Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNET GROUP LIMITED
Company Information for

SIGNET GROUP LIMITED

HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
00477692
Private Limited Company
Active

Company Overview

About Signet Group Ltd
SIGNET GROUP LIMITED was founded on 1950-01-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Signet Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIGNET GROUP LIMITED
 
Legal Registered Office
HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 00477692
Company ID Number 00477692
Date formed 1950-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 19:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIGNET GROUP LIMITED
The following companies were found which have the same name as SIGNET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNET GROUP FINANCE LIMITED IMPERIAL PLACE 3 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN Active - Proposal to Strike off Company formed on the 2002-12-03
SIGNET GROUP SERVICES LIMITED HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Active Company formed on the 1999-05-13
SIGNET GROUP LIMITED 70 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, D02R296, IRELAND D02R296 Active Company formed on the 1989-07-25
SIGNET GROUP INC. 105 WEST 72ND STREET New York NEW YORK NY 10023 Active Company formed on the 2003-05-20
Signet Group, Inc. 7400 E. Crestline Circle Suite 150 Greenwood Village CO 80111 Delinquent Company formed on the 2011-06-06
SIGNET GROUP, LLC 811 THIRTEENTH ST SW ROANOKE VA 24016 Active Company formed on the 1998-04-20
SIGNET GROUP, INC. 2105 TOSCA ST #105 LAS VEGAS NV 89128 Active Company formed on the 2011-10-21
SIGNET GROUP INTERNATIONAL PTY LTD ACT 2604 Strike-off action in progress Company formed on the 1998-10-22
SIGNET GROUP ENTERPRISES PTY LTD QLD 4011 Active Company formed on the 2017-09-19
SIGNET GROUP INC Delaware Unknown
SIGNET GROUP LLC Delaware Unknown
SIGNET GROUP SERVICES US INC Delaware Unknown
SIGNET GROUP TREASURY SERVICES INC Delaware Unknown
SIGNET GROUPMARKETING LTD Georgia Unknown
SIGNET GROUP INCORPORATED California Unknown
SIGNET GROUP INCORPORATED Michigan UNKNOWN
SIGNET GROUP LLC New Jersey Unknown
SIGNET GROUP MARKETING LTD Georgia Unknown
SIGNET GROUP LLC Tennessee Unknown

