Davenham
Northwich
Cheshire
CW9 8LZ
Director Name | Mr Derek Arthur Clare |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Four Oaks Cann Lane North Appleton Warrington Cheshire WA4 5NF |
Secretary Name | Mrs Alyson Christine Illingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 528 London Road Davenham Northwich Cheshire CW9 8LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 Water Lane Wilmslow Cheshire SK9 5AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
10 at £1 | Alyson Christine Illingworth 50.00% Ordinary |
---|---|
10 at £1 | Derek Arthur Clare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,422 |
Cash | £28,363 |
Current Liabilities | £39,870 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 July 1999 | Delivered on: 6 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/28 water lane wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 January 2022 | Change of details for Mr Derek Arthur Clare as a person with significant control on 29 November 2021 (2 pages) |
12 January 2022 | Director's details changed for Mr Derek Arthur Clare on 29 November 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 March 2019 | Satisfaction of charge 1 in full (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 July 2017 | Notification of Derek Arthur Clare as a person with significant control on 6 April 2016 (3 pages) |
13 July 2017 | Notification of Alyson Christine Illingworth as a person with significant control on 6 April 2016 (3 pages) |
13 July 2017 | Notification of Derek Arthur Clare as a person with significant control on 6 April 2016 (3 pages) |
13 July 2017 | Notification of Alyson Christine Illingworth as a person with significant control on 6 April 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Derek Arthur Clare on 25 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alyson Christine Illingworth on 25 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alyson Christine Illingworth on 25 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Derek Arthur Clare on 25 June 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 101 king street knutsford cheshire WA16 6EQ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 101 king street knutsford cheshire WA16 6EQ (1 page) |
10 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
10 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
9 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members
|
3 August 2000 | Return made up to 30/06/00; full list of members
|
18 August 1999 | Ad 29/07/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 101 king street knutsford cheshire WA16 6EQ (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 101 king street knutsford cheshire WA16 6EQ (1 page) |
18 August 1999 | Ad 29/07/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Incorporation (13 pages) |
30 June 1999 | Incorporation (13 pages) |