Company NameGeorge Rankin Coin Company Limited
Company StatusActive
Company Number01587626
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rickie Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(9 years, 7 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameRobert Rankin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(9 years, 7 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameJoanna Lyn Schofield
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameMark Steven Schofield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Bethnal Green Road
Bethnal Green
London
E2 6AH
Director NameMrs Denise Rankin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameMr Rickie Rankin
NationalityBritish
StatusCurrent
Appointed04 September 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameDean Rankin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1991)
RoleCo Director
Correspondence Address103 Parters Avenue
Dagenham
Essex
Director NameGeorge Rankin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 September 2007)
RoleCo Director
Correspondence Address29 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameGeorge Rankin
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address29 Church Lane
Loughton
Essex
IG10 1PD
Director NameMs Daisy Rankin
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameMs Jodie Rankin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN

Contact

Websiterankinsjewellers.com
Telephone020 77397735
Telephone regionLondon

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Denise Rankin
33.33%
Ordinary A
200 at £1Richard Rankin
33.33%
Ordinary A
100 at £1Mark Schofield
16.67%
Ordinary D
100 at £1Robert Rankin
16.67%
Ordinary C

Financials

Year2014
Net Worth£1,661,700
Cash£999,978
Current Liabilities£617,861

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

23 December 1983Delivered on: 11 January 1984
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: F/H 325 bethnal green, E2 l/b of tower hamlets title no LN41439.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 March 2020Appointment of Ms Daisy Rankin as a director on 24 March 2020 (2 pages)
24 March 2020Appointment of Ms Jodie Rankin as a director on 24 March 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
19 August 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to C/O Howard Weintrob Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to C/O Howard Weintrob Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 19 August 2016 (1 page)
19 August 2016Registered office address changed from C/O Howard Weintrob Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 2 the Drive 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 August 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Registered office address changed from C/O Howard Weintrob Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 2 the Drive 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 August 2016 (1 page)
1 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 600
(7 pages)
1 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 600
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 April 2015Director's details changed for Joanna Lyn Schofield on 26 April 2015 (2 pages)
29 April 2015Director's details changed for Joanna Lyn Schofield on 26 April 2015 (2 pages)
29 April 2015Director's details changed for Denise Rankin on 26 April 2015 (2 pages)
29 April 2015Director's details changed for Denise Rankin on 26 April 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(9 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600
(9 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
28 November 2012Particulars of variation of rights attached to shares (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Particulars of variation of rights attached to shares (2 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Change of share class name or designation (2 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 July 2012Registered office address changed from 325 Bethnal Green Road London E2 6AH on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 325 Bethnal Green Road London E2 6AH on 24 July 2012 (1 page)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
26 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 600
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 600
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 600
(4 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Robert Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Richard Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Joanna Lyn Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Denise Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mark Steven Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mark Steven Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Denise Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Richard Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Robert Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Robert Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Richard Rankin on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Joanna Lyn Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mark Steven Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Joanna Lyn Schofield on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Denise Rankin on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 August 2009Director's change of particulars / mark schofield / 30/07/2009 (1 page)
3 August 2009Director's change of particulars / robert rankin / 30/07/2009 (1 page)
3 August 2009Director and secretary's change of particulars / richard rankin / 30/07/2009 (1 page)
3 August 2009Director's change of particulars / robert rankin / 30/07/2009 (1 page)
3 August 2009Director's change of particulars / mark schofield / 30/07/2009 (1 page)
3 August 2009Director and secretary's change of particulars / richard rankin / 30/07/2009 (1 page)
16 July 2009Return made up to 26/04/09; full list of members (7 pages)
16 July 2009Return made up to 26/04/09; full list of members (7 pages)
12 January 2009Memorandum and Articles of Association (7 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2009Memorandum and Articles of Association (7 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 May 2008Return made up to 26/04/08; full list of members (5 pages)
21 May 2008Return made up to 26/04/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 July 2007Return made up to 26/04/07; full list of members (3 pages)
23 July 2007Return made up to 26/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 August 2006Return made up to 26/04/06; full list of members (3 pages)
7 August 2006Return made up to 26/04/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 June 2004Return made up to 26/04/04; full list of members (7 pages)
2 June 2004Return made up to 26/04/04; full list of members (7 pages)
18 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
18 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
15 April 2003Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2003Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
21 March 2002Return made up to 26/04/01; full list of members (7 pages)
21 March 2002Return made up to 26/04/01; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 January 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 January 2000 (6 pages)
24 May 2000Return made up to 26/04/00; full list of members (7 pages)
24 May 2000Return made up to 26/04/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 June 1999Return made up to 26/04/99; full list of members (6 pages)
15 June 1999Return made up to 26/04/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
22 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1995 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1995 (7 pages)
28 November 1996Return made up to 26/04/96; full list of members (6 pages)
28 November 1996Return made up to 26/04/96; full list of members (6 pages)
8 June 1995Return made up to 26/04/95; no change of members (4 pages)
8 June 1995Return made up to 26/04/95; no change of members (4 pages)
15 September 1994Accounts for a small company made up to 31 January 1994 (5 pages)
9 May 1994Return made up to 26/04/94; no change of members (5 pages)
21 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1993Return made up to 26/04/93; full list of members (5 pages)
23 July 1993Accounting reference date shortened from 31/10 to 31/01 (1 page)
23 July 1993Full accounts made up to 31 January 1993 (7 pages)
20 October 1992Director resigned (2 pages)
11 September 1992Accounts for a small company made up to 31 October 1991 (9 pages)
13 May 1992Return made up to 26/04/92; no change of members (4 pages)
20 December 1991Accounts for a small company made up to 31 October 1990 (6 pages)
30 May 1991Accounts for a small company made up to 31 October 1989 (7 pages)
30 May 1991Return made up to 26/04/91; no change of members (7 pages)
15 August 1990Return made up to 26/04/90; full list of members (5 pages)
18 October 1989Return made up to 20/04/84; full list of members (4 pages)
28 September 1989Registered office changed on 28/09/89 from: 325 bethnal green rd london E2 6AH (1 page)
12 September 1989Accounts for a small company made up to 31 October 1988 (11 pages)
9 August 1989Full accounts made up to 31 October 1983 (7 pages)
11 May 1989Return made up to 21/04/89; full list of members (5 pages)
7 November 1988Return made up to 20/05/88; full list of members (5 pages)
7 November 1988Accounting reference date shortened from 31/08 to 31/10 (1 page)
20 October 1988New director appointed (2 pages)
2 September 1988Accounts made up to 31 October 1987 (7 pages)
22 June 1988Accounts made up to 31 October 1985 (7 pages)
30 June 1987Return made up to 22/04/87; full list of members (5 pages)
13 June 1986Return made up to 22/04/86; full list of members (5 pages)
25 September 1981Incorporation (11 pages)