Company NameAlexander Optometrists Ltd
DirectorsAlexander James Graham Surtees and Samantha Louise Surtees
Company StatusActive
Company Number06219931
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander James Graham Surtees
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address23 First Avenue
Bardsey
West Yorkshire
LS17 9BE
Director NameMrs Samantha Louise Surtees
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2015(8 years after company formation)
Appointment Duration9 years
RoleOptometrists
Country of ResidenceEngland
Correspondence Address145-146 High Street
Northallerton
North Yorkshire
DL7 8PE
Secretary NameMrs Samantha Louise Surtees
StatusCurrent
Appointed04 May 2015(8 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address145-146 High Street
Northallerton
North Yorkshire
DL7 8PE
Director NameDr Joseph John Perriam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RolePyrotechnic Researcher Developer
Correspondence Address25 Eves Close
Newborough
Peterborough
Cambridgeshire
PE6 7RF
Secretary NameMr Alexander James Graham Surtees
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address23 First Avenue
Bardsey
West Yorkshire
LS17 9BE
Secretary NameDr Joseph John Perriam
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RolePyrotechnic Researcher Developer
Correspondence Address5 Sands Close
The Sands
Farnham
Surrey
GU10 1LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.alexanderoptometrists.co.uk/
Telephone0845 6447400
Telephone regionUnknown

Location

Registered Address145-146 High Street
Northallerton
North Yorkshire
DL7 8PE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

51 at £1Alex Surtees
51.00%
Ordinary
49 at £1Samatha Surtees
49.00%
Ordinary

Financials

Year2014
Turnover£293,231
Gross Profit£156,354
Net Worth£68,544
Cash£42,692
Current Liabilities£38,645

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 2 days ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
24 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (14 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (15 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (14 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages)
8 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
  • ANNOTATION Rectified AP03 was removed from the public register on 10/07/2015 as it is factually inaccurate
  • ANNOTATION Part Rectified secretary's date of appointment was removed from the AP03 on 10/07/2015 as it was factually inaccurate
(3 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
  • ANNOTATION Rectified AP03 was removed from the public register on 10/07/2015 as it is factually inaccurate
  • ANNOTATION Part Rectified secretary's date of appointment was removed from the AP03 on 10/07/2015 as it was factually inaccurate
(3 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
  • ANNOTATION Rectified AP03 was removed from the public register on 10/07/2015 as it is factually inaccurate
  • ANNOTATION Part Rectified secretary's date of appointment was removed from the AP03 on 10/07/2015 as it was factually inaccurate
(3 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a director (2 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages)
7 May 2015Appointment of Mrs Samantha Louise Surtees as a director (2 pages)
7 May 2015Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Secretary's details changed for Dr Joseph John Perriam on 16 March 2013 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Dr Joseph John Perriam on 16 March 2013 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 February 2012Amended accounts made up to 31 March 2011 (9 pages)
15 February 2012Amended accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Alexander James Graham Surtees on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Alexander James Graham Surtees on 19 April 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 19/04/09; full list of members (3 pages)
7 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 September 2008Return made up to 19/04/08; full list of members (3 pages)
3 September 2008Return made up to 19/04/08; full list of members (3 pages)
1 September 2008Secretary appointed dr joseph john perriam (1 page)
1 September 2008Secretary appointed dr joseph john perriam (1 page)
26 August 2008Appointment terminated director joseph perriam (1 page)
26 August 2008Appointment terminated director joseph perriam (1 page)
13 August 2008Appointment terminated secretary alexander surtees (1 page)
13 August 2008Appointment terminated secretary alexander surtees (1 page)
13 August 2008Director appointed dr joseph john perriam (2 pages)
13 August 2008Director appointed dr joseph john perriam (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
19 April 2007Incorporation (9 pages)
19 April 2007Incorporation (9 pages)