Background WavePink WaveYellow Wave

MOORHOUSE OPTICIANS (NORTHERN) LIMITED (01193230)

MOORHOUSE OPTICIANS (NORTHERN) LIMITED (01193230) is an active UK company. incorporated on 10 December 1974. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOORHOUSE OPTICIANS (NORTHERN) LIMITED has been registered for 51 years. Current directors include MOORHOUSE, Mark Joseph Peter, PUTTRELL, Richard Boswell.

Company Number
01193230
Status
active
Type
ltd
Incorporated
10 December 1974
Age
51 years
Address
103 Carlton Street, West Yorkshire, WF10 1DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MOORHOUSE, Mark Joseph Peter, PUTTRELL, Richard Boswell
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHOUSE OPTICIANS (NORTHERN) LIMITED

MOORHOUSE OPTICIANS (NORTHERN) LIMITED is an active company incorporated on 10 December 1974 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOORHOUSE OPTICIANS (NORTHERN) LIMITED was registered 51 years ago.(SIC: 86900)

Status

active

Active since 51 years ago

Company No

01193230

LTD Company

Age

51 Years

Incorporated 10 December 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

103 Carlton Street Castleford West Yorkshire, WF10 1DX,

Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Feb 11
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 20
Director Left
Feb 20
Share Issue
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERRY, Robert Michael

Active
49 Battle Green, DoncasterDN9 1JT
Secretary
Appointed 06 May 1997

MOORHOUSE, Mark Joseph Peter

Active
Pump Hill Cottage, LeedsLS25 3AH
Born July 1955
Director
Appointed 08 Apr 1994

PUTTRELL, Richard Boswell

Active
Whitley House, GooleDN14 0HZ
Born October 1948
Director
Appointed N/A

CRITCHLEY, Margaret Christine

Resigned
19 Deighton Avenue, LeedsLS25 6BR
Secretary
Appointed 01 May 1996
Resigned 06 May 1997

TEET, Geoffrey

Resigned
6 The Mount, PontefractWF8 1ND
Secretary
Appointed 31 May 1995
Resigned 01 May 1996

TEET, Geoffrey

Resigned
6 The Mount, PontefractWF8 1ND
Secretary
Appointed 17 Nov 1993
Resigned 08 Apr 1994

TEET, Joan

Resigned
6 The Mount, PontefractWF8 1ND
Secretary
Appointed N/A
Resigned 31 May 1995

BRIGGS, Susan Jane

Resigned
48 Langtons Wharf, LeedsLS2 7EF
Born April 1956
Director
Appointed 24 Jun 1997
Resigned 20 Feb 2020

CRITCHLEY, Anthony

Resigned
38 Park Street, YorkYO2 2BQ
Born June 1926
Director
Appointed N/A
Resigned 08 Apr 1994

MOORHOUSE, David Joseph Lawrence

Resigned
Bethany, WetherbyLS22 4BQ
Born October 1929
Director
Appointed N/A
Resigned 16 Jan 2020

PAUL, Kenneth Ernest

Resigned
Albion Cottage Stainton Lane, WakefieldWF3 3RP
Born November 1944
Director
Appointed N/A
Resigned 31 Mar 1999

TEET, Geoffrey

Resigned
6 The Mount, PontefractWF8 1ND
Born July 1924
Director
Appointed 31 May 1995
Resigned 01 Jul 2008

TEET, Geoffrey

Resigned
6 The Mount, PontefractWF8 1ND
Born July 1924
Director
Appointed 17 Nov 1993
Resigned 08 Apr 1994

TEET, Joan

Resigned
6 The Mount, PontefractWF8 1ND
Born May 1924
Director
Appointed 08 Apr 1994
Resigned 31 May 1995

TEET, Joan

Resigned
6 The Mount, PontefractWF8 1ND
Born May 1924
Director
Appointed N/A
Resigned 17 Nov 1993

WELLS, Ann

Resigned
Riding Street, BatleyWF17 8AR
Born December 1954
Director
Appointed 17 Dec 2008
Resigned 01 May 2010

WILSON, Nigel

Resigned
Marsh Edge, PontefractWF9 5LN
Born April 1952
Director
Appointed N/A
Resigned 19 Feb 1993

Persons with significant control

1

Mr Richard Boswell Puttrell

Active
103 Carlton Street, West YorkshireWF10 1DX
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
11 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts Amended With Made Up Date
20 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
25 March 1993
288288
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
2 February 1992
363aAnnual Return
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363