Company Officers of SIGNET GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
RAINA MARGARET MILES
Director 2018-06-30
MICHELE SANTANA
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2004-03-01 2018-06-30
MARK ANDREW JENKINS
Director 2008-10-24 2018-06-30
MARK STEVEN LIGHT
Director 2014-10-31 2017-07-31
MICHAEL WILKS BARNES
Director 2011-01-30 2014-10-31
RONALD WILLIAM RISTAU
Director 2010-06-25 2014-07-31
TERRY LEE BURMAN
Director 1996-11-04 2011-01-29
WALKER GORDON BOYD
Director 1994-03-17 2010-06-25
ROBERT WILLIAM ANDERSON
Director 2005-04-06 2008-10-24
ROBERT TRIMBLE BLANCHARD
Director 2000-09-06 2008-10-24
DALE WILLIAM HILPERT
Director 2003-09-01 2008-10-24
LESLEY MARY SAMUEL KNOX
Director 2008-01-09 2008-10-24
MARK STEVEN LIGHT
Director 2006-01-12 2008-10-24
ROBERT MALCOLM WALKER
Director 2004-11-01 2008-10-24
JOHN RUSSELL FOTHERINGHAM WALLS
Director 2002-08-01 2008-10-24
BROOK LAND
Director 1995-10-02 2008-06-06
JAMES MCADAM
Director 1992-01-10 2006-06-09
TIMOTHY JOHN JACKSON
Company Secretary 1998-07-06 2004-03-01
LEE ABRAHAM
Director 1994-12-05 2004-01-08
RICHARD WAYNE MILLER
Director 1994-03-17 2003-04-30
IAN XAVIER DAHL
Director 1999-10-01 2002-09-30
DAVID JAMES SUPINO
Director 1997-07-21 2000-09-06
LAURENCE COOKLIN
Director 1993-05-05 1999-04-15
ANTHONY LEONARD GURNEY
Company Secretary 1995-07-01 1998-07-03
JOHN REGINALD GILLUM
Director 1991-07-10 1997-09-04
SARAH MARGARET SHAW
Company Secretary 1992-01-17 1995-06-30
GARY OBRIEN
Director 1991-07-10 1995-03-31
NATHAN RAYMOND LIGHT
Director 1991-07-10 1995-02-23
GERALD IRVING RATNER
Director 1991-07-10 1992-11-25
VICTOR GARLAND
Director 1991-07-10 1992-09-30
MASARRAT HUSSAIN
Director 1991-07-10 1992-09-30
VICTOR HENRY RATNER
Director 1991-07-10 1992-02-10
AMANDA JANE BURTON
Company Secretary 1991-07-10 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAINA MARGARET MILES SIGNET GROUP SERVICES LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET HOLDINGS LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET UK FINANCE PLC Director 2018-06-30 CURRENT 2014-04-17 Active
RAINA MARGARET MILES ERNEST JONES & CO.(LONDON)LIMITED Director 2010-06-25 CURRENT 1949-05-21 Active
RAINA MARGARET MILES EJ LIMITED Director 2010-06-25 CURRENT 1952-10-25 Active
RAINA MARGARET MILES ERNEST JONES (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-06-27 Active
RAINA MARGARET MILES SIGNET UK DORMANTS LIMITED Director 2010-06-25 CURRENT 1999-05-12 Active
RAINA MARGARET MILES SIGNET US FINANCE LIMITED Director 2010-06-25 CURRENT 2004-01-12 Active
RAINA MARGARET MILES SDDS (BELGIUM) LIMITED Director 2010-06-25 CURRENT 2006-06-28 Active
RAINA MARGARET MILES SIGNET JEWELERS LIMITED Director 2010-06-25 CURRENT 2008-07-15 Active
RAINA MARGARET MILES COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2010-06-25 CURRENT 1988-04-21 Active
RAINA MARGARET MILES SIGNET JEWELLERY GROUP LIMITED Director 2010-06-25 CURRENT 1986-04-02 Active
RAINA MARGARET MILES RATNERS LIMITED Director 2010-06-25 CURRENT 1986-10-30 Active
RAINA MARGARET MILES RATNERS TRUSTEES LIMITED Director 2010-06-25 CURRENT 1987-03-10 Active
RAINA MARGARET MILES RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2010-06-25 CURRENT 1988-04-04 Active
RAINA MARGARET MILES STEPHEN'S JEWELLERS LIMITED Director 2010-06-25 CURRENT 1959-06-05 Active
RAINA MARGARET MILES SAPHENA LIMITED Director 2010-06-25 CURRENT 1955-06-20 Active
RAINA MARGARET MILES TERRY'S (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-04-03 Active
RAINA MARGARET MILES SIGNET JEWELLERY LIMITED Director 2010-06-25 CURRENT 1981-06-22 Active
RAINA MARGARET MILES JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2010-06-25 CURRENT 1933-07-27 Active
RAINA MARGARET MILES SIGNET GROUP FINANCE LIMITED Director 2010-06-25 CURRENT 2002-12-03 Active - Proposal to Strike off
MICHELE SANTANA SIGNET GROUP SERVICES LIMITED Director 2014-07-31 CURRENT 1999-05-13 Active
MICHELE SANTANA SIGNET HOLDINGS LIMITED Director 2014-07-31 CURRENT 1999-05-13 Active
MICHELE SANTANA SIGNET DIRECT DIAMOND SOURCING LIMITED Director 2014-07-31 CURRENT 2011-04-12 Active
MICHELE SANTANA SIGNET UK FINANCE PLC Director 2014-07-31 CURRENT 2014-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-06AAFULL ACCOUNTS MADE UP TO 28/01/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS
2023-01-20AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2022-10-27AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-10-29AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-10-14MEM/ARTSARTICLES OF ASSOCIATION
2019-10-14RES01ADOPT ARTICLES 14/10/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004776920022
2019-05-02CH01Director's details changed for Joan Hilson on 2019-05-02
2019-04-23AP01DIRECTOR APPOINTED JOAN HILSON
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SANTANA
2018-12-21AP03Appointment of Benjamin Harris as company secretary on 2018-12-21
2018-12-21AP01DIRECTOR APPOINTED MS MARIANNE KELLY
2018-12-21TM02Termination of appointment of Laurel Krueger on 2018-12-21
2018-11-05AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MS RAINA MARGARET MILES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2018-07-03AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-03TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2017-10-19AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN LIGHT
