Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. PACKFORD (OPTICIAN) LIMITED
Company Information for

C.J. PACKFORD (OPTICIAN) LIMITED

Unit 317 India Mill Business Centre, Darwen, SUFFOLK, BB3 1AE,
Company Registration Number
01419857
Private Limited Company
Active

Company Overview

About C.j. Packford (optician) Ltd
C.J. PACKFORD (OPTICIAN) LIMITED was founded on 1979-05-15 and has its registered office in Darwen. The organisation's status is listed as "Active". C.j. Packford (optician) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.J. PACKFORD (OPTICIAN) LIMITED
 
Legal Registered Office
Unit 317 India Mill Business Centre
Darwen
SUFFOLK
BB3 1AE
Other companies in CM4
 
Filing Information
Company Number 01419857
Company ID Number 01419857
Date formed 1979-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2024-12-31
Latest return 2024-02-28
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. PACKFORD (OPTICIAN) 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 C.J. PACKFORD (OPTICIAN) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY JUNE PACKFORD
Company Secretary 1996-12-08
CHRISTOPHER JOHN PACKFORD
Director 1991-11-21
SIMON PACKFORD
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PACKFORD
Director 1998-11-26 1999-11-17
ROSINA FLORENCE SPURDEN
Company Secretary 1991-11-21 1996-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PACKFORD STOKE COLLEGE EDUCATIONAL TRUST LIMITED Director 2013-09-11 CURRENT 1968-04-29 Active - Proposal to Strike off

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SIMON PACKFORD
2024-04-11DIRECTOR APPOINTED MR IMRAN HAKIM
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 61 Station Road Sudbury Suffolk CO10 2SP
2024-04-11Notification of Ho2 Management Limited as a person with significant control on 2024-03-31
2024-04-11CESSATION OF CHRISTOPHER JOHN PACKFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28Change of details for Mr Christopher John Packford as a person with significant control on 2024-02-27
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-29CESSATION OF BEVERLEY JUNE PACKFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-05-19Termination of appointment of Beverley June Packford on 2022-12-24
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-05-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Christopher John Packford on 2013-11-22
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Mr. a Stopps 61 Station Road Sudbury Suffolk CO10 2SP England
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 46-54 High Street Ingatestone Essex CM4 9DW
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0121/11/13 ANNUAL RETURN FULL LIST
2013-04-24SH08Change of share class name or designation
2013-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22RES01ADOPT ARTICLES 22/04/13
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0121/11/12 ANNUAL RETURN FULL LIST
2012-05-26MG01Particulars of a mortgage or charge / charge no: 4
2012-04-04AA02/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0121/11/11 ANNUAL RETURN FULL LIST
2011-04-05AA03/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0121/11/10 ANNUAL RETURN FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/10 FROM 46/54 High Street Ingatestone Essex
2010-01-14AR0121/11/09 FULL LIST
2009-12-20AA28/06/09 TOTAL EXEMPTION SMALL
2009-05-01AA28/06/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED SIMON PACKFORD
2008-04-16AA01/07/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/07/06
2007-01-22363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/07/04
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/00
2001-01-19363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/99
2000-02-08288bDIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-06-28288aNEW DIRECTOR APPOINTED
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/98
1998-12-15363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/97
1998-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/98
1998-01-19363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/96
1997-05-28288aNEW SECRETARY APPOINTED
1997-05-28288bSECRETARY RESIGNED
1996-12-04363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/95
1996-02-15363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-05-30395PARTICULARS OF MORTGAGE/CHARGE
1995-02-08363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-12363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-14363sRETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-20363bRETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS
1991-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-05-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-04Return made up to 21/11/89; full list of members
1989-07-07Return made up to 31/12/88; full list of members
1988-03-21Return made up to 31/12/87; full list of members
1987-02-21Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to C.J. PACKFORD (OPTICIAN) 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 C.J. PACKFORD (OPTICIAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-26 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-04-02 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1995-05-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C.J. PACKFORD (OPTICIAN) LIMITED

Intangible Assets
Patents
We have not found any records of C.J. PACKFORD (OPTICIAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J. PACKFORD (OPTICIAN) LIMITED
Trademarks
We have not found any records of C.J. PACKFORD (OPTICIAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. PACKFORD (OPTICIAN) 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 (47782 - Retail sale by opticians) as C.J. PACKFORD (OPTICIAN) 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 C.J. PACKFORD (OPTICIAN) 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 C.J. PACKFORD (OPTICIAN) 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 C.J. PACKFORD (OPTICIAN) 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.