Company NameYou & Eye (Edwards & Walker) Ltd
DirectorAmritpreet Kaur Basra
Company StatusActive
Company Number09195766
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMiss Amritpreet Kaur Basra
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards And Walker Opticians 16 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Secretary NameMr Prabhpreet Singh Badh
StatusCurrent
Appointed08 January 2015(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressEdwards And Walker Opticians 16 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NamePrabhpreet Singh Badh
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwards And Walker Opticians 16 Priory Place
Doncaster
South Yorkshire
DN1 1BZ

Contact

Websitewww.edwardsandwalker.com
Email address[email protected]
Telephone01302 349193
Telephone regionDoncaster

Location

Registered AddressEdwards And Walker Opticians
16 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

25 October 2019Delivered on: 29 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 16 priory place, doncaster DN1 1BZ, title number: SYK625154.
Outstanding
14 January 2015Delivered on: 20 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 priory place, doncaster, DN1 1BZ.
Outstanding
13 December 2014Delivered on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
6 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 October 2019Registration of charge 091957660003, created on 25 October 2019 (51 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
6 August 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
14 September 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
1 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
1 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
17 March 2017Director's details changed for Ms Amritpreet Kaur Basra on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Amritpreet Kaur Basra on 16 March 2017 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 April 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
14 April 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
8 September 2015Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
20 January 2015Registration of charge 091957660002, created on 14 January 2015 (7 pages)
20 January 2015Registration of charge 091957660002, created on 14 January 2015 (7 pages)
13 January 2015Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages)
13 January 2015Registered office address changed from 14 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SD to Edwards and Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 14 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SD to Edwards and Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages)
13 January 2015Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page)
13 January 2015Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page)
13 January 2015Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages)
13 January 2015Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page)
16 December 2014Registration of charge 091957660001, created on 13 December 2014 (8 pages)
16 December 2014Registration of charge 091957660001, created on 13 December 2014 (8 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)