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;USD 15349876.443
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;USD 15349876.443
2015-09-07AR0101/09/15 FULL LIST
2015-01-05MISCAUD RES
2014-12-10AUDAUDITOR'S RESIGNATION
2014-11-11AP01DIRECTOR APPOINTED MR MARK STEVEN LIGHT
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2014-10-31AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;USD 15349876.443
2014-09-23AR0101/09/14 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MRS MICHELE SANTANA
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RISTAU
2014-07-24AR0110/07/14 FULL LIST
2014-05-19RES13SHARES DIVIDED 12/05/2014
2014-05-19RES01ADOPT ARTICLES 12/05/2014
2014-05-19RES14THAT THE DIRECTOR OF VTHE COMPANY AUTHORISED TO CAPITALISE A SUM NOT EXCEEDING US$926,792,000 BEING AGGREGATE AMOUNT STANDING TO THE CREDIT OF THE COMPANY'S SPECIAL RESERVE 12/05/2014
2014-05-19RES01ADOPT ARTICLES 12/05/2014
2014-05-19RES14THE DIRECTORS OF THE COMPANY ARE TO AUTHORISED TO CAPITALISE A SUM NOT EXCEEDING US$926,792,000, BEING THE AGGREGATE AMOUNT STANDING TO THE CREDIT OF THE COMPANY SPECIAL RESERVE 12/05/2014
2014-05-19RES01ADOPT ARTICLES 12/05/2014
2014-05-15SH20STATEMENT BY DIRECTORS
2014-05-15CAP-SSSOLVENCY STATEMENT DATED 12/05/14
2014-05-15SH1915/05/14 STATEMENT OF CAPITAL USD 15349876.443
2014-05-15RES06REDUCE ISSUED CAPITAL 12/05/2014
2014-05-15SH0112/05/14 STATEMENT OF CAPITAL USD 942141876.443
2013-07-11AR0110/07/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-07-10AR0110/07/12 FULL LIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMSON
2011-07-15AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-07-12AR0110/07/11 FULL LIST
2011-04-28RES13RE SECT 175 CONFLICT OF INTEREST 18/08/2010
2011-04-28RES01ADOPT ARTICLES 18/08/2010
2011-02-08AP01DIRECTOR APPOINTED MR MICHAEL BARNES
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BURMAN
2010-10-19ANNOTATIONInconsistency
2010-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28AR0110/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LEE BURMAN / 10/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 10/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 10/07/2010
2010-07-09AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2010-07-01AP01DIRECTOR APPOINTED MR RONALD WILLIAM RISTAU
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2009-10-09AR0110/07/09 FULL LIST
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-23CAP-SSSOLVENCY STATEMENT DATED 16/06/09
2009-06-23122NC DEC ALREADY ADJUSTED 16/06/09
2009-06-23RES01ALTER ARTICLES 16/06/2009
2009-06-23RES05USD NC 485173866.171/53368866.17 16/06/2009
2009-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-23SH20STATEMENT BY DIRECTORS
2009-06-23CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 23/06/09
2009-06-22RES13CAPITALISE 16/06/2009
2009-06-22RES04NC INC ALREADY ADJUSTED 16/06/2009
2009-06-22123USD NC 53368866.171/485173866.171 16/06/09
2009-06-2288(2)AD 16/06/09 USD SI 431805000@1=431805000 USD IC 15349876.443/447154876.443
2009-06-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/06/2009
2009-06-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-06-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-06-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-29288aDIRECTOR APPOINTED MR MARK ANDREW JENKINS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR DALE HILPERT
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR LESLEY KNOX
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALKER
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLANCHARD
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALLS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR MARK LIGHT
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SIGNET GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNET GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judges Jones 2016-02-16 to 2016-02-16 B01LS733/B01LS734 SIGNET GROUP LIMITED -v- SURREY QUAYS LIMITED
2016-02-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
CHARGE AND MORTGAGE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES)
SUPPLEMENTAL DEED 1995-06-28 Satisfied THE BANK OF NOVA SCOTIA
SUPPLEMENTAL SHARE CHARGE 1995-06-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
SUPPLEMENTAL ACCOUNT CHARGE 1995-02-28 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED)
SUPPLEMENTAL ACCOUNT CHARGE 1995-02-28 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED)
A SUPPLEMENTAL AGREEMENT TO A CHARGE DATED 13 AUGUST 1994 1994-12-06 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1994-11-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL ACCOUNT CHARGE 1994-11-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1994-08-13 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL CHARGE 1994-04-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1993-09-29 Satisfied C.& J.CLARK INTERNATIONAL LIMITED
CHARGE ON CASH DEPOSIT 1993-07-07 Satisfied THE BANK OF NOVA SCOTIA
SUPPLEMENTAL CHARGE 1993-03-18 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 1992-10-27 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 1992-08-21 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 1986-07-24 Satisfied BARCLAYS DE ZOETTE WEDD LIMITED
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNET GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SIGNET GROUP LIMITED registering or being granted any patents
Domain Names

SIGNET GROUP LIMITED owns 4 domain names.

ernestandjones.co.uk   foreverdiamond.co.uk   lesliedavies.co.uk   lesliedavis.co.uk  

Trademarks

Trademark applications by SIGNET GROUP LIMITED

SIGNET GROUP LIMITED is the Original Applicant for the trademark ARTISTRY ™ (UK00003035989) through the UKIPO on the 2013-12-23
Trademark class: Jewellery; precious stones; non-precious stones; precious metals and their alloys, not included in other classes; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark TOGETHER ENTWINED ™ (UK00003035990) through the UKIPO on the 2013-12-23
Trademark class: Precious stones; non-precious stones; precious metals and their alloys; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark CELEBRATE LIFE EXPRESS LOVE ™ (UK00003056605) through the UKIPO on the 2014-05-22
Trademark class: Jewellery; precious stones; non-precious stones; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark KISSMAS ™ (UK00003057430) through the UKIPO on the 2014-05-28
Trademark class: Jewellery; precious stones; non-precious stones; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark ERNEST JONES VIVID DIAMONDS ™ (UK00003072749) through the UKIPO on the 2014-09-16
Trademark class: Jewellery; precious stones; non-precious stones; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark CELEBRATION GRAND ™ (UK00003073821) through the UKIPO on the 2014-09-23
Trademark class: Jewellery; precious stones; non-precious stones; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark SHADES OF GOLD ™ (UK00003099725) through the UKIPO on the 2015-03-17
Trademark class: Jewellery; precious stones; non-precious stones; articles of jewellery made of precious stones, articles of jewellery made of precious metal alloys; watches; clocks; horological and chronometric instruments; parts and fittings for all the aforesaid goods.
SIGNET GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003106763 SIGNET JEWELERS ™ (UK00003106763) through the UKIPO on the 2015-05-01
Trademark classes: Horological and chronometric instruments; jewellery; watches; clocks; parts and fittings for all the aforesaid goods; but not including rings. Leather straps. Maintenance and repair of jewellery, watches and of gold articles (but not including rings); clock and watch mending; jewellery remounting (but not including rings).
SIGNET GROUP LIMITED is the Owner at publication for the trademark SDDS BOTSWANA ™ (86009567) through the USPTO on the 2013-07-13
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED S & G TRAINING LIMITED 2011-06-24 Outstanding
RENT DEPOSIT DEED STYLEX LIMITED 2010-05-08 Outstanding

We have found 2 mortgage charges which are owed to SIGNET GROUP LIMITED

Income
Government Income
We have not found government income sources for SIGNET GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIGNET GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for SIGNET GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP AND PREMISES 48 Eastgate Centre Eastgate Basildon Essex SS14 1AE 99,5002014-04-01
Basildon Council SHOP AND PREMISES 104 Town Square Basildon Essex SS14 1BX 76,5002014-04-01
Barrow Borough Council 165-167, Dalton Road, Barrow In Furness, Cumbria, LA14 1PU 44,50001/04/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNET GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNET GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.