Company NameJANE Smellie Opticians Limited
DirectorJane Marie Smellie
Company StatusActive
Company Number03375346
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jane Marie Smellie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameMr Angus Gordon Smellie
NationalityBritish
StatusCurrent
Appointed30 June 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfordd Las Stryt Isa
Hope
Wrexham
Flintshire
LL12 9PU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameLinda Margaret Pinnington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafs Hay
Badgers Set
Wirral
Merseyside
CH48 1QA
Wales
Director NameMr Stephen James Pinnington
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafs Hay
Badgers Set
Caldy
Wirral
CH48 1QA
Wales
Director NameKeith James Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address11 Woodcroft
Burntwood
Drury
Flintshire
CH7 3EW
Wales
Secretary NameLinda Margaret Pinnington
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafs Hay
Badgers Set
Wirral
Merseyside
CH48 1QA
Wales

Contact

Websitewww.smellieopticians.co.uk
Telephone01244 679841
Telephone regionChester

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £0.5Angus Gordon Smellie
50.00%
Ordinary B
300 at £0.5Jane Marie Smellie
50.00%
Ordinary A

Financials

Year2014
Net Worth£50,546
Cash£100
Current Liabilities£100,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

20 February 2001Delivered 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

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Registered 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 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(4 pages)
5 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(4 pages)
23 April 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mrs Jane Marie Smellie on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs Jane Marie Smellie on 20 May 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Director's change of particulars / jane smellie / 31/08/2007 (2 pages)
12 June 2008Secretary's change of particulars / angus smellie / 31/08/2007 (2 pages)
12 June 2008Director's change of particulars / jane smellie / 31/08/2007 (2 pages)
12 June 2008Secretary's change of particulars / angus smellie / 31/08/2007 (2 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 July 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
21 July 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 May 2004Return made up to 20/05/04; full list of members (2 pages)
21 May 2004Return made up to 20/05/04; full list of members (2 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 May 2003Return made up to 23/05/03; full list of members (6 pages)
29 May 2003Return made up to 23/05/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 June 2002Return made up to 23/05/02; full list of members (6 pages)
7 June 2002Return made up to 23/05/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 July 2001Return made up to 23/05/01; full list of members (6 pages)
10 July 2001Return made up to 23/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 23/05/00; full list of members (7 pages)
8 August 2000Return made up to 23/05/00; full list of members (7 pages)
21 July 2000Company name changed pinnington & co (whitchurch) LTD .\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed pinnington & co (whitchurch) LTD .\certificate issued on 24/07/00 (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
19 June 1998Return made up to 23/05/98; full list of members (6 pages)
19 June 1998Return made up to 23/05/98; full list of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: 5 mold road buckley flintshire CH7 2JA (1 page)
7 November 1997Registered office changed on 07/11/97 from: 5 mold road buckley flintshire CH7 2JA (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
12 August 1997Memorandum and Articles of Association (8 pages)
12 August 1997Memorandum and Articles of Association (8 pages)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1997Company name changed beezalink LIMITED\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed beezalink LIMITED\certificate issued on 07/08/97 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Ad 14/07/97--------- £ si [email protected]=297 £ ic 2/299 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
4 August 1997Registered office changed on 04/08/97 from: 9 abbey square chester CH1 2HU (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Ad 14/07/97--------- £ si [email protected]=297 £ ic 2/299 (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 9 abbey square chester CH1 2HU (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 May 1997Incorporation (13 pages)
23 May 1997Incorporation (13 pages)