Company NameWrekenton Eye Centre Limited
DirectorsAlexander Lawrence Fox and Melanie Frances Fox
Company StatusActive
Company Number04187271
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Lawrence Fox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLudlow
The Orchard
Corbridge
Northumberland
NE45 5DD
Director NameMrs Melanie Frances Fox
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudlow The Orchard
Corbridge
Northumberland
NE45 5DD
Secretary NameMelanie Frances Fox
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleManager
Correspondence AddressLudlow
The Orchard
Corbridge
Northumberland
NE45 5DD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4873269
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address159 High Street
Wrekenton
Gateshead
Tyne & Wear
NE9 7JR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Mr Alexander Lawrence Fox
25.00%
Ordinary
1 at £1Mr Alexander Lawrence Fox
25.00%
Ordinary A
1 at £1Mrs Melanie Frances Fox
25.00%
Ordinary
1 at £1Mrs Melanie Frances Fox
25.00%
Ordinary B

Financials

Year2014
Net Worth£5,178
Cash£1,099
Current Liabilities£8,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of Melanie Fox as a secretary (1 page)
30 March 2011Termination of appointment of Melanie Fox as a secretary (1 page)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Alexander Lawrence Fox on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Melanie Frances Fox on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Alexander Lawrence Fox on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Melanie Frances Fox on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Alexander Lawrence Fox on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Melanie Frances Fox on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Appointment of Melanie Frances Fox as a director (1 page)
7 January 2010Appointment of Melanie Frances Fox as a director (1 page)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 April 2006Return made up to 26/03/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 April 2004Return made up to 26/03/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 26/03/03; full list of members (6 pages)
17 March 2003Return made up to 26/03/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
13 June 2002Return made up to 09/03/02; full list of members (6 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Return made up to 09/03/02; full list of members (6 pages)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Location of register of members (1 page)
8 May 2002Location of register of members (1 page)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
26 March 2001Incorporation (21 pages)
26 March 2001Incorporation (21 pages)