Company NameD. Aveyard Opticians Limited
Company StatusActive
Company Number04971506
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDarren Paul Aveyard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address24 Lady Heton Drive
Mirfield
Wakefield
West Yorkshire
WF14 9DZ
Director NameMelissa Aveyard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address24 Lady Heton Drive
Mirfield
Wakefield
West Yorkshire
WF14 9DZ
Secretary NameMelissa Aveyard
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address24 Lady Heton Drive
Mirfield
Wakefield
West Yorkshire
WF14 9DZ
Director NameMr Christopher David Aveyard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address170 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteaveyardopticians.co.uk
Telephone01924 492061
Telephone regionWakefield

Location

Registered Address170 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

50 at £1Melissa Aveyard
50.00%
Ordinary
49 at £1Darren Paul Aveyard
49.00%
Ordinary
1 at £1Darren P. Aveyard
1.00%
Ordinary

Financials

Year2014
Net Worth-£116,698
Cash£11
Current Liabilities£96,030

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

29 January 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 170 huddersfield road mirfield west yorkshire t/n WYK31070.
Outstanding
28 April 2010Delivered on: 12 May 2010
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: 170 huddersfield road mirfield west yorkshire any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 March 2010Delivered on: 30 March 2010
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 February 2024Registered office address changed from 170 1 Wimborne Drive Mirfield West Yorkshire WF14 8AN United Kingdom to 170 Huddersfield Road Mirfield West Yorkshire WF14 8AN on 16 February 2024 (1 page)
16 February 2024Registered office address changed from 257 Beeston Road Leeds LS11 7LR to 170 Huddersfield Road Mirfield West Yorkshire WF14 8AN on 16 February 2024 (1 page)
16 February 2024Registered office address changed from 170 170 Huddersfield Road Mirfield West Yorkshire WF14 8AN United Kingdom to 170 1 Wimborne Drive Mirfield West Yorkshire WF14 8AN on 16 February 2024 (1 page)
16 February 2024Registered office address changed from 170 Huddersfield Road Mirfield West Yorkshire WF14 8AN United Kingdom to 170 170 Huddersfield Road Mirfield West Yorkshire WF14 8AN on 16 February 2024 (1 page)
21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
25 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 June 2017Appointment of Mr Christopher David Aveyard as a director on 5 June 2017 (2 pages)
16 June 2017Appointment of Mr Christopher David Aveyard as a director on 5 June 2017 (2 pages)
28 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
26 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 100
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 100
(3 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 February 2016Registration of charge 049715060003, created on 29 January 2016 (9 pages)
3 February 2016Registration of charge 049715060003, created on 29 January 2016 (9 pages)
19 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(7 pages)
19 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(7 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
18 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Director's details changed for Melissa Aveyard on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Melissa Aveyard on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Darren Paul Aveyard on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Darren Paul Aveyard on 16 December 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 December 2007Return made up to 20/11/07; full list of members (3 pages)
18 December 2007Return made up to 20/11/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 20/11/06; full list of members (7 pages)
17 January 2007Return made up to 20/11/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 20/11/05; full list of members (7 pages)
8 March 2006Return made up to 20/11/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 November 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 December 2004Return made up to 20/11/04; full list of members (7 pages)
14 December 2004Return made up to 20/11/04; full list of members (7 pages)
9 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
9 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
20 November 2003Incorporation (12 pages)
20 November 2003Incorporation (12 pages)