Guisborough
Cleveland
TS14 6QD
Director Name | Mr Christian James Reily |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 5 Chaloner Street Guisborough Cleveland TS14 6QD |
Director Name | Mr Brian James Reily |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Squirrels Lea Castlegate Kirkbymoorside York North Yorkshire YO6 6BW |
Director Name | Mr Stephen Harold Reily |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Seaton Hill House Stanghow Saltburn Cleveland TS12 3LA |
Secretary Name | Mr Stephen Harold Reily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Hill House Stanghow Saltburn Cleveland TS12 3LA |
Director Name | Mrs Valerie Reily |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 September 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Seaton Hill House Stanghow Saltburn By The Sea Cleveland TS12 3LA |
Director Name | Zoe Richmond |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2015) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Ripon Road Brotton Saltburn By The Sea Cleveland TS12 2XE |
Website | shreily.co.uk |
---|---|
Telephone | 01287 632740 |
Telephone region | Guisborough |
Registered Address | 5 Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £273,152 |
Cash | £106,857 |
Current Liabilities | £107,374 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 October 2015 | Delivered on: 4 November 2015 Persons entitled: Valerie Reily Stephen Harold Reily Classification: A registered charge Outstanding |
---|
19 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
19 June 2017 | Director's details changed for Dominic Alexander Thomson on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Dominic Alexander Thomson on 19 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 March 2016 | Termination of appointment of Stephen Harold Reily as a secretary on 30 September 2015 (1 page) |
23 March 2016 | Termination of appointment of Stephen Harold Reily as a secretary on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Valerie Reily as a director on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Valerie Reily as a director on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Zoe Richmond as a director on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Stephen Harold Reily as a director on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Zoe Richmond as a director on 30 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Stephen Harold Reily as a director on 30 September 2015 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 November 2015 | Registration of charge 018378570001, created on 31 October 2015 (35 pages) |
4 November 2015 | Registration of charge 018378570001, created on 31 October 2015 (35 pages) |
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 January 2015 | Appointment of Mr Christian James Reily as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Christian James Reily as a director on 23 January 2015 (2 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Termination of appointment of Brian Reily as a director (1 page) |
9 January 2012 | Termination of appointment of Brian Reily as a director (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Zoe Richmond on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Zoe Richmond on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Zoe Richmond on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 January 2009 | Director appointed dominic alexander thomson (2 pages) |
14 January 2009 | Director appointed dominic alexander thomson (2 pages) |
19 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
19 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
9 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 July 2005 | Ad 01/07/05--------- £ si 25537@1=25537 £ ic 14463/40000 (1 page) |
22 July 2005 | Ad 01/07/05--------- £ si 25537@1=25537 £ ic 14463/40000 (1 page) |
22 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
8 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
8 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members
|
12 June 2002 | Return made up to 03/06/02; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
24 July 2001 | Return made up to 03/06/01; full list of members
|
24 July 2001 | Return made up to 03/06/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 September 2000 | Return made up to 03/06/00; full list of members (7 pages) |
20 September 2000 | Return made up to 03/06/99; full list of members (7 pages) |
20 September 2000 | Return made up to 03/06/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 June 1998 | Return made up to 03/06/98; no change of members
|
12 June 1998 | Return made up to 03/06/98; no change of members
|
3 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
11 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 03/06/96; no change of members (4 pages) |
7 July 1997 | Return made up to 03/06/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 November 1995 (14 pages) |
28 April 1996 | Full accounts made up to 30 November 1995 (14 pages) |
19 June 1995 | Full accounts made up to 30 November 1994 (11 pages) |
19 June 1995 | Full accounts made up to 30 November 1994 (11 pages) |
8 June 1995 | Return made up to 03/06/95; no change of members
|
8 June 1995 | Return made up to 03/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1984 | Certificate of incorporation (1 page) |
2 August 1984 | Certificate of incorporation (1 page) |