Background WavePink WaveYellow Wave

ALTON MURPHY (OPTICIANS) LIMITED (01164179)

ALTON MURPHY (OPTICIANS) LIMITED (01164179) is an active UK company. incorporated on 22 March 1974. with registered office in Denbigh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ALTON MURPHY (OPTICIANS) LIMITED has been registered for 52 years. Current directors include BOTHAM, Helen Anne, GADSBY, Leanne Sara, HAF, Manon and 4 others.

Company Number
01164179
Status
active
Type
ltd
Incorporated
22 March 1974
Age
52 years
Address
Y Gegin Fach, Denbigh, LL16 3TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BOTHAM, Helen Anne, GADSBY, Leanne Sara, HAF, Manon, JONES, David Alan, MURPHY, Peter Alton, MURPHY, Sarah Margaret Jocelyn, TUDOR, Meinir Eluned
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON MURPHY (OPTICIANS) LIMITED

ALTON MURPHY (OPTICIANS) LIMITED is an active company incorporated on 22 March 1974 with the registered office located in Denbigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ALTON MURPHY (OPTICIANS) LIMITED was registered 52 years ago.(SIC: 47789)

Status

active

Active since 52 years ago

Company No

01164179

LTD Company

Age

52 Years

Incorporated 22 March 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

COVENTRY OPTICAL IMPORTERS LIMITED
From: 22 March 1974To: 31 December 1977
Contact
Address

Y Gegin Fach 7 Crown Square Denbigh, LL16 3TB,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

MURPHY, Sarah Margaret Jocelyn

Active
Rhosgoch, AmlwchLL66 0AB
Secretary
Appointed N/A

BOTHAM, Helen Anne

Active
Y Gegin Fach, DenbighLL16 3TB
Born February 1967
Director
Appointed 22 Aug 2008

GADSBY, Leanne Sara

Active
Parys Uchaf, Bull BayLL68 9AJ
Born April 1976
Director
Appointed 27 Jan 2001

HAF, Manon

Active
Y Gegin Fach, DenbighLL16 3TB
Born May 1975
Director
Appointed 22 Aug 2008

JONES, David Alan

Active
Y Gegin Fach, DenbighLL16 3TB
Born September 1979
Director
Appointed 01 Aug 2010

MURPHY, Peter Alton

Active
Rhosgoch, AmlwchLL66 0AB
Born June 1946
Director
Appointed N/A

MURPHY, Sarah Margaret Jocelyn

Active
Rhosgoch, AmlwchLL66 0AB
Born April 1943
Director
Appointed N/A

TUDOR, Meinir Eluned

Active
Y Gegin Fach, DenbighLL16 3TB
Born June 1972
Director
Appointed 22 Aug 2008

JONES, David Alan

Resigned
Hafan Deg, Blaenau FfestiniogLL41 3SA
Born September 1979
Director
Appointed 22 Aug 2008
Resigned 11 Mar 2009

Persons with significant control

2

Mr Peter Alton Murphy

Active
Y Gegin Fach, DenbighLL16 3TB
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2016

Mrs Sarah Margaret Jocelyn Murphy

Active
Y Gegin Fach, DenbighLL16 3TB
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 April 2002
AAMDAAMD
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
31 December 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
363aAnnual Return
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
8 February 1989
363363
Legacy
8 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
24 October 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
363363