Chester
CH1 2NX
Wales
Secretary Name | Mr Angus Gordon Smellie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ffordd Las Stryt Isa Hope Wrexham Flintshire LL12 9PU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Linda Margaret Pinnington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafs Hay Badgers Set Wirral Merseyside CH48 1QA Wales |
Director Name | Mr Stephen James Pinnington |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafs Hay Badgers Set Caldy Wirral CH48 1QA Wales |
Director Name | Keith James Williams |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 11 Woodcroft Burntwood Drury Flintshire CH7 3EW Wales |
Secretary Name | Linda Margaret Pinnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafs Hay Badgers Set Wirral Merseyside CH48 1QA Wales |
Website | www.smellieopticians.co.uk |
---|---|
Telephone | 01244 679841 |
Telephone region | Chester |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
300 at £0.5 | Angus Gordon Smellie 50.00% Ordinary B |
---|---|
300 at £0.5 | Jane Marie Smellie 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,546 |
Cash | £100 |
Current Liabilities | £100,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
20 February 2001 | Delivered on: 28 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Registered office address changed from C/O My Tax Medic 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 April 2015 | Registered office address changed from 3 Green End Whitchurch Shropshire SY13 1AD to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 3 Green End Whitchurch Shropshire SY13 1AD to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
18 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mrs Jane Marie Smellie on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Jane Marie Smellie on 20 May 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / jane smellie / 31/08/2007 (2 pages) |
12 June 2008 | Secretary's change of particulars / angus smellie / 31/08/2007 (2 pages) |
12 June 2008 | Director's change of particulars / jane smellie / 31/08/2007 (2 pages) |
12 June 2008 | Secretary's change of particulars / angus smellie / 31/08/2007 (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (2 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 23/05/00; full list of members (7 pages) |
8 August 2000 | Return made up to 23/05/00; full list of members (7 pages) |
21 July 2000 | Company name changed pinnington & co (whitchurch) LTD .\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed pinnington & co (whitchurch) LTD .\certificate issued on 24/07/00 (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
19 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 5 mold road buckley flintshire CH7 2JA (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 5 mold road buckley flintshire CH7 2JA (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
12 August 1997 | Memorandum and Articles of Association (8 pages) |
12 August 1997 | Memorandum and Articles of Association (8 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
6 August 1997 | Company name changed beezalink LIMITED\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed beezalink LIMITED\certificate issued on 07/08/97 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Ad 14/07/97--------- £ si [email protected]=297 £ ic 2/299 (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 9 abbey square chester CH1 2HU (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Ad 14/07/97--------- £ si [email protected]=297 £ ic 2/299 (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 9 abbey square chester CH1 2HU (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
23 May 1997 | Incorporation (13 pages) |
23 May 1997 | Incorporation (13 pages) |