Company NameLeslie Donn Limited
Company StatusActive
Company Number00422790
CategoryPrivate Limited Company
Incorporation Date1 November 1946(77 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMrs Angela Madelaine Donn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address454 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1NL
Director NameMr Nigel Gregory Donn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence Address454 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1NL
Secretary NameMr Nigel Gregory Donn
NationalityBritish
StatusCurrent
Appointed06 March 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence Address454 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1NL
Director NameMr Jeremy Adrian Donn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(52 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleJeweller/Manager
Country of ResidenceEngland
Correspondence Address454 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1NL

Contact

Websitedonnsjewellery.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address454 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1NL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Nigel Gregory Donn
50.00%
Ordinary A
550 at £1Angela Madelaine Donn
25.00%
Ordinary B
550 at £1Jeremy Adrian Donn
25.00%
Ordinary C

Financials

Year2014
Net Worth£779,374
Cash£148,626
Current Liabilities£606,617

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Charges

3 September 1993Delivered on: 10 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16999.99 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395. see the mortgage charge document for full details.
Outstanding
11 December 1992Delivered on: 22 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 July 1978Delivered on: 27 July 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19/23 king street manchester. Undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
30 July 1991Delivered on: 15 August 1991
Satisfied on: 31 July 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: £18,944,14, being to the total amount payable by the company to the chargee pursuant to the agreement.
Particulars: All its right, title & interest in and to all sums payable under the insurance: (please see M395 for details).
Fully Satisfied

Filing History

7 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Director's details changed for Mr Jeremy Adrian Donn on 9 January 2019 (2 pages)
7 March 2019Change of details for Mr Jeremy Adrian Donn as a person with significant control on 8 January 2019 (2 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,200
(5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,200
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,200
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,200
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,200
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Director's details changed for Mr Jeremy Adrian Donn on 15 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Jeremy Adrian Donn on 15 May 2014 (2 pages)
15 May 2014Secretary's details changed for Nigel Gregory Donn on 15 May 2014 (1 page)
15 May 2014Director's details changed for Mr Jeremy Adrian Donn on 15 May 2014 (2 pages)
15 May 2014Secretary's details changed for Nigel Gregory Donn on 15 May 2014 (1 page)
15 May 2014Director's details changed for Angela Madelaine Donn on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Nigel Gregory Donn on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Nigel Gregory Donn on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Jeremy Adrian Donn on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Angela Madelaine Donn on 15 May 2014 (2 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,200
(7 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,200
(7 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,200
(7 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Director's details changed for Jeremy Adrian Donn on 1 November 2010 (3 pages)
18 March 2011Director's details changed for Jeremy Adrian Donn on 1 November 2010 (3 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Jeremy Adrian Donn on 1 November 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Director's details changed for Jeremy Adrian Donn on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Madelaine Donn on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jeremy Adrian Donn on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nigel Gregory Donn on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Madelaine Donn on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nigel Gregory Donn on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 06/03/07; full list of members (3 pages)
15 March 2007Return made up to 06/03/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 06/03/04; full list of members (7 pages)
21 April 2004Return made up to 06/03/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 06/03/02; full list of members (7 pages)
29 April 2002Return made up to 06/03/02; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 06/03/01; full list of members (7 pages)
11 April 2001Return made up to 06/03/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 06/03/00; full list of members (7 pages)
21 March 2000Return made up to 06/03/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 06/03/99; no change of members (4 pages)
2 April 1999Return made up to 06/03/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
29 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 April 1996Return made up to 06/03/96; no change of members (4 pages)
9 April 1996Return made up to 06/03/96; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 March 1995Return made up to 06/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Return made up to 06/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)