Background WavePink WaveYellow Wave

JAMES KIDNER OPTICIANS LIMITED (05177352)

JAMES KIDNER OPTICIANS LIMITED (05177352) is an active UK company. incorporated on 12 July 2004. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JAMES KIDNER OPTICIANS LIMITED has been registered for 21 years. Current directors include DUFF, Alistair, HAKIM, Imran, TELFER, Peter.

Company Number
05177352
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUFF, Alistair, HAKIM, Imran, TELFER, Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES KIDNER OPTICIANS LIMITED

JAMES KIDNER OPTICIANS LIMITED is an active company incorporated on 12 July 2004 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JAMES KIDNER OPTICIANS LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05177352

LTD Company

Age

21 Years

Incorporated 12 July 2004

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 7 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

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE England
From: 28 June 2016To: 17 August 2016
Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
From: 12 July 2004To: 28 June 2016
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Mar 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUFF, Alistair

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1986
Director
Appointed 01 Jun 2023

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 23 Jun 2016

TELFER, Peter

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1987
Director
Appointed 01 Jun 2023

KIDNER, Lynda Mary

Resigned
Clarencefield, DumfriesDG1 4NF
Secretary
Appointed 12 Jul 2004
Resigned 23 Jun 2016

AR CORPORATE SERVICES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 12 Jul 2004
Resigned 12 Jul 2004

KIDNER, James

Resigned
Clarencefield, DumfriesDG1 4NF
Born April 1950
Director
Appointed 12 Jul 2004
Resigned 23 Jun 2016

MICHAEL, Derek Watt

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born February 1963
Director
Appointed 23 Jun 2016
Resigned 01 Jun 2023

SMITH, Deborah Carol

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1971
Director
Appointed 23 Jun 2016
Resigned 01 Jun 2023

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 12 Jul 2004
Resigned 12 Jul 2004

Persons with significant control

3

High Street, AnnanDG12 6AJ

Nature of Control

Significant influence or control
Notified 31 Dec 2025
Miller Road, AyrKA7 2AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 June 2023
RESOLUTIONSResolutions
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Capital Variation Of Rights Attached To Shares
30 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
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
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Resolution
25 January 2019
RESOLUTIONSResolutions
Legacy
23 January 2019
RP04CS01RP04CS01
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 January 2019
MAMA
Resolution
18 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 August 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 August 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Move Registers To Sail Company
13 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
27 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
10 February 2005
287Change of Registered Office
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Incorporation Company
12 July 2004
NEWINCIncorporation