About

Registered Number: 00961401
Date of Incorporation: 03/09/1969 (54 years and 8 months ago)
Company Status: Active
Registered Address: 16 High Street, Barton-On-Humber, North Lincolnshire, DN18 5PD

 

Established in 1969, Smith & Walker (Optometrists) Ltd have registered office in North Lincolnshire, it's status is listed as "Active". There are 4 directors listed as Worfolk, Ralph, Doctor, Wyndham, David Bruce, Wyndham, Lisa, Carss, Thomas Edward for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORFOLK, Ralph, Doctor 01 February 2000 - 1
WYNDHAM, David Bruce 06 April 2015 - 1
WYNDHAM, Lisa 06 April 2015 - 1
CARSS, Thomas Edward N/A 31 March 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 24 May 2019
RESOLUTIONS - N/A 27 April 2019
CC04 - Statement of companies objects 27 April 2019
SH08 - Notice of name or other designation of class of shares 26 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 May 2018
PSC07 - N/A 09 May 2018
AA - Annual Accounts 05 April 2018
CH03 - Change of particulars for secretary 06 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AD04 - Change of location of company records to the registered office 22 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 04 March 2008
169 - Return by a company purchasing its own shares 11 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 01 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 25 May 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 16 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
CERTNM - Change of name certificate 29 March 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2007 Outstanding

N/A

Legal charge 23 November 1984 Outstanding

N/A

Fixed and floating charge 25 August 1982 Fully Satisfied

N/A

Mortgage 19 June 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.