Bardsey
West Yorkshire
LS17 9BE
Director Name | Mrs Samantha Louise Surtees |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2015(8 years after company formation) |
Appointment Duration | 9 years |
Role | Optometrists |
Country of Residence | England |
Correspondence Address | 145-146 High Street Northallerton North Yorkshire DL7 8PE |
Secretary Name | Mrs Samantha Louise Surtees |
---|---|
Status | Current |
Appointed | 04 May 2015(8 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 145-146 High Street Northallerton North Yorkshire DL7 8PE |
Director Name | Dr Joseph John Perriam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Pyrotechnic Researcher Developer |
Correspondence Address | 25 Eves Close Newborough Peterborough Cambridgeshire PE6 7RF |
Secretary Name | Mr Alexander James Graham Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 23 First Avenue Bardsey West Yorkshire LS17 9BE |
Secretary Name | Dr Joseph John Perriam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Pyrotechnic Researcher Developer |
Correspondence Address | 5 Sands Close The Sands Farnham Surrey GU10 1LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.alexanderoptometrists.co.uk/ |
---|---|
Telephone | 0845 6447400 |
Telephone region | Unknown |
Registered Address | 145-146 High Street Northallerton North Yorkshire DL7 8PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
51 at £1 | Alex Surtees 51.00% Ordinary |
---|---|
49 at £1 | Samatha Surtees 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £293,231 |
Gross Profit | £156,354 |
Net Worth | £68,544 |
Cash | £42,692 |
Current Liabilities | £38,645 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
27 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
---|---|
24 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (14 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
|
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
|
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a secretary on 4 April 2015
|
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a director (2 pages) |
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a director on 4 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Samantha Louise Surtees as a director (2 pages) |
7 May 2015 | Termination of appointment of Joseph John Perriam as a secretary on 4 May 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Alexander Optometrists 152 High Street Northallerton North Yorkshire DL7 8JX on 7 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Secretary's details changed for Dr Joseph John Perriam on 16 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Secretary's details changed for Dr Joseph John Perriam on 16 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
15 February 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Alexander James Graham Surtees on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Alexander James Graham Surtees on 19 April 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 September 2008 | Secretary appointed dr joseph john perriam (1 page) |
1 September 2008 | Secretary appointed dr joseph john perriam (1 page) |
26 August 2008 | Appointment terminated director joseph perriam (1 page) |
26 August 2008 | Appointment terminated director joseph perriam (1 page) |
13 August 2008 | Appointment terminated secretary alexander surtees (1 page) |
13 August 2008 | Appointment terminated secretary alexander surtees (1 page) |
13 August 2008 | Director appointed dr joseph john perriam (2 pages) |
13 August 2008 | Director appointed dr joseph john perriam (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (9 pages) |
19 April 2007 | Incorporation (9 pages) |