Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORE & HEPWORTH OPTICIANS LIMITED
Company Information for

GORE & HEPWORTH OPTICIANS LIMITED

SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY, EDGBASTON, BIRMINGHAM, B15 1PH,
Company Registration Number
01326056
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gore & Hepworth Opticians Ltd
GORE & HEPWORTH OPTICIANS LIMITED was founded on 1977-08-18 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Gore & Hepworth Opticians Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GORE & HEPWORTH OPTICIANS LIMITED
 
Legal Registered Office
SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY
EDGBASTON
BIRMINGHAM
B15 1PH
Other companies in CV37
 
Filing Information
Company Number 01326056
Company ID Number 01326056
Date formed 1977-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/10/2018
Account next due 31/07/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-15 12:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORE & HEPWORTH OPTICIANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORE & HEPWORTH OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEORGEVIC
Company Secretary 2015-06-30
MARK ANDREW GEORGEVIC
Director 2015-06-30
NICHOLAS JAMES GEORGEVIC
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER HARRISON
Company Secretary 1991-05-24 2015-06-30
SIMON CHARLES HARRISON
Director 1991-05-24 2015-06-30
DAVID CHRISTOPHER HARRISON
Director 1991-05-24 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW GEORGEVIC BRADLEYS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
MARK ANDREW GEORGEVIC GREENSLADES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC OWL OPTICAL LIMITED Director 2015-06-30 CURRENT 1969-01-20 Active
MARK ANDREW GEORGEVIC VARNALS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1954-09-27 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC S. D. H. OPTICIANS (SHIRLEY) LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC HOWES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
MARK ANDREW GEORGEVIC MAXWELL KAY OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC S. D. H. OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Director 2010-03-25 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SATHC PRODUCTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MARK ANDREW GEORGEVIC RONALD BROWN (OPTICS) LIMITED Director 2006-09-28 CURRENT 1989-02-23 Dissolved 2016-11-15
MARK ANDREW GEORGEVIC RONALD BROWN GROUP LIMITED Director 2006-09-28 CURRENT 1989-03-06 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SEAMAP LIMITED Director 2001-12-03 CURRENT 2001-07-20 Active
MARK ANDREW GEORGEVIC ALERTBIND LIMITED Director 1998-08-26 CURRENT 1998-08-19 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC MERSONA LIMITED Director 1993-11-01 CURRENT 1968-05-30 Active
MARK ANDREW GEORGEVIC THE HEARING COMPANY LIMITED Director 1993-11-01 CURRENT 1975-10-01 Active
MARK ANDREW GEORGEVIC SCRIVENS LIMITED Director 1993-11-01 CURRENT 1942-12-02 Active
NICHOLAS JAMES GEORGEVIC BRADLEYS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
NICHOLAS JAMES GEORGEVIC GREENSLADES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC OWL OPTICAL LIMITED Director 2015-06-30 CURRENT 1969-01-20 Active
NICHOLAS JAMES GEORGEVIC VARNALS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1954-09-27 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC S. D. H. OPTICIANS (SHIRLEY) LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC HOWES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
NICHOLAS JAMES GEORGEVIC MAXWELL KAY OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC S. D. H. OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Director 2010-03-25 CURRENT 2010-03-05 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SCRIVENS RBS TRUSTEE LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
NICHOLAS JAMES GEORGEVIC SATHC PRODUCTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
NICHOLAS JAMES GEORGEVIC RONALD BROWN (OPTICS) LIMITED Director 2006-09-28 CURRENT 1989-02-23 Dissolved 2016-11-15
NICHOLAS JAMES GEORGEVIC RONALD BROWN GROUP LIMITED Director 2006-09-28 CURRENT 1989-03-06 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SEAMAP LIMITED Director 2001-12-03 CURRENT 2001-07-20 Active
NICHOLAS JAMES GEORGEVIC ALERTBIND LIMITED Director 1998-08-26 CURRENT 1998-08-19 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SCRIVENS LIMITED Director 1992-08-31 CURRENT 1942-12-02 Active
NICHOLAS JAMES GEORGEVIC MERSONA LIMITED Director 1991-08-09 CURRENT 1968-05-30 Active
NICHOLAS JAMES GEORGEVIC THE HEARING COMPANY LIMITED Director 1991-08-09 CURRENT 1975-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-18DS01Application to strike the company off the register
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/18
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/10/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/10/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-11PSC02Notification of Owl Optical Limited as a person with significant control on 2016-04-06
2017-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 25/10/15
2016-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 202
2016-07-05AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-05AD02Register inspection address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Regina House 124 Finchley Road London NW3 5JS
2016-05-10AA01Previous accounting period shortened from 30/06/16 TO 31/10/15
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-05MISCAud res sect 519
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 57 Ely St Stratford-upon-Avon Warwickshire CV37 6LN
2015-07-14AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-07-14AP03Appointment of Mr Nicholas James Georgevic as company secretary on 2015-06-30
2015-07-14AP01DIRECTOR APPOINTED MR MARK ANDREW GEORGEVIC
2015-07-14AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGEVIC
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HARRISON
2015-07-14TM02Termination of appointment of David Christopher Harrison on 2015-06-30
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 202
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 202
2014-07-02AR0127/06/14 FULL LIST
2013-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-09AR0127/06/13 FULL LIST
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-19AR0127/06/12 FULL LIST
2012-07-18AD02SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-29AR0127/06/11 FULL LIST
2010-08-09AR0127/06/10 FULL LIST
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HARRISON / 25/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HARRISON / 25/06/2010
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-05AD02SAIL ADDRESS CREATED
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS
2008-09-09363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRISON / 28/06/2007
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-08363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-03363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-10-03190LOCATION OF DEBENTURE REGISTER
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-12363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-08-04363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-31363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-25363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-07-20363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-09-14353LOCATION OF REGISTER OF MEMBERS
1998-09-04363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-02-04353LOCATION OF REGISTER OF MEMBERS
1997-10-07288cSECRETARY'S PARTICULARS CHANGED
1997-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-29363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-01288bDIRECTOR RESIGNED
1997-01-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23CERTNMCOMPANY NAME CHANGED GORE & HEPWORTH LIMITED CERTIFICATE ISSUED ON 24/12/96
1996-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-23363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1996-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-25363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-19363sRETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS
1993-07-15AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-15363sRETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS
1993-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-10363sRETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GORE & HEPWORTH OPTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORE & HEPWORTH OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORE & HEPWORTH OPTICIANS LIMITED

Intangible Assets
Patents
We have not found any records of GORE & HEPWORTH OPTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORE & HEPWORTH OPTICIANS LIMITED
Trademarks
We have not found any records of GORE & HEPWORTH OPTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORE & HEPWORTH OPTICIANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GORE & HEPWORTH OPTICIANS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where GORE & HEPWORTH OPTICIANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORE & HEPWORTH OPTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORE & HEPWORTH OPTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.