Background WavePink WaveYellow Wave

SKILBECK & JONES (OPTICIANS) LIMITED (01443409)

SKILBECK & JONES (OPTICIANS) LIMITED (01443409) is an active UK company. incorporated on 13 August 1979. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. SKILBECK & JONES (OPTICIANS) LIMITED has been registered for 46 years. Current directors include HAKIM, Imran, HARM, John Kimball.

Company Number
01443409
Status
active
Type
ltd
Incorporated
13 August 1979
Age
46 years
Address
Indiamill Business Centre India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HARM, John Kimball
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILBECK & JONES (OPTICIANS) LIMITED

SKILBECK & JONES (OPTICIANS) LIMITED is an active company incorporated on 13 August 1979 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. SKILBECK & JONES (OPTICIANS) LIMITED was registered 46 years ago.(SIC: 47782, 86900)

Status

active

Active since 46 years ago

Company No

01443409

LTD Company

Age

46 Years

Incorporated 13 August 1979

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Indiamill Business Centre India Mill Business Centre Unit 317 Bolton Rd Darwen, BB3 1AE,

Previous Addresses

229 Whitby Road Ellesmere Port South Wirral CH65 6RT
From: 13 August 1979To: 14 March 2018
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 14 Mar 2018

HARM, John Kimball

Active
33 Ivy Farm Drive, South WirralCH64 4EQ
Born May 1961
Director
Appointed 30 Jun 2008

HARM, Christine Serena

Resigned
33 Ivy Farm Drive, South WirralCH64 4EQ
Secretary
Appointed 30 Jun 2008
Resigned 22 Apr 2024

SKILBECK, Barbara Margaret

Resigned
The Molins 5 Pipers Lane, WirralL60 9HS
Secretary
Appointed N/A
Resigned 30 Jun 2008

GRIFFITHS, Paul David

Resigned
21 Wetherby Way, Ellesmere PortCH66 4TB
Born June 1970
Director
Appointed 30 Jun 2008
Resigned 14 Mar 2018

HARM, Christine Serena

Resigned
33 Ivy Farm Drive, South WirralCH64 4EQ
Born August 1957
Director
Appointed 30 Jun 2008
Resigned 22 Apr 2024

JONES, Glyn

Resigned
Squirrels Oak 4 Cinder Lane, ChesterCH3 7EN
Born July 1947
Director
Appointed N/A
Resigned 30 Jun 2008

SKILBECK, Peter Driscoll

Resigned
The Molins 5 Pipers Lane, WirralL60 9HS
Born September 1945
Director
Appointed N/A
Resigned 30 Jun 2008

Persons with significant control

3

1 Active
2 Ceased

Mrs Christine Harm

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Harm

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Move Registers To Registered Office Company
6 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
31 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
6 August 2008
391391
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
15 December 1994
AAAnnual Accounts
Legacy
4 May 1994
287Change of Registered Office
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Restoration Order Of Court
29 April 1994
AC92AC92
Gazette Dissolved Compulsary
22 March 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Resolution
28 November 1990
RESOLUTIONSResolutions
Resolution
28 November 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Made Up Date
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 August 1979
MISCMISC