Company NameMoorhouse Opticians Limited
Company StatusActive
Company Number00485774
CategoryPrivate Limited Company
Incorporation Date28 August 1950(73 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Joseph Peter Moorhouse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence AddressPump Hill Cottage
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AH
Secretary NameMr Robert Michael Berry
NationalityBritish
StatusCurrent
Appointed06 May 1997(46 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Battle Green
Epworth
Doncaster
South Yorkshire
DN9 1JT
Director NameMr Adrian Michael Moorhouse
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(65 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address103 Carlton Street
Castleford
West Yorkshire
WF10 1DX
Director NameMs Helen Stephenson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(70 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address103 Carlton Street
Castleford
West Yorkshire
WF10 1DX
Director NameMs Helen Firth
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(70 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address103 Carlton Street
Castleford
West Yorkshire
WF10 1DX
Director NameMrs Sarah Elizabeth Peacock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 January 2011)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address47 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameMargaret Christine Critchley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 05 September 2015)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill Cottage
20 Garth Avenue, Collingham
Wetherby
West Yorkshire
LS22 5BJ
Director NameAnthony Critchley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration26 years (resigned 10 July 2017)
RoleOphthalmic Optician (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address23 William Court
Blue Bridge Lane
York
North Yorkshire
YO12 6QZ
Director NameDavid Joseph Lawrence Moorhouse
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 16 January 2020)
RoleOphthalmic Optician (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address105 Victoria Court
Wetherby
West Yorkshire
LS22 6JA
Director NameAndrew Nigel Kaye
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2020)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address73 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Secretary NameJoan Teet
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Secretary NameMargaret Christine Critchley
NationalityBritish
StatusResigned
Appointed01 May 1996(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 May 1997)
RoleCompany Director
Correspondence Address19 Deighton Avenue
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BR
Director NamePeter Anthony Critchley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(48 years after company formation)
Appointment Duration20 years, 9 months (resigned 18 June 2019)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address13a Westgate
Tadcaster
North Yorkshire
LS24 9JB
Director NameMs Emily O'Connor
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(68 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2020)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address103 Carlton Street
Castleford
West Yorkshire
WF10 1DX

Contact

Websitemoorhouseopticians.co.uk
Telephone01977 552312
Telephone regionPontefract

Location

Registered Address103 Carlton Street
Castleford
West Yorkshire
WF10 1DX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Margaret Christine Critchley
8.89%
Ordinary
3.2k at £1Mark Joseph Peter Moorhouse
35.00%
Ordinary
2.2k at £1David Joseph Lawrence Moorehouse
23.88%
Ordinary
250 at £1Peter Anthony Critchley
2.78%
Ordinary
1.7k at £1Anthony Critchley
18.34%
Ordinary
1000 at £1Adrian Moorhouse
11.11%
Ordinary

Financials

Year2014
Net Worth£1,491,750
Cash£86,869
Current Liabilities£56,833

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

1 September 1995Delivered on: 5 September 1995
Satisfied on: 30 December 2013
Persons entitled:
Marjorie Winifred Critchley
Anthony Critchley
David Joseph Lawrence Moorhouse

