Newcastle Upon Tyne
Tyne And Wear
NE1 5QG
Director Name | Mr Simon Jonathan Birtwisle |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(76 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 1-4 Grainger Market Newcastle Upon Tyne Tyne And Wear NE1 5QG |
Secretary Name | Mrs Claudia Natalie Birtwisle |
---|---|
Status | Current |
Appointed | 25 April 2015(86 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Roseden Way Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE13 9BD |
Director Name | Mr Laurence Crosthwaite |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(63 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 1998) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 4 The Bungalows Cocken Road Leamside Houghton-Le-Spring Tyne And Wear DH4 6QN |
Director Name | Mr Kenneth Charles Haikings |
---|---|
Date of Birth | June 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(63 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2007) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Chilton Moor House Blackboy Road Fence Houses Houghton Le Spring Tyne & Wear DH4 6LY |
Director Name | Mrs Mollie Haikings |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(63 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | Chilton Moor House Blackboy Road Fence Houses Houghton Le Spring Tyne & Wear DH4 6LY |
Director Name | Mr Peter Cresswell Birtwisle |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(63 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilton Moor House Black Boy Road Chilton Moor Houghton Le Spring Tyne And Wear DH4 6LY |
Secretary Name | Mrs Mollie Haikings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(63 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Chilton Moor House Blackboy Road Fence Houses Houghton Le Spring Tyne & Wear DH4 6LY |
Secretary Name | Mrs Christine Mary Birtwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilton Moor House Black Boy Road Chilton Moor Houghton-Le-Spring Tyne And Wear DH4 6LY |
Website | www.northernopticalcompany.com |
---|---|
Telephone | 0191 2327284 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1-4 Grainger Market Newcastle Upon Tyne Tyne And Wear NE1 5QG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £32,271 |
Cash | £1,659 |
Current Liabilities | £34,798 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 April 2022 (11 months ago) |
---|---|
Next Return Due | 10 May 2023 (1 month, 1 week from now) |
21 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
---|---|
12 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
20 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 June 2015 | Registered office address changed from Chilton Moor House Black Boy Road Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 1-4 Grainger Market Newcastle upon Tyne Tyne and Wear NE1 5QG on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Mrs Claudia Natalie Birtwisle as a secretary on 25 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Katie Joanna Mcclure on 25 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Simon Jonathan Birtwisle on 25 April 2015 (2 pages) |
18 June 2015 | Termination of appointment of Christine Mary Birtwisle as a secretary on 25 April 2015 (1 page) |
18 June 2015 | Registered office address changed from Chilton Moor House Black Boy Road Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 1-4 Grainger Market Newcastle upon Tyne Tyne and Wear NE1 5QG on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Mrs Claudia Natalie Birtwisle as a secretary on 25 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Katie Joanna Mcclure on 25 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Simon Jonathan Birtwisle on 25 April 2015 (2 pages) |
18 June 2015 | Termination of appointment of Christine Mary Birtwisle as a secretary on 25 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Peter Cresswell Birtwisle as a director on 15 April 2014 (1 page) |
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Peter Cresswell Birtwisle as a director on 15 April 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Director's details changed for Katie Joanna Mcclure on 15 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Director's details changed for Katie Joanna Mcclure on 15 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 23 November 2010 (2 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 23 November 2010 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Registered office address changed from Mayfield Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY on 13 January 2011 (1 page) |
13 January 2011 | Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages) |
13 January 2011 | Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages) |
13 January 2011 | Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages) |
13 January 2011 | Registered office address changed from Mayfield Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY on 13 January 2011 (1 page) |
13 January 2011 | Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages) |
13 January 2011 | Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Simon Jonathan Birtwisle on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Katie Joanna Birtwisle on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Peter Cresswell Birtwisle on 27 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Simon Jonathan Birtwisle on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Katie Joanna Birtwisle on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Peter Cresswell Birtwisle on 27 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
29 April 2009 | Director's change of particulars / simon birtwisle / 01/01/2008 (1 page) |
29 April 2009 | Director's change of particulars / katie birtwisle / 30/10/2007 (1 page) |
29 April 2009 | Director's change of particulars / simon birtwisle / 01/01/2008 (1 page) |
29 April 2009 | Director's change of particulars / katie birtwisle / 30/10/2007 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
5 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (4 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 26/04/07; full list of members (4 pages) |
30 April 2007 | Director resigned (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (4 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 May 2005 | Return made up to 26/04/05; full list of members
|
3 May 2005 | Return made up to 26/04/05; full list of members
|
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page) |
20 May 2004 | Return made up to 26/04/04; full list of members (10 pages) |
20 May 2004 | Return made up to 26/04/04; full list of members (10 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (10 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (10 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
21 June 2002 | Return made up to 26/04/02; full list of members (9 pages) |
21 June 2002 | Return made up to 26/04/02; full list of members (9 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
1 June 2001 | Return made up to 26/04/01; full list of members (9 pages) |
1 June 2001 | Return made up to 26/04/01; full list of members (9 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 June 2000 | Return made up to 26/04/00; full list of members (9 pages) |
19 June 2000 | Return made up to 26/04/00; full list of members (9 pages) |
22 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 May 1997 | Return made up to 26/04/97; no change of members
|
15 May 1997 | Return made up to 26/04/97; no change of members
|
2 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
7 September 1990 | New director appointed (2 pages) |
7 September 1990 | New director appointed (2 pages) |
18 May 1928 | Incorporation (24 pages) |
18 May 1928 | Incorporation (24 pages) |