Bramley
Leeds
West Yorkshire
LS13 2DX
Director Name | Mrs Susan Verity |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Approach Bramley Leeds West Yorkshire LS13 2DX |
Secretary Name | Mrs Susan Verity |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Approach Bramley Leeds West Yorkshire LS13 2DX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | verityopticians.co.uk |
---|---|
Telephone | 01943 608533 |
Telephone region | Guiseley |
Registered Address | 50 The Grove Ilkley LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Paul Philip Verity 50.00% Ordinary |
---|---|
1 at £1 | Susan Verity 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,369 |
Cash | £115,829 |
Current Liabilities | £207,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 March 2021 | Delivered on: 23 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property at 50 the grove, ilkley, LS29 9EE. Outstanding |
---|---|
16 January 2008 | Delivered on: 26 January 2008 Persons entitled: National Westminster 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: 50 the grove ilkley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2005 | Delivered on: 17 December 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
31 March 2021 | Satisfaction of charge 2 in full (2 pages) |
23 March 2021 | Registration of charge 045524540003, created on 18 March 2021 (8 pages) |
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 9-10 the Arndale Centre Shipley West Yorkshire BD18 3QQ to 50 the Grove Ilkley LS29 9EE on 9 July 2018 (1 page) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Susan Verity on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Phillip Verity on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Phillip Verity on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Verity on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members
|
23 October 2007 | Return made up to 03/10/07; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members
|
1 November 2005 | Return made up to 03/10/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members
|
13 October 2004 | Return made up to 03/10/04; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 October 2003 | Return made up to 03/10/03; full list of members
|
15 October 2003 | Return made up to 03/10/03; full list of members
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |