Company NameHarvey's Jewellers Limited
DirectorsHarvey Dean Morgan and Margaret Morgan
Company StatusActive
Company Number01298034
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)
Previous NameBarrie Morgan & Co. (Jewellery) Limited

Business Activity

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

Director NameMr Harvey Dean Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(15 years, 2 months after company formation)
Appointment Duration32 years
RoleJeweller
Country of ResidenceEngland
Correspondence Address45 Church Street
Davenham
Northwich
CW9 8NE
Director NameMrs Margaret Morgan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(26 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Church Street
Davenham
Northwich
CW9 8NE
Secretary NameMargaret Morgan
NationalityBritish
StatusCurrent
Appointed13 May 2003(26 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address45 Church Street
Davenham
Northwich
CW9 8NE
Director NameBarrie Michael Morgan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 May 2003)
RoleJeweller
Correspondence Address8 Beechfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DS
Director NameSuzette Morgan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 May 2003)
RoleSecretary
Correspondence Address8 Beechfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DS
Secretary NameSuzette Morgan
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 May 2003)
RoleCompany Director
Correspondence Address8 Beechfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DS

Contact

Websiteharveysthejewellers.co.uk
Email address[email protected]
Telephone0161 6430194
Telephone regionManchester

Location

Registered Address23 Middleton Shopping Centre
Middleton
Manchester
M24 4EL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

5k at £1Harvey Dean Morgan
50.00%
Ordinary
5k at £1Margaret Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£51,018
Cash£106
Current Liabilities£208,401

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

30 December 1982Delivered on: 6 January 1983
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 & floating charges over the:- undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Outstanding

Filing History

27 November 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
5 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 May 2018Director's details changed for Mr Harvey Dean Morgan on 10 May 2018 (2 pages)
11 May 2018Director's details changed for Mrs Margaret Morgan on 10 May 2018 (2 pages)
11 May 2018Change of details for Mr Harvey Dean Morgan as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Change of details for Mrs Margaret Morgan as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Secretary's details changed for Margaret Morgan on 10 May 2018 (1 page)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
19 May 2016Register(s) moved to registered office address 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
19 May 2016Register(s) moved to registered office address 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
13 May 2016Register(s) moved to registered office address 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
13 May 2016Register(s) moved to registered office address 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
13 May 2016Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
13 May 2016Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 23 Middleton Shopping Centre Middleton Manchester M24 4EL (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 December 2015Previous accounting period extended from 29 April 2015 to 30 April 2015 (1 page)
8 December 2015Previous accounting period extended from 29 April 2015 to 30 April 2015 (1 page)
17 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(5 pages)
17 July 2015Director's details changed for Margaret Morgan on 22 April 2015 (2 pages)
17 July 2015Director's details changed for Margaret Morgan on 22 April 2015 (2 pages)
17 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 29 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 29 April 2014 (6 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
25 April 2014Registered office address changed from 23 Middleton Shopping Center Middleton Manchester M24 4EL on 25 April 2014 (1 page)
25 April 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page)
25 April 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page)
25 April 2014Registered office address changed from 23 Middleton Shopping Center Middleton Manchester M24 4EL on 25 April 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Mr Harvey Dean Morgan on 22 April 2013 (2 pages)
7 May 2013Director's details changed for Mr Harvey Dean Morgan on 22 April 2013 (2 pages)
7 May 2013Secretary's details changed for Margaret Morgan on 22 April 2013 (2 pages)
7 May 2013Secretary's details changed for Margaret Morgan on 22 April 2013 (2 pages)
7 May 2013Director's details changed for Margaret Morgan on 22 April 2013 (2 pages)
7 May 2013Director's details changed for Margaret Morgan on 22 April 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
11 May 2011Director's details changed for Margaret Morgan on 22 April 2011 (3 pages)
11 May 2011Secretary's details changed for Margaret Morgan on 22 April 2011 (3 pages)
11 May 2011Director's details changed for Margaret Morgan on 22 April 2011 (3 pages)
11 May 2011Secretary's details changed for Margaret Morgan on 22 April 2011 (3 pages)
11 May 2011Director's details changed for Harvey Dean Morgan on 22 April 2011 (3 pages)
11 May 2011Director's details changed for Harvey Dean Morgan on 22 April 2011 (3 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Register inspection address has been changed (2 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Register inspection address has been changed (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2009Return made up to 22/04/09; full list of members (5 pages)
4 May 2009Return made up to 22/04/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 August 2008Return made up to 22/04/08; full list of members (5 pages)
4 August 2008Return made up to 22/04/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 May 2007Return made up to 22/04/07; full list of members (5 pages)
23 May 2007Return made up to 22/04/07; full list of members (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 22/04/06; full list of members (5 pages)
11 May 2006Return made up to 22/04/06; full list of members (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 April 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
30 April 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
18 June 2003Company name changed barrie morgan & co. (Jewellery) LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed barrie morgan & co. (Jewellery) LIMITED\certificate issued on 18/06/03 (2 pages)
5 June 2003Return made up to 22/04/03; full list of members (6 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Return made up to 22/04/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 May 2002Return made up to 22/04/02; full list of members (7 pages)
8 May 2002Return made up to 22/04/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 22/04/01; full list of members (7 pages)
15 May 2001Return made up to 22/04/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 April 1999Return made up to 22/04/99; full list of members (7 pages)
30 April 1999Return made up to 22/04/99; full list of members (7 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 22/04/98; no change of members (4 pages)
29 April 1998Return made up to 22/04/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
4 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 May 1997Return made up to 22/04/97; full list of members (7 pages)
6 May 1997Return made up to 22/04/97; full list of members (7 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 May 1996Return made up to 22/04/96; no change of members (4 pages)
1 May 1996Return made up to 22/04/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 May 1995Return made up to 22/04/95; full list of members (14 pages)
5 May 1995Return made up to 22/04/95; full list of members (14 pages)