Doncaster Road Whitley
Goole
North Humberside
DN14 0HZ
Director Name | Mr Mark Joseph Peter Moorhouse |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1994(19 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Ophthalmic Optician |
Country of Residence | England |
Correspondence Address | Pump Hill Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AH |
Secretary Name | Mr Robert Michael Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1997(22 years, 5 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 | David Joseph Lawrence Moorhouse |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 28 years (resigned 16 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bethany Back Lane, Sicklinghall Wetherby West Yorkshire LS22 4BQ |
Director Name | Nigel Wilson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Ophthalmic Optician |
Correspondence Address | Marsh Edge 61a Station Road Hemsworth Pontefract West Yorkshire WF9 5LN |
Director Name | Kenneth Ernest Paul |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | General Manager - Opticians |
Correspondence Address | Albion Cottage Stainton Lane Carlton Wakefield West Yorkshire WF3 3RP |
Director Name | Anthony Critchley |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Ophthalmic Optician |
Correspondence Address | 38 Park Street York North Yorkshire YO2 2BQ |
Secretary Name | Joan Teet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Geoffrey Teet |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 1994) |
Role | Hartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Secretary Name | Geoffrey Teet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 1994) |
Role | Hartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Joan Teet |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Chartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Joan Teet |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Chartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Geoffrey Teet |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Secretary Name | Geoffrey Teet |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(20 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Secretary Name | Margaret Christine Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(21 years, 4 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 | Susan Jane Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 February 2020) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Langtons Wharf The Calls Leeds West Yorkshire LS2 7EF |
Director Name | Ms Ann Wells |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(34 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riding Street Batley West Yorks WF17 8AR |
Website | moorhouseopticians.org |
---|---|
Telephone | 01302 700425 |
Telephone region | Doncaster |
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 |
20k at £1 | Catherine Smithson 48.19% Redeemable Preference |
---|---|
10k at £1 | David J.l Moorhouse 24.10% Redeemable Preference |
10k at £1 | Richard B. Puttrell 24.10% Redeemable Preference |
725 at £1 | Richard B. Puttrell 1.75% Ordinary |
450 at £1 | Moorhouse Opticians LTD 1.08% Ordinary |
300 at £1 | David J.l Moorhouse 0.72% Ordinary |
25 at £1 | Mark J.p Moorhouse 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,896 |
Cash | £2,810 |
Current Liabilities | £97,594 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
9 February 2012 | Delivered on: 11 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 35 commercial street rothwell t/no WYK19374 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 April 1987 | Delivered on: 24 April 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
14 November 1985 | Delivered on: 18 November 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 station road askern or the proceeds of sale thereof. Outstanding |
9 December 1980 | Delivered on: 12 December 1980 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as 235/237, barnsley road, aidworth, barnsley title no:- syk 114365. Outstanding |
29 March 1977 | Delivered on: 5 April 1977 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
26 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 April 2022 | Satisfaction of charge 5 in full (2 pages) |
26 April 2022 | Satisfaction of charge 6 in full (1 page) |
26 April 2022 | Satisfaction of charge 4 in full (1 page) |
26 April 2022 | Satisfaction of charge 2 in full (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
1 October 2021 | Statement of capital on 18 June 2021
|
18 September 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 February 2020 | Termination of appointment of Susan Jane Briggs as a director on 20 February 2020 (1 page) |
30 January 2020 | Termination of appointment of David Joseph Lawrence Moorhouse as a director on 16 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
17 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 February 2011 | Termination of appointment of Ann Wells as a director (1 page) |
21 February 2011 | Termination of appointment of Ann Wells as a director (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 February 2010 | Director's details changed for Susan Jane Briggs on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for David Joseph Lawrence Moorhouse on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mark Joseph Peter Moorhouse on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mark Joseph Peter Moorhouse on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for David Joseph Lawrence Moorhouse on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Susan Jane Briggs on 31 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Director appointed ms ann wells (1 page) |
5 January 2009 | Director appointed ms ann wells (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 July 2008 | Appointment terminated director geoffrey teet (1 page) |
10 July 2008 | Appointment terminated director geoffrey teet (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
20 January 2006 | Amended accounts made up to 30 April 2004 (4 pages) |
20 January 2006 | Amended accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 June 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members
|
5 April 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 31/12/98; full list of members
|
8 March 1999 | Return made up to 31/12/98; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: 10A bank st. Castleford. WF10 1HZ (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: 10A bank st. Castleford. WF10 1HZ (1 page) |
21 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |