Background WavePink WaveYellow Wave

PENNY AND HAYTER OPTICIANS LTD (15023700)

PENNY AND HAYTER OPTICIANS LTD (15023700) is an active UK company. incorporated on 24 July 2023. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). PENNY AND HAYTER OPTICIANS LTD has been registered for 2 years. Current directors include BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam.

Company Number
15023700
Status
active
Type
ltd
Incorporated
24 July 2023
Age
2 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY AND HAYTER OPTICIANS LTD

PENNY AND HAYTER OPTICIANS LTD is an active company incorporated on 24 July 2023 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). PENNY AND HAYTER OPTICIANS LTD was registered 2 years ago.(SIC: 47782)

Status

active

Active since 2 years ago

Company No

15023700

LTD Company

Age

2 Years

Incorporated 24 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 24 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

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

Previous Addresses

3 Albion Parade High Street, Knaphill Woking Surrey GU21 2PS United Kingdom
From: 24 July 2023To: 7 November 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 06 Nov 2025

COOK, Charlotte Elizabeth

Active
Unit E The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 06 Nov 2025

SHELTON, Mark Adam

Active
Unit E The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 06 Nov 2025

FARRIER, Emma Louise

Resigned
Albion Parade, WokingGU21 2PS
Born April 1971
Director
Appointed 24 Jul 2023
Resigned 06 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Unit E 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 06 Nov 2025

Mrs Emma Louise Campbell

Ceased
Albion Parade, WokingGU21 2PS
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Incorporation Company
24 July 2023
NEWINCIncorporation