Background WavePink WaveYellow Wave

PENDLEBURY'S EYECARE DORMANT LIMITED (00360917)

PENDLEBURY'S EYECARE DORMANT LIMITED (00360917) is an active UK company. incorporated on 29 April 1940. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PENDLEBURY'S EYECARE DORMANT LIMITED has been registered for 85 years.

Company Number
00360917
Status
active
Type
ltd
Incorporated
29 April 1940
Age
85 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLEBURY'S EYECARE DORMANT LIMITED

PENDLEBURY'S EYECARE DORMANT LIMITED is an active company incorporated on 29 April 1940 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PENDLEBURY'S EYECARE DORMANT LIMITED was registered 85 years ago.(SIC: 86900)

Status

active

Active since 85 years ago

Company No

00360917

LTD Company

Age

85 Years

Incorporated 29 April 1940

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

PENDLEBURYS EYECARE LIMITED
From: 28 February 2024To: 14 March 2024
PENDLEBURYS (OPTICIANS) LIMITED
From: 12 April 1985To: 28 February 2024
PENDLEBURYS (DISPENSING OPTICIANS) LIMITED
From: 29 April 1940To: 12 April 1985
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England
From: 10 July 2020To: 22 May 2023
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 23 September 2010To: 10 July 2020
the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 29 April 1940To: 23 September 2010
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Funding Round
Aug 12
Director Left
May 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
287Change of Registered Office
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Miscellaneous
16 July 2003
MISCMISC
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
7 July 2001
123Notice of Increase in Nominal Capital
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
225Change of Accounting Reference Date
Legacy
25 April 2000
88(2)R88(2)R
Legacy
25 April 2000
88(2)R88(2)R
Legacy
11 November 1999
88(2)R88(2)R
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
287Change of Registered Office
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
287Change of Registered Office
Memorandum Articles
15 August 1997
MEM/ARTSMEM/ARTS
Resolution
15 August 1997
RESOLUTIONSResolutions
Statement Of Affairs
15 August 1997
SASA
Legacy
15 August 1997
88(2)P88(2)P
Statement Of Affairs
27 July 1997
SASA
Legacy
27 July 1997
88(2)P88(2)P
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Auditors Resignation Company
27 October 1994
AUDAUD
Resolution
15 September 1994
RESOLUTIONSResolutions
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Statement Of Affairs
23 October 1990
SASA
Legacy
23 October 1990
88(2)O88(2)O
Legacy
7 September 1990
363363
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
288288
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Miscellaneous
29 April 1940
MISCMISC