Classification: Mortgage
Secured details: £75,000.00 due or to become due from the company to the chargees.
Particulars: 51 ropergate pontefract west yorkshire.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
11 November 2022Director's details changed for Ms Helen Stephenson on 1 November 2022 (2 pages)
18 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 September 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 February 2021Appointment of Ms Helen Stephenson as a director on 24 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 September 2020Termination of appointment of Emily O'connor as a director on 21 September 2020 (1 page)
13 August 2020Termination of appointment of Andrew Nigel Kaye as a director on 31 July 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
30 January 2020Termination of appointment of David Joseph Lawrence Moorhouse as a director on 16 January 2020 (1 page)
18 November 2019Notification of Adrian Michael Moorhouse as a person with significant control on 1 September 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
29 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Peter Anthony Critchley as a director on 18 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 April 2019Appointment of Ms Emily O'connor as a director on 1 April 2019 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 July 2017Termination of appointment of Anthony Critchley as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Anthony Critchley as a director on 10 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with no updates (3 pages)
13 September 2016Confirmation statement made on 31 August 2016 with no updates (3 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 December 2015Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages)
30 December 2015Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages)
30 December 2015Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages)
14 September 2015Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page)
14 September 2015Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page)
14 September 2015Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 9,002
(10 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 9,002
(10 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 9,002
(10 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 9,002
(10 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 December 2013Satisfaction of charge 1 in full (1 page)
30 December 2013Satisfaction of charge 1 in full (1 page)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9,002
(10 pages)
20 August 2013Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages)
20 August 2013Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9,002
(10 pages)
20 August 2013Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages)
20 August 2013Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages)
20 August 2013Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages)
20 August 2013Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 January 2011Termination of appointment of Sarah Peacock as a director (1 page)
23 January 2011Termination of appointment of Sarah Peacock as a director (1 page)
17 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2010Director's details changed for Margaret Christine Critchley on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Sarah Elizabeth Peacock on 30 June 2010 (2 pages)
29 July 2010Director's details changed for David Joseph Lawrence Moorhouse on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Sarah Elizabeth Peacock on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Anthony Critchley on 30 June 2010 (2 pages)
29 July 2010Director's details changed for David Joseph Lawrence Moorhouse on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Anthony Critchley on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Peter Anthony Critchley on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Peter Anthony Critchley on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Andrew Nigel Kaye on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Andrew Nigel Kaye on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Margaret Christine Critchley on 30 June 2010 (2 pages)
10 August 2009Return made up to 30/06/09; full list of members (6 pages)
10 August 2009Return made up to 30/06/09; full list of members (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 September 2008Registered office changed on 08/09/2008 from dalton house 60 windsor avenue london SW19 2RR (1 page)
8 September 2008Registered office changed on 08/09/2008 from dalton house 60 windsor avenue london SW19 2RR (1 page)
4 September 2008Registered office changed on 04/09/2008 from 103 carlton street castleford WF10 1DX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 103 carlton street castleford WF10 1DX (1 page)
9 July 2008Return made up to 30/06/08; full list of members (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 30/06/07; full list of members (4 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 30/06/07; full list of members (4 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (4 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 August 2005Return made up to 30/06/05; full list of members (4 pages)
8 August 2005Return made up to 30/06/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 July 2004Return made up to 30/06/04; full list of members (10 pages)
30 July 2004Return made up to 30/06/04; full list of members (10 pages)
12 August 2003Return made up to 30/06/03; full list of members (10 pages)
12 August 2003Return made up to 30/06/03; full list of members (10 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 August 2001 (6 pages)
6 March 2003Accounts for a small company made up to 31 August 2001 (6 pages)
1 August 2002Return made up to 30/06/02; full list of members (10 pages)
1 August 2002Return made up to 30/06/02; full list of members (10 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 July 2001Accounts for a small company made up to 31 August 1999 (6 pages)
25 July 2001Accounts for a small company made up to 31 August 1999 (6 pages)
23 July 2001Return made up to 30/06/01; full list of members (9 pages)
23 July 2001Return made up to 30/06/01; full list of members (9 pages)
8 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000Accounts for a small company made up to 31 August 1998 (6 pages)
3 May 2000Accounts for a small company made up to 31 August 1998 (6 pages)
2 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
9 September 1998Return made up to 30/06/98; full list of members (8 pages)
9 September 1998Return made up to 30/06/98; full list of members (8 pages)
10 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 August 1997Return made up to 30/06/97; no change of members (6 pages)
5 August 1997Return made up to 30/06/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 August 1996 (7 pages)
5 June 1997Full accounts made up to 31 August 1996 (7 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 May 1978Memorandum and Articles of Association (12 pages)
4 May 1978Memorandum and Articles of Association (12 pages)