003
Persons entitled: Hsbc 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.
Outstanding
20 December 1991Delivered on: 6 January 1992
Satisfied on: 2 September 1998
Persons entitled: Barclays 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: 118 high street,hoddeston,hertfordshire.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
3 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 March 2015Registered office address changed from 118 High Street Hoddesdon Herts EN11 8HD to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 118 High Street Hoddesdon Herts EN11 8HD to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 24 March 2015 (2 pages)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Director's details changed for Mr Charles David James Pringle on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Charles David James Pringle on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Director's details changed for Nicola Jane Pringle on 11 December 2013 (2 pages)
18 February 2014Director's details changed for Mr Charles David James Pringle on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Nicola Jane Pringle on 11 December 2013 (2 pages)
14 February 2014Appointment of Nicola Jane Pringle as a director (3 pages)
14 February 2014Appointment of Nicola Jane Pringle as a director (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Secretary's details changed for Nicola Jane Pringle on 1 December 2011 (1 page)
24 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Nicola Jane Pringle on 1 December 2011 (1 page)
24 February 2012Secretary's details changed for Nicola Jane Pringle on 1 December 2011 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 January 2011Director's details changed for Charles David James Pringle on 29 December 2010 (2 pages)
19 January 2011Director's details changed for Charles David James Pringle on 29 December 2010 (2 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Appointment of Nicola Jane Pringle as a secretary (3 pages)
20 July 2010Appointment of Nicola Jane Pringle as a secretary (3 pages)
20 July 2010Termination of appointment of Angela Pringle as a secretary (2 pages)
20 July 2010Termination of appointment of Angela Pringle as a secretary (2 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 March 2009Secretary's change of particulars / angela pringle / 01/03/2008 (1 page)
28 March 2009Return made up to 29/12/08; full list of members (10 pages)
28 March 2009Secretary's change of particulars / angela pringle / 01/03/2008 (1 page)
28 March 2009Return made up to 29/12/08; full list of members (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
7 March 2008Return made up to 29/12/07; no change of members (6 pages)
7 March 2008Return made up to 29/12/07; no change of members (6 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
16 March 2005Return made up to 29/12/04; no change of members (6 pages)
16 March 2005Return made up to 29/12/04; no change of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 January 2004Return made up to 29/12/03; no change of members (6 pages)
27 January 2004Return made up to 29/12/03; no change of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
17 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
18 January 2001Full accounts made up to 31 January 2000 (11 pages)
18 January 2001Full accounts made up to 31 January 2000 (11 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 January 1999 (11 pages)
31 March 2000Full accounts made up to 31 January 1999 (11 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1999Full accounts made up to 31 January 1998 (14 pages)
20 April 1999Full accounts made up to 31 January 1998 (14 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
27 April 1998Full accounts made up to 31 January 1997 (10 pages)
27 April 1998Full accounts made up to 31 January 1997 (10 pages)
19 January 1998Return made up to 29/12/97; full list of members (6 pages)
19 January 1998Return made up to 29/12/97; full list of members (6 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
16 May 1997Full accounts made up to 31 January 1996 (12 pages)
16 May 1997Full accounts made up to 31 January 1996 (12 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 January 1995 (12 pages)
1 May 1996Full accounts made up to 31 January 1995 (12 pages)
1 May 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Full accounts made up to 31 January 1994 (12 pages)
17 May 1995Full accounts made up to 31 January 1994 (12 pages)
15 March 1995Return made up to 29/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Return made up to 29/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)