SAYER & SONS (SKEGNESS JEWELLERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Change of share class name or designation

View Document

22/06/2422 June 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

11/12/2311 December 2023 Change of details for Mrs Audrey Ridgeway Sayer as a person with significant control on 2023-12-11

View Document

08/12/238 December 2023 Termination of appointment of Linda Barrett as a director on 2023-12-08

View Document

27/11/2327 November 2023 Change of details for Mrs Audrey Ridgeway Sayer as a person with significant control on 2023-11-24

View Document

27/11/2327 November 2023 Notification of David John Sayer as a person with significant control on 2023-11-24

View Document

27/11/2327 November 2023 Cessation of D C & L Barrett Ltd as a person with significant control on 2023-11-24

View Document

17/11/2317 November 2023 Statement of capital on 2023-11-16

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of details for D C & L Barrett Ltd as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Statement of capital on 2023-11-14

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Statement of capital on 2023-11-13

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Cessation of David John Sayer as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Cessation of Linda Barrett as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Notification of D C & L Barrett Ltd as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Statement of company's objects

View Document

03/11/233 November 2023 Termination of appointment of Audrey Ridgeway Sayer as a director on 2023-11-02

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

16/12/2216 December 2022 Change of details for Mrs Audrey Ridgeway Sayer as a person with significant control on 2022-12-02

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MRS AUDREY RIDGEWAY SAYER / 01/03/2018

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 01/03/2018

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARRETT / 14/11/2019

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY RIDGEWAY SAYER / 28/02/2018

View Document

21/11/1821 November 2018 20/02/18 STATEMENT OF CAPITAL GBP 197450

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY RIDGEWAY SAYER / 20/02/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 20/02/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARRETT / 20/02/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 28/02/2018

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARRETT / 10/04/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MRS AUDREY RIDGEWAY SAYER / 10/04/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 10/04/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS AUDREY RIDGEWAY SAYER / 10/04/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 10/04/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARRETT / 10/04/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAYER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER RICHARD CHEER

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER CHEER / 28/07/2015

View Document

29/04/1529 April 2015 ADOPT ARTICLES 09/04/2015

View Document

28/04/1528 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1528 April 2015 ARTICLES OF ASSOCIATION

View Document

21/04/1521 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 72450

View Document

29/01/1529 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER CHEER / 03/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY RIDGEWAY SAYER / 03/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH SAYER / 03/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 03/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARRETT / 03/05/2013

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN SAYER

View Document

23/08/1223 August 2012 SECRETARY APPOINTED PETER CHEER

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA COOMBES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 9 GAYTON CLOSE SKEGNESS LINCOLNSHIRE PE25 3PJ

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH SAYER / 20/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARRETT / 20/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA COOMBES / 20/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY RIDGEWAY SAYER / 20/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAYER / 20/12/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 39, LUMLEY ROAD, SKEGNESS PE25 3LL

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 £ IC 5000/2450 £ SR 2550@1=2550

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 240988

View Document

01/11/881 November 1988 2125 @ £1 24/09/88

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

25/10/6625 October 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/66

View Document

04/12/474 December 1947 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company