Company Information for SIGNET GROUP LIMITED
HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
|
Company Registration Number
00477692
Private Limited Company
Active |
Company Name | |
---|---|
SIGNET GROUP LIMITED | |
Legal Registered Office | |
HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Other companies in EC4N | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LAUREL KRUEGER |
||
RAINA MARGARET MILES |
||
MICHELE SANTANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW JENKINS |
Company Secretary | ||
MARK ANDREW JENKINS |
Director | ||
MARK STEVEN LIGHT |
Director | ||
MICHAEL WILKS BARNES |
Director | ||
RONALD WILLIAM RISTAU |
Director | ||
TERRY LEE BURMAN |
Director | ||
WALKER GORDON BOYD |
Director | ||
ROBERT WILLIAM ANDERSON |
Director | ||
ROBERT TRIMBLE BLANCHARD |
Director | ||
DALE WILLIAM HILPERT |
Director | ||
LESLEY MARY SAMUEL KNOX |
Director | ||
MARK STEVEN LIGHT |
Director | ||
ROBERT MALCOLM WALKER |
Director | ||
JOHN RUSSELL FOTHERINGHAM WALLS |
Director | ||
BROOK LAND |
Director | ||
JAMES MCADAM |
Director | ||
TIMOTHY JOHN JACKSON |
Company Secretary | ||
LEE ABRAHAM |
Director | ||
RICHARD WAYNE MILLER |
Director | ||
IAN XAVIER DAHL |
Director | ||
DAVID JAMES SUPINO |
Director | ||
LAURENCE COOKLIN |
Director | ||
ANTHONY LEONARD GURNEY |
Company Secretary | ||
JOHN REGINALD GILLUM |
Director | ||
SARAH MARGARET SHAW |
Company Secretary | ||
GARY OBRIEN |
Director | ||
NATHAN RAYMOND LIGHT |
Director | ||
GERALD IRVING RATNER |
Director | ||
VICTOR GARLAND |
Director | ||
MASARRAT HUSSAIN |
Director | ||
VICTOR HENRY RATNER |
Director | ||
AMANDA JANE BURTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNET GROUP SERVICES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET UK FINANCE PLC | Director | 2018-06-30 | CURRENT | 2014-04-17 | Active | |
ERNEST JONES & CO.(LONDON)LIMITED | Director | 2010-06-25 | CURRENT | 1949-05-21 | Active | |
EJ LIMITED | Director | 2010-06-25 | CURRENT | 1952-10-25 | Active | |
ERNEST JONES (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-06-27 | Active | |
SIGNET UK DORMANTS LIMITED | Director | 2010-06-25 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2004-01-12 | Active | |
SDDS (BELGIUM) LIMITED | Director | 2010-06-25 | CURRENT | 2006-06-28 | Active | |
SIGNET JEWELERS LIMITED | Director | 2010-06-25 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-21 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2010-06-25 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2010-06-25 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2010-06-25 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1959-06-05 | Active | |
SAPHENA LIMITED | Director | 2010-06-25 | CURRENT | 1955-06-20 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2010-06-25 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2010-06-25 | CURRENT | 1933-07-27 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
SIGNET GROUP SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1999-05-13 | Active | |
SIGNET HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1999-05-13 | Active | |
SIGNET DIRECT DIAMOND SOURCING LIMITED | Director | 2014-07-31 | CURRENT | 2011-04-12 | Active | |
SIGNET UK FINANCE PLC | Director | 2014-07-31 | CURRENT | 2014-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 28/01/23 | |
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS | ||
AP01 | DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS | |
APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES | |
AA | FULL ACCOUNTS MADE UP TO 29/01/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | |
AA | FULL ACCOUNTS MADE UP TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/02/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004776920022 | |
CH01 | Director's details changed for Joan Hilson on 2019-05-02 | |
AP01 | DIRECTOR APPOINTED JOAN HILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE SANTANA | |
AP03 | Appointment of Benjamin Harris as company secretary on 2018-12-21 | |
AP01 | DIRECTOR APPOINTED MS MARIANNE KELLY | |
TM02 | Termination of appointment of Laurel Krueger on 2018-12-21 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS RAINA MARGARET MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS | |
AP03 | Appointment of Laurel Krueger as company secretary on 2018-06-30 | |
TM02 | Termination of appointment of Mark Andrew Jenkins on 2018-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN LIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;USD 15349876.443 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;USD 15349876.443 | |
