Company NameEyeworks Redhill Limited
DirectorAntony Lester Gilbert
Company StatusActive
Company Number04215117
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Antony Lester Gilbert
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressOffice 4 Trafalgar House
Altrincham
Cheshire
WA14 1NU
Secretary NameSally Elizabeth Wright
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven
13 Clinton Hill
Dormansland
Surrey
RH7 6QD
Director NameSally Elizabeth Wright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven
13 Clinton Hill
Dormansland
Surrey
RH7 6QD
Secretary NameMr Julian Wright
NationalityBritish
StatusResigned
Appointed16 April 2005(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven 13 Clinton Hill
Dormansland
Surrey
RH7 6QD
Director NameMr Julian Wright
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2011)
RoleOptician
Country of ResidenceEngland
Correspondence AddressFairhaven 13 Clinton Hill
Dormansland
Surrey
RH7 6QD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteeyeworksonline.co.uk
Email address[email protected]
Telephone01737 778877
Telephone regionRedhill

Location

Registered AddressOffice 4 Trafalgar House
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

62 at £1Julian Wright
62.00%
Ordinary
38 at £1Sally Elizabeth Wright
38.00%
Ordinary

Financials

Year2014
Net Worth£8,938
Cash£22,905
Current Liabilities£60,014

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

20 September 2022Delivered on: 21 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
21 September 2022Registration of charge 042151170002, created on 20 September 2022 (17 pages)
26 July 2022Director's details changed for Mr Anthony Lester Gilbert on 5 July 2022 (2 pages)
25 July 2022Registered office address changed from Office 4 Trafallgar House Altrincham Cheshire WA14 1NU England to Office 4 Trafalgar House Altrincham Cheshire WA14 1NU on 25 July 2022 (1 page)
25 July 2022Registered office address changed from Care of Richard Place Dobson Ground Floor, 1 - 7 Station Road Crawley West Sussex RH10 1HT England to Office 4 Trafallgar House Altrincham Cheshire WA14 1NU on 25 July 2022 (1 page)
6 July 2022Notification of Pathway Holdings (Redhill) Limited as a person with significant control on 5 July 2022 (2 pages)
6 July 2022Registered office address changed from C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU England to Care of Richard Place Dobson Ground Floor, 1 - 7 Station Road Crawley West Sussex RH10 1HT on 6 July 2022 (1 page)
6 July 2022Cessation of Julian Wright as a person with significant control on 5 July 2022 (1 page)
6 July 2022Appointment of Mr Anthony Lester Gilbert as a director on 5 July 2022 (2 pages)
6 July 2022Termination of appointment of Sally Elizabeth Wright as a director on 5 July 2022 (1 page)
6 July 2022Termination of appointment of Julian Wright as a secretary on 5 July 2022 (1 page)
6 July 2022Cessation of Sally Elizabeth Wright as a person with significant control on 5 July 2022 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
21 March 2022Satisfaction of charge 1 in full (1 page)
11 February 2022Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 11 February 2022 (1 page)
6 December 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 January 2018Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA on 5 January 2018 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Termination of appointment of Julian Wright as a director (1 page)
19 January 2012Termination of appointment of Julian Wright as a director (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Julian Wright on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Sally Elizabeth Wright on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Julian Wright on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Sally Elizabeth Wright on 11 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 January 2010Appointment of Mr Julian Wright as a director (2 pages)
25 January 2010Appointment of Mr Julian Wright as a director (2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 2
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 2
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 2
(2 pages)
26 June 2009Return made up to 11/05/09; full list of members (3 pages)
26 June 2009Return made up to 11/05/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Return made up to 11/05/08; full list of members (6 pages)
9 July 2008Return made up to 11/05/08; full list of members (6 pages)
25 April 2008Registered office changed on 25/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Registered office changed on 25/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 11/05/07; full list of members (2 pages)
12 June 2007Return made up to 11/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 May 2006Return made up to 11/05/06; full list of members (2 pages)
18 May 2006Return made up to 11/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 May 2005Return made up to 11/05/05; full list of members (2 pages)
31 May 2005Return made up to 11/05/05; full list of members (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2004Return made up to 11/05/04; full list of members (6 pages)
5 August 2004Return made up to 11/05/04; full list of members (6 pages)
25 July 2003Return made up to 11/05/03; full list of members (6 pages)
25 July 2003Return made up to 11/05/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 August 2002Return made up to 11/05/02; full list of members (6 pages)
8 August 2002Return made up to 11/05/02; full list of members (6 pages)
12 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
12 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 31 corsham street london N1 6DR (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 31 corsham street london N1 6DR (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
11 May 2001Incorporation (18 pages)
11 May 2001Incorporation (18 pages)