Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AH
Secretary Name | Mr Robert Michael Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1997(46 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Battle Green Epworth Doncaster South Yorkshire DN9 1JT |
Director Name | Mr Adrian Michael Moorhouse |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 103 Carlton Street Castleford West Yorkshire WF10 1DX |
Director Name | Ms Helen Stephenson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 103 Carlton Street Castleford West Yorkshire WF10 1DX |
Director Name | Ms Helen Firth |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 103 Carlton Street Castleford West Yorkshire WF10 1DX |
Director Name | Mrs Sarah Elizabeth Peacock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 January 2011) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | Margaret Christine Critchley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 05 September 2015) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill Cottage 20 Garth Avenue, Collingham Wetherby West Yorkshire LS22 5BJ |
Director Name | Anthony Critchley |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 10 July 2017) |
Role | Ophthalmic Optician (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 23 William Court Blue Bridge Lane York North Yorkshire YO12 6QZ |
Director Name | David Joseph Lawrence Moorhouse |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 16 January 2020) |
Role | Ophthalmic Optician (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 105 Victoria Court Wetherby West Yorkshire LS22 6JA |
Director Name | Andrew Nigel Kaye |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 July 2020) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 73 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6SU |
Secretary Name | Joan Teet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Secretary Name | Margaret Christine Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 19 Deighton Avenue Sherburn In Elmet Leeds West Yorkshire LS25 6BR |
Director Name | Peter Anthony Critchley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(48 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 June 2019) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 13a Westgate Tadcaster North Yorkshire LS24 9JB |
Director Name | Ms Emily O'Connor |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2020) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 103 Carlton Street Castleford West Yorkshire WF10 1DX |
Website | moorhouseopticians.co.uk |
---|---|
Telephone | 01977 552312 |
Telephone region | Pontefract |
Registered Address | 103 Carlton Street Castleford West Yorkshire WF10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Margaret Christine Critchley 8.89% Ordinary |
---|---|
3.2k at £1 | Mark Joseph Peter Moorhouse 35.00% Ordinary |
2.2k at £1 | David Joseph Lawrence Moorehouse 23.88% Ordinary |
250 at £1 | Peter Anthony Critchley 2.78% Ordinary |
1.7k at £1 | Anthony Critchley 18.34% Ordinary |
1000 at £1 | Adrian Moorhouse 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491,750 |
Cash | £86,869 |
Current Liabilities | £56,833 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
1 September 1995 | Delivered 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 |
---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
11 November 2022 | Director's details changed for Ms Helen Stephenson on 1 November 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 September 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Ms Helen Stephenson as a director on 24 February 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 September 2020 | Termination of appointment of Emily O'connor as a director on 21 September 2020 (1 page) |
13 August 2020 | Termination of appointment of Andrew Nigel Kaye as a director on 31 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
30 January 2020 | Termination of appointment of David Joseph Lawrence Moorhouse as a director on 16 January 2020 (1 page) |
18 November 2019 | Notification of Adrian Michael Moorhouse as a person with significant control on 1 September 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Peter Anthony Critchley as a director on 18 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 April 2019 | Appointment of Ms Emily O'connor as a director on 1 April 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 July 2017 | Termination of appointment of Anthony Critchley as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Anthony Critchley as a director on 10 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 December 2015 | Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages) |
30 December 2015 | Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages) |
30 December 2015 | Appointment of Mr Adrian Moorhouse as a director on 1 October 2015 (2 pages) |
14 September 2015 | Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Margaret Christine Critchley as a director on 5 September 2015 (1 page) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 December 2013 | Satisfaction of charge 1 in full (1 page) |
30 December 2013 | Satisfaction of charge 1 in full (1 page) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages) |
20 August 2013 | Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages) |
20 August 2013 | Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages) |
20 August 2013 | Director's details changed for David Joseph Lawrence Moorhouse on 1 June 2013 (2 pages) |
20 August 2013 | Director's details changed for Peter Anthony Critchley on 1 October 2012 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 January 2011 | Termination of appointment of Sarah Peacock as a director (1 page) |
23 January 2011 | Termination of appointment of Sarah Peacock as a director (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 July 2010 | Director's details changed for Margaret Christine Critchley on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Sarah Elizabeth Peacock on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Joseph Lawrence Moorhouse on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Sarah Elizabeth Peacock on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Anthony Critchley on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Joseph Lawrence Moorhouse on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Anthony Critchley on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Peter Anthony Critchley on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Peter Anthony Critchley on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Nigel Kaye on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Andrew Nigel Kaye on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Margaret Christine Critchley on 30 June 2010 (2 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from dalton house 60 windsor avenue london SW19 2RR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from dalton house 60 windsor avenue london SW19 2RR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 103 carlton street castleford WF10 1DX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 103 carlton street castleford WF10 1DX (1 page) |
9 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
2 October 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members
|
8 September 2000 | Return made up to 30/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members
|
2 August 1999 | Return made up to 30/06/99; full list of members
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
9 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
10 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
5 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members
|
15 July 1996 | Return made up to 30/06/96; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 May 1978 | Memorandum and Articles of Association (12 pages) |
4 May 1978 | Memorandum and Articles of Association (12 pages) |