Company NameC.N. Ross-Field Manufacturing Jewellers Limited
DirectorBenjamin Ross-Field
Company StatusActive
Company Number01359915
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameGemma Lang
NationalityBritish
StatusCurrent
Appointed16 March 2007(28 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address38 Chigwell Grange
High Road
Chigwell
Essex
IG7 6BF
Director NameMr Benjamin Ross-Field
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address12 Hatton Garden
London
EC1N 8AN
Director NameAlan Richard Blake
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address10 Springhead Road
Northfleet
Kent
DA8 2BE
Director NameAndrea Wendy Ross Field
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressMagnolia House
24 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameClive Newton Ross Field
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wall Hall Drive
Aldenham
Hertfordshire
WD25 8BY
Secretary NameAndrea Wendy Ross Field
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressMagnolia House
24 Forest Lane
Chigwell
Essex
IG7 5AE

Contact

Telephone020 72425037
Telephone regionLondon

Location

Registered Address12 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

264 at £1C N Ross-field Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,931,947
Cash£1,130,922
Current Liabilities£208,603

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

23 April 1996Delivered on: 29 April 1996
Satisfied on: 9 July 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the bank pursuant to the deposit contract. Deal number 86432244. see the mortgage charge document for full details.
Fully Satisfied

Filing History

4 August 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
11 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
21 February 2019Resolutions
  • RES13 ‐ Co business 27/11/2018
(1 page)
20 February 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 January 2019Termination of appointment of Clive Newton Ross Field as a director on 27 November 2018 (1 page)
24 January 2019Appointment of Mr Benjamin Ross-Field as a director on 27 November 2018 (2 pages)
24 January 2019Secretary's details changed for Gemma Lang on 27 November 2018 (1 page)
24 July 2018Group of companies' accounts made up to 31 October 2017 (13 pages)
10 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 April 2017Accounts for a small company made up to 31 October 2016 (10 pages)
9 April 2017Accounts for a small company made up to 31 October 2016 (10 pages)
25 August 2016Secretary's details changed for Gemma Lang on 1 July 2016 (1 page)
25 August 2016Secretary's details changed for Gemma Lang on 1 July 2016 (1 page)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 264
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 264
(4 pages)
21 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
21 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
7 October 2015Director's details changed for Clive Newton Ross Field on 18 September 2015 (2 pages)
7 October 2015Director's details changed for Clive Newton Ross Field on 18 September 2015 (2 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 264
(4 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 264
(4 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 264
(4 pages)
11 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 264
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 264
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 264
(4 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (5 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
24 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (5 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Gemma Lang on 13 January 2011 (3 pages)
31 January 2011Secretary's details changed for Gemma Lang on 13 January 2011 (3 pages)
21 January 2011Accounts for a small company made up to 31 October 2010 (5 pages)
21 January 2011Accounts for a small company made up to 31 October 2010 (5 pages)
20 May 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
20 May 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 June 2009Return made up to 01/05/09; full list of members (3 pages)
12 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 March 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
9 March 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 October 2007 (20 pages)
2 February 2008Full accounts made up to 31 October 2007 (20 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
4 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
5 July 2006Return made up to 01/05/06; full list of members (2 pages)
5 July 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Full accounts made up to 31 October 2005 (14 pages)
2 May 2006Full accounts made up to 31 October 2005 (14 pages)
2 November 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
23 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
5 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
30 May 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
30 May 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
28 March 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
16 April 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
16 April 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
4 May 1999Return made up to 01/05/99; full list of members (5 pages)
4 May 1999Return made up to 01/05/99; full list of members (5 pages)
13 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: 12 hatton garden london EC1N 8AN (1 page)
16 January 1997Registered office changed on 16/01/97 from: 12 hatton garden london EC1N 8AN (1 page)
7 May 1996Return made up to 01/05/96; no change of members (4 pages)
7 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 April 1996Particulars of mortgage/charge (4 pages)
29 April 1996Particulars of mortgage/charge (4 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 April 1995Return made up to 01/05/95; no change of members (4 pages)
28 April 1995Return made up to 01/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)