Company Information for SKILBECK & JONES (OPTICIANS) LIMITED
INDIAMILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE, UNIT 317 BOLTON RD, DARWEN, BB3 1AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SKILBECK & JONES (OPTICIANS) LIMITED | |
Legal Registered Office | |
INDIAMILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON RD DARWEN BB3 1AE Other companies in CH65 | |
Company Number | 01443409 | |
---|---|---|
Company ID Number | 01443409 | |
Date formed | 1979-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB482330067 |
Last Datalog update: | 2024-04-07 04:30:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE SERENA HARM |
||
IMRAN HAKIM |
||
CHRISTINE SERENA HARM |
||
JOHN KIMBALL HARM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID GRIFFITHS |
Director | ||
BARBARA MARGARET SKILBECK |
Company Secretary | ||
GLYN JONES |
Director | ||
PETER DRISCOLL SKILBECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLESMERE OPTICAL LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-10-27 | Active | |
SIMON BROWNING OPTICAL LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
SECOND SIGHT CL LIMITED | Director | 2018-06-01 | CURRENT | 1985-11-14 | Active | |
PETER BOWERS OPTICAL LTD | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
HEATH OPTOMETRIC LIMITED | Director | 2018-05-09 | CURRENT | 2018-02-22 | Active | |
EYE2EYE OPTICAL BIRKENHEAD LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
EYE2EYE OPTICAL HESWALL LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
EYE2EYE OPTICAL UPTON LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
ELLESMERE OPTICAL LIMITED | Director | 2018-03-12 | CURRENT | 1999-10-27 | Active | |
ANNE IRVING OPTOMETRIST LIMITED | Director | 2018-03-01 | CURRENT | 2005-02-22 | Active | |
RICHARD HAYNES LIMITED | Director | 2018-03-01 | CURRENT | 2003-09-12 | Active | |
EYESITE PRACTICES LIMITED | Director | 2018-02-16 | CURRENT | 1988-04-25 | Active | |
EYESITE WOKING LIMITED | Director | 2018-02-16 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2018-02-16 | CURRENT | 1995-04-18 | Active | |
R4 ENTERPRISE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
RYDE OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BARROW OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HELSTON OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HG KITHUB LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
HARRIS OPTICIANS (HESWALL) LIMITED | Director | 2017-09-01 | CURRENT | 2017-07-13 | Active | |
HARRIS OPTICIANS LIMITED | Director | 2017-09-01 | CURRENT | 2007-11-08 | Active | |
DR STELLA GRIFFITHS LIMITED | Director | 2017-08-11 | CURRENT | 2003-10-07 | Active | |
SMITH & SWEPSON OPTICIANS LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-15 | Active | |
DAVID WOOD OPTICAL LTD | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
JAMES BRYAN OPTICIANS LIMITED | Director | 2017-07-27 | CURRENT | 1998-05-08 | Active | |
COLUMBO LIMITED | Director | 2017-07-03 | CURRENT | 2002-03-04 | Active | |
TROPIA LIMITED | Director | 2017-05-01 | CURRENT | 2005-01-05 | Active | |
SEEDERBY LTD | Director | 2017-05-01 | CURRENT | 2012-03-09 | Active | |
ELLERKER EYEWEAR LIMITED | Director | 2017-02-06 | CURRENT | 2009-06-16 | Active | |
PREMIER OPTICS LIMITED | Director | 2016-11-15 | CURRENT | 2002-02-18 | Active | |
MILLICANS OPTICAL LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
AMPLIFY HEARING LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
GOOD LOOKING OPTICS LIMITED | Director | 2016-08-31 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
H W WILLIAMS (OPTOMETRISTS) LIMITED | Director | 2016-08-02 | CURRENT | 2007-03-28 | Active | |
DAVID HENDERSON OPTICAL LTD | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
JAMES KIDNER OPTICIANS LIMITED | Director | 2016-06-23 | CURRENT | 2004-07-12 | Active | |
ENFIELD OPTICAL LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
HG ESTATES LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
V. J. HUGHES LIMITED | Director | 2016-04-01 | CURRENT | 2003-01-27 | Active | |
WENDY DIDDAMS LIMITED | Director | 2016-04-01 | CURRENT | 2006-03-27 | Active | |
BRIDGNORTH OPTICAL LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
EVINGTON EYECARE LTD | Director | 2016-03-01 | CURRENT | 2002-02-27 | Active | |
RM OPTICAL LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
NEWBOLD OPTICAL LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MADELEY OPTICAL LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
EYESENTIALS LIMITED | Director | 2015-11-01 | CURRENT | 2002-02-22 | Active | |
