About

Registered Number: 04714290
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Active
Registered Address: 4 Bishopton Lane, Stockton On Tees, TS18 2AA

 

Henderson Optometrists Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Booker, Matthew, Booker, Matthew, Stokeld, Robert Alan, Stephens, Francis Austin at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Matthew 31 March 2018 - 1
STOKELD, Robert Alan 01 April 2003 - 1
STEPHENS, Francis Austin 01 April 2003 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BOOKER, Matthew 25 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 October 2018
AP03 - Appointment of secretary 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 May 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 24 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.