Company NameNorthern Optical Company Limited(The)
DirectorsKatie Joanna McClure and Simon Jonathan Birtwisle
Company StatusActive
Company Number00230574
CategoryPrivate Limited Company
Incorporation Date18 May 1928(95 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Katie Joanna McClure
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2003(74 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence Address1-4 Grainger Market
Newcastle Upon Tyne
Tyne And Wear
NE1 5QG
Director NameMr Simon Jonathan Birtwisle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(76 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address1-4 Grainger Market
Newcastle Upon Tyne
Tyne And Wear
NE1 5QG
Secretary NameMrs Claudia Natalie Birtwisle
StatusCurrent
Appointed25 April 2015(86 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address15 Roseden Way Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9BD
Director NameMr Laurence Crosthwaite
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(63 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 1998)
RoleOptician
Country of ResidenceEngland
Correspondence Address4 The Bungalows Cocken Road
Leamside
Houghton-Le-Spring
Tyne And Wear
DH4 6QN
Director NameMr Kenneth Charles Haikings
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(63 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2007)
RoleOptician
Country of ResidenceEngland
Correspondence AddressChilton Moor House Blackboy Road
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LY
Director NameMrs Mollie Haikings
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(63 years after company formation)
Appointment Duration14 years, 8 months (resigned 20 January 2006)
RoleCompany Director
Correspondence AddressChilton Moor House Blackboy Road
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LY
Director NameMr Peter Cresswell Birtwisle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(63 years after company formation)
Appointment Duration22 years, 11 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilton Moor House Black Boy Road
Chilton Moor
Houghton Le Spring
Tyne And Wear
DH4 6LY
Secretary NameMrs Mollie Haikings
NationalityBritish
StatusResigned
Appointed12 May 1991(63 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressChilton Moor House Blackboy Road
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LY
Secretary NameMrs Christine Mary Birtwisle
NationalityBritish
StatusResigned
Appointed01 March 2005(76 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton Moor House Black Boy Road
Chilton Moor
Houghton-Le-Spring
Tyne And Wear
DH4 6LY

Contact

Websitewww.northernopticalcompany.com
Telephone0191 2327284
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1-4 Grainger Market
Newcastle Upon Tyne
Tyne And Wear
NE1 5QG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£32,271
Cash£1,659
Current Liabilities£34,798

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

6 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 June 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
29 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(6 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(6 pages)
18 June 2015Termination of appointment of Christine Mary Birtwisle as a secretary on 25 April 2015 (1 page)
18 June 2015Director's details changed for Mr Simon Jonathan Birtwisle on 25 April 2015 (2 pages)
18 June 2015Director's details changed for Mr Simon Jonathan Birtwisle on 25 April 2015 (2 pages)
18 June 2015Appointment of Mrs Claudia Natalie Birtwisle as a secretary on 25 April 2015 (2 pages)
18 June 2015Registered 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 2015Registered 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 2015Director's details changed for Mrs Katie Joanna Mcclure on 25 April 2015 (2 pages)
18 June 2015Appointment of Mrs Claudia Natalie Birtwisle as a secretary on 25 April 2015 (2 pages)
18 June 2015Termination of appointment of Christine Mary Birtwisle as a secretary on 25 April 2015 (1 page)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(6 pages)
18 June 2015Director's details changed for Mrs Katie Joanna Mcclure on 25 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 July 2014Termination of appointment of Peter Cresswell Birtwisle as a director on 15 April 2014 (1 page)
22 July 2014Termination of appointment of Peter Cresswell Birtwisle as a director on 15 April 2014 (1 page)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(6 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
27 June 2012Director's details changed for Katie Joanna Mcclure on 15 February 2012 (2 pages)
27 June 2012Director's details changed for Katie Joanna Mcclure on 15 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon Jonathan Birtwisle on 15 February 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Peter Cresswell Birtwisle on 23 November 2010 (2 pages)
9 May 2011Director's details changed for Mr Peter Cresswell Birtwisle on 23 November 2010 (2 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 January 2011Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages)
13 January 2011Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages)
13 January 2011Registered office address changed from Mayfield Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY on 13 January 2011 (1 page)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Katie Joanna Birtwisle on 3 September 2006 (2 pages)
13 January 2011Secretary's details changed for Mrs Christine Mary Birtwisle on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Peter Cresswell Birtwisle on 1 December 2010 (2 pages)
13 January 2011Registered office address changed from Mayfield Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY on 13 January 2011 (1 page)
5 May 2010Director's details changed for Katie Joanna Birtwisle on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Peter Cresswell Birtwisle on 27 February 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Simon Jonathan Birtwisle on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Simon Jonathan Birtwisle on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Peter Cresswell Birtwisle on 27 February 2010 (2 pages)
5 May 2010Director's details changed for Katie Joanna Birtwisle on 26 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
29 April 2009Director's change of particulars / katie birtwisle / 30/10/2007 (1 page)
29 April 2009Director's change of particulars / simon birtwisle / 01/01/2008 (1 page)
29 April 2009Director's change of particulars / katie birtwisle / 30/10/2007 (1 page)
29 April 2009Director's change of particulars / simon birtwisle / 01/01/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 June 2008Return made up to 26/04/08; full list of members (5 pages)
5 June 2008Return made up to 26/04/08; full list of members (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 26/04/07; full list of members (4 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 26/04/07; full list of members (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 26/04/06; full list of members (4 pages)
30 May 2006Return made up to 26/04/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 January 2005Registered office changed on 21/01/05 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page)
20 May 2004Return made up to 26/04/04; full list of members (10 pages)
20 May 2004Return made up to 26/04/04; full list of members (10 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 May 2003Return made up to 26/04/03; full list of members (10 pages)
27 May 2003Return made up to 26/04/03; full list of members (10 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
21 June 2002Return made up to 26/04/02; full list of members (9 pages)
21 June 2002Return made up to 26/04/02; full list of members (9 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 26/04/01; full list of members (9 pages)
1 June 2001Return made up to 26/04/01; full list of members (9 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 26/04/00; full list of members (9 pages)
19 June 2000Return made up to 26/04/00; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 May 1999Return made up to 26/04/99; full list of members (6 pages)
1 May 1999Return made up to 26/04/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
11 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
28 April 1996Return made up to 26/04/96; full list of members (6 pages)
28 April 1996Return made up to 26/04/96; full list of members (6 pages)
23 February 1996Full accounts made up to 31 May 1995 (10 pages)
23 February 1996Full accounts made up to 31 May 1995 (10 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
7 September 1990New director appointed (2 pages)
7 September 1990New director appointed (2 pages)
18 May 1928Incorporation (24 pages)
18 May 1928Incorporation (24 pages)