HG H.O LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
HG HEAD OFFICE LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
WALSH OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
MORANS OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
PAUL CHEETHAM OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
SUZANNE DENNIS OPTOMETRIST LIMITED | Director | 2015-07-03 | CURRENT | 2005-01-06 | Active | |
ROBERT & QUINN OPTICAL LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
PETERS OPTICAL NEWMARKET LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
NETHERTON EYE CENTRE LIMITED | Director | 2015-04-15 | CURRENT | 1996-01-29 | Active | |
BIDDLE OPTICAL LTD | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
CLAMP OPTOMETRISTS LIMITED | Director | 2015-03-05 | CURRENT | 2006-03-02 | Active | |
HALSEY OPTICAL LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
MAKERFIELD OPTICAL LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
STOKERS OPTICAL LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
SELBIE OPTICAL LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-03-15 | |
ADLAM AND COOMBER OPTOMETRISTS LIMITED | Director | 2014-09-02 | CURRENT | 2010-02-11 | Active | |
TYRRELLS & EMBERY LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
BB OPTICAL LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
SIMPLY WORLD STORES LTD | Director | 2013-02-26 | CURRENT | 2013-01-18 | Dissolved 2017-01-17 | |
NEW BRIGHTON OPTICAL LTD | Director | 2012-10-01 | CURRENT | 2011-10-05 | Active | |
IN STORE OPTICAL LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-29 | |
TPI (UK) LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
TERRY AND ASSOCIATES LIMITED | Director | 2011-08-01 | CURRENT | 2010-08-10 | Active | |
I TEDDY.CO.UK LTD | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
MIKAH EYEWEAR LTD | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-02-14 | |
HO2 MANAGEMENT LIMITED | Director | 2005-07-10 | CURRENT | 2005-06-09 | Active | |
OLIVE ESTATES LIMITED | Director | 2005-05-10 | CURRENT | 2005-03-02 | Active | |
CHESTER OPTICAL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
ELLESMERE OPTICAL LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-27 | Active | |
CHESTER OPTICAL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
ELLESMERE OPTICAL LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
Director's details changed for Mr Imran Hakim on 2022-01-16 | ||
CH01 | Director's details changed for Mr Imran Hakim on 2022-01-16 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTINE HARM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ellesmere Optical Limited as a person with significant control on 2016-04-06 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM 229 Whitby Road Ellesmere Port South Wirral CH65 6RT | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/01/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 14000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
391 | NOTICE OF RES REMOVING AUDITOR | |
288a | DIRECTOR APPOINTED PAUL GRIFFITHS | |
288a | DIRECTOR APPOINTED JOHN KIMBALL HARM | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTINE SERENA HARM | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SKILBECK | |
288b | APPOINTMENT TERMINATED SECRETARY BARBARA SKILBECK | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 12 NICHOLAS STREET CHESTER CH1 2NX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363a | RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 8 NICHOLAS STREET CHESTER CH1 2NX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
AC92 | ORDER OF COURT - RESTORATION 28/04/94 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE |
Proposal to Strike Off | 1993-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
Creditors Due Within One Year | 2012-01-01 | £ 17,624 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 4,430 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKILBECK & JONES (OPTICIANS) LIMITED
Called Up Share Capital | 2012-01-01 | £ 14,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 17,738 |
Current Assets | 2012-01-01 | £ 103,901 |
Debtors | 2012-01-01 | £ 47,099 |
Fixed Assets | 2012-01-01 | £ 23,161 |
Shareholder Funds | 2012-01-01 | £ 105,008 |
Stocks Inventory | 2012-01-01 | £ 39,064 |
Tangible Fixed Assets | 2012-01-01 | £ 23,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as SKILBECK & JONES (OPTICIANS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SKILBECK & JONES (OPTICIANS) LIMITED | Event Date | 1993-11-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |