Company NamePaul Verity Opticians Limited
DirectorsPaul Phillip Verity and Susan Verity
Company StatusActive
Company Number04552454
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Phillip Verity
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Approach
Bramley
Leeds
West Yorkshire
LS13 2DX
Director NameMrs Susan Verity
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Approach
Bramley
Leeds
West Yorkshire
LS13 2DX
Secretary NameMrs Susan Verity
NationalityBritish
StatusCurrent
Appointed13 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Approach
Bramley
Leeds
West Yorkshire
LS13 2DX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteverityopticians.co.uk
Telephone01943 608533
Telephone regionGuiseley

Location

Registered Address50 The Grove
Ilkley
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Paul Philip Verity
50.00%
Ordinary
1 at £1Susan Verity
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,369
Cash£115,829
Current Liabilities£207,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 March 2021Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
31 March 2021Satisfaction of charge 2 in full (2 pages)
23 March 2021Registration of charge 045524540003, created on 18 March 2021 (8 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 July 2018Registered 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 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
20 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
20 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Susan Verity on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Phillip Verity on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Phillip Verity on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Verity on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 03/10/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 03/10/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
23 October 2007Return made up to 03/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2007Return made up to 03/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 03/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Return made up to 03/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)