AR01 | 01/09/15 FULL LIST | |
MISC | AUD RES | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN LIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;USD 15349876.443 | |
AR01 | 01/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELE SANTANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD RISTAU | |
AR01 | 10/07/14 FULL LIST | |
RES13 | SHARES DIVIDED 12/05/2014 | |
RES01 | ADOPT ARTICLES 12/05/2014 | |
RES14 | THAT 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 | |
RES01 | ADOPT ARTICLES 12/05/2014 | |
RES14 | THE 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 | |
RES01 | ADOPT ARTICLES 12/05/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/05/14 | |
SH19 | 15/05/14 STATEMENT OF CAPITAL USD 15349876.443 | |
RES06 | REDUCE ISSUED CAPITAL 12/05/2014 | |
SH01 | 12/05/14 STATEMENT OF CAPITAL USD 942141876.443 | |
AR01 | 10/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 10/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMSON | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
AR01 | 10/07/11 FULL LIST | |
RES13 | RE SECT 175 CONFLICT OF INTEREST 18/08/2010 | |
RES01 | ADOPT ARTICLES 18/08/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY BURMAN | |
ANNOTATION | Inconsistency | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LEE BURMAN / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 10/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 10/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
AP01 | DIRECTOR APPOINTED MR RONALD WILLIAM RISTAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
AR01 | 10/07/09 FULL LIST | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 15 GOLDEN SQUARE LONDON W1F 9JG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/06/09 | |
122 | NC DEC ALREADY ADJUSTED 16/06/09 | |
RES01 | ALTER ARTICLES 16/06/2009 | |
RES05 | USD NC 485173866.171/53368866.17 16/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 23/06/09 | |
RES13 | CAPITALISE 16/06/2009 | |
RES04 | NC INC ALREADY ADJUSTED 16/06/2009 | |
123 | USD NC 53368866.171/485173866.171 16/06/09 | |
88(2) | AD 16/06/09 USD SI 431805000@1=431805000 USD IC 15349876.443/447154876.443 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:12/06/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
288a | DIRECTOR APPOINTED MR MARK ANDREW JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DALE HILPERT | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLEY KNOX | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT WALKER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BLANCHARD | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WALLS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | Deputy District Judges Jones | B01LS733/B01LS734 | SIGNET GROUP LIMITED -v- SURREY QUAYS LIMITED | |||
|
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC | |
CHARGE AND MORTGAGE | Satisfied | HSBC INVESTMENT BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 | Satisfied | HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 | Satisfied | HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES) | |
SUPPLEMENTAL DEED | Satisfied | THE BANK OF NOVA SCOTIA | |
SUPPLEMENTAL SHARE CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | |
SUPPLEMENTAL ACCOUNT CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED) | |
SUPPLEMENTAL ACCOUNT CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED) | |
A SUPPLEMENTAL AGREEMENT TO A CHARGE DATED 13 AUGUST 1994 | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL ACCOUNT CHARGE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
A SUPPLEMENTAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | C.& J.CLARK INTERNATIONAL LIMITED | |
CHARGE ON CASH DEPOSIT | Satisfied | THE BANK OF NOVA SCOTIA | |
SUPPLEMENTAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SHARE CHARGE | Satisfied | BARCLAYS DE ZOETTE WEDD LIMITED |
|
|
|
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
SIGNET GROUP LIMITED owns 4 domain names.
ernestandjones.co.uk foreverdiamond.co.uk lesliedavies.co.uk lesliedavis.co.uk
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIGNET GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | SHOP AND PREMISES | 48 Eastgate Centre Eastgate Basildon Essex SS14 1AE | 99,500 | 2014-04-01 |
Basildon Council | SHOP AND PREMISES | 104 Town Square Basildon Essex SS14 1BX | 76,500 | 2014-04-01 |
Barrow Borough Council | 165-167, Dalton Road, Barrow In Furness, Cumbria, LA14 1PU | 44,500 | 01/04/1990 |
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.
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. |