Background WavePink WaveYellow Wave

CHARNLEY'S EYECARE DORMANT LIMITED (06842532)

CHARNLEY'S EYECARE DORMANT LIMITED (06842532) is an active UK company. incorporated on 10 March 2009. with registered office in Shipley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARNLEY'S EYECARE DORMANT LIMITED has been registered for 17 years. Current directors include BAYFIELD, Royston Edward.

Company Number
06842532
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAYFIELD, Royston Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNLEY'S EYECARE DORMANT LIMITED

CHARNLEY'S EYECARE DORMANT LIMITED is an active company incorporated on 10 March 2009 with the registered office located in Shipley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARNLEY'S EYECARE DORMANT LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06842532

LTD Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CHARNLEY'S EYECARE LIMITED
From: 28 February 2024To: 14 March 2024
CHARNLEY'S OPTICIANS LIMITED
From: 10 March 2009To: 28 February 2024
Contact
Address

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

Previous Addresses

The Fold Home Farm, the Avenue Esholt West Yorkshire BD17 7RH England
From: 2 December 2019To: 22 May 2023
71 Parade Leamington Spa Warwickshire CV32 4BA
From: 10 March 2009To: 2 December 2019
Timeline

10 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Mar 14
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 29 Nov 2019

REILLY, Angela

Resigned
Home Farm, The Avenue, EsholtBD17 7RH
Secretary
Appointed 03 Apr 2017
Resigned 29 Nov 2019

REILLY, Bernard Joseph

Resigned
Arley Road, SolihullB91 1NJ
Secretary
Appointed 06 Apr 2009
Resigned 03 Apr 2017

BOYES, Chris

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 09 Mar 2020
Resigned 09 Mar 2020

JENKINS, Roderick Ian

Resigned
Geldock Road, NorthamptonNN3 9PH
Born September 1949
Director
Appointed 10 Mar 2009
Resigned 29 Nov 2019

REILLY, Bernard Joseph

Resigned
Arley Road, SolihullB91 1NJ
Born May 1956
Director
Appointed 10 Mar 2009
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Home Farm, The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Bernard Joseph Reilly

Ceased
Home Farm, The Avenue, EsholtBD17 7RH
Born May 1956

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 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
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
288aAppointment of Director or Secretary
Incorporation Company
10 March 2009
NEWINCIncorporation