Company NameMoorhouse Opticians (Northern) Limited
DirectorsRichard Boswell Puttrell and Mark Joseph Peter Moorhouse
Company StatusActive
Company Number01193230
CategoryPrivate Limited Company
Incorporation Date10 December 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Boswell Puttrell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence AddressWhitley House
Doncaster Road Whitley
Goole
North Humberside
DN14 0HZ
Director NameMr Mark Joseph Peter Moorhouse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(19 years, 4 months after company formation)
Appointment Duration30 years, 1 month
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(22 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Battle Green
Epworth
Doncaster
South Yorkshire
DN9 1JT
Director NameDavid Joseph Lawrence Moorhouse
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration28 years (resigned 16 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBethany
Back Lane, Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director NameNigel Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleOphthalmic Optician
Correspondence AddressMarsh Edge
61a Station Road Hemsworth
Pontefract
West Yorkshire
WF9 5LN
Director NameKenneth Ernest Paul
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleGeneral Manager - Opticians
Correspondence AddressAlbion Cottage Stainton Lane
Carlton
Wakefield
West Yorkshire
WF3 3RP
Director NameAnthony Critchley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleOphthalmic Optician
Correspondence Address38 Park Street
York
North Yorkshire
YO2 2BQ
Secretary NameJoan Teet
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameGeoffrey Teet
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1994)
RoleHartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Secretary NameGeoffrey Teet
NationalityBritish
StatusResigned
Appointed17 November 1993(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1994)
RoleHartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameJoan Teet
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleChartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameJoan Teet
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleChartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameGeoffrey Teet
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(20 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2008)
RoleChartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Secretary NameGeoffrey Teet
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 May 1996)
RoleChartered Secretary
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Secretary NameMargaret Christine Critchley
NationalityBritish
StatusResigned
Appointed01 May 1996(21 years, 4 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 NameSusan Jane Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(22 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 February 2020)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address48 Langtons Wharf
The Calls
Leeds
West Yorkshire
LS2 7EF
Director NameMs Ann Wells
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Riding Street
Batley
West Yorks
WF17 8AR

Contact

Websitemoorhouseopticians.org
Telephone01302 700425
Telephone regionDoncaster

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

20k at £1Catherine Smithson
48.19%
Redeemable Preference
10k at £1David J.l Moorhouse
24.10%
Redeemable Preference
10k at £1Richard B. Puttrell
24.10%
Redeemable Preference
725 at £1Richard B. Puttrell
1.75%
Ordinary
450 at £1Moorhouse Opticians LTD
1.08%
Ordinary
300 at £1David J.l Moorhouse
0.72%
Ordinary
25 at £1Mark J.p Moorhouse
0.06%
Ordinary

Financials

Year2014
Net Worth-£107,896
Cash£2,810
Current Liabilities£97,594

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

9 February 2012Delivered 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 2012Delivered 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 1987Delivered 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 1985Delivered 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 1980Delivered 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 1977Delivered 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

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
26 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 April 2022Satisfaction of charge 5 in full (2 pages)
26 April 2022Satisfaction of charge 6 in full (1 page)
26 April 2022Satisfaction of charge 4 in full (1 page)
26 April 2022Satisfaction of charge 2 in full (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
1 October 2021Statement of capital on 18 June 2021
  • GBP 21,500
(4 pages)
18 September 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 February 2020Termination of appointment of Susan Jane Briggs as a director on 20 February 2020 (1 page)
30 January 2020Termination of appointment of David Joseph Lawrence Moorhouse as a director on 16 January 2020 (1 page)
29 October 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
17 March 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
17 March 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 41,500
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 41,500
(8 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,500
(8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,500
(8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 41,500
(8 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 41,500
(8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 February 2011Termination of appointment of Ann Wells as a director (1 page)
21 February 2011Termination of appointment of Ann Wells as a director (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 February 2010Director's details changed for Susan Jane Briggs on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for David Joseph Lawrence Moorhouse on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mark Joseph Peter Moorhouse on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mark Joseph Peter Moorhouse on 31 December 2009 (2 pages)
15 February 2010Director's details changed for David Joseph Lawrence Moorhouse on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Susan Jane Briggs on 31 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Director appointed ms ann wells (1 page)
5 January 2009Director appointed ms ann wells (1 page)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 July 2008Appointment terminated director geoffrey teet (1 page)
10 July 2008Appointment terminated director geoffrey teet (1 page)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (4 pages)
20 January 2006Amended accounts made up to 30 April 2004 (4 pages)
20 January 2006Amended accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Return made up to 31/12/04; full list of members (4 pages)
21 February 2005Return made up to 31/12/04; full list of members (4 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
18 February 2002Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2002Accounts for a small company made up to 30 April 2000 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
9 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
26 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996Registered office changed on 19/05/96 from: 10A bank st. Castleford. WF10 1HZ (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Registered office changed on 19/05/96 from: 10A bank st. Castleford. WF10 1HZ (1 page)
21 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
31 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)