Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TICKHILL EYEWEAR LTD.
Company Information for

TICKHILL EYEWEAR LTD.

203 ASKERN ROAD, BENTLEY, DONCASTER, SOUTH YORKSHIRE, DN5 0JR,
Company Registration Number
03921203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tickhill Eyewear Ltd.
TICKHILL EYEWEAR LTD. was founded on 2000-02-08 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Tickhill Eyewear Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TICKHILL EYEWEAR LTD.
 
Legal Registered Office
203 ASKERN ROAD
BENTLEY
DONCASTER
SOUTH YORKSHIRE
DN5 0JR
Other companies in DN5
 
Filing Information
Company Number 03921203
Company ID Number 03921203
Date formed 2000-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 17:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TICKHILL EYEWEAR LTD.
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 TICKHILL EYEWEAR LTD.

Current Directors
Officer Role Date Appointed
ASHAWINDER ALI
Company Secretary 2008-01-07
SYED SARWAR ALI
Director 2001-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SYED SARWAR ALI
Company Secretary 2004-07-22 2008-01-07
SAJID AMIN
Director 2002-04-19 2005-08-26
NASEEM AFROZE ALI
Company Secretary 2003-12-22 2004-07-22
IAIN GILCHRIST JOHNSON
Company Secretary 2002-02-27 2003-12-22
IAIN GILCHRIST JOHNSON
Director 2001-04-25 2003-12-22
DAVID STEPHENSON
Company Secretary 2001-04-25 2002-02-27
DAVID STEPHENSON
Director 2001-04-25 2002-02-27
ANDREW BOOTH
Director 2000-02-08 2001-04-25
CATHERINE JANET JOHNSTON
Director 2000-11-10 2001-04-25
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-02-08 2000-02-08
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-02-08 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHAWINDER ALI HLW 120 LIMITED Company Secretary 2005-07-01 CURRENT 2001-02-23 Active
SYED SARWAR ALI SOUTH KIRKBY EYE CARE LTD Director 2015-12-01 CURRENT 2013-05-21 Active
SYED SARWAR ALI HLW 120 LIMITED Director 2001-04-25 CURRENT 2001-02-23 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
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-04-28Unaudited abridged accounts made up to 2022-07-31
2023-03-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-04-29Unaudited abridged accounts made up to 2021-07-31
2022-02-09CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-04-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-03-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0115/01/16 ANNUAL RETURN FULL LIST
2015-03-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0115/01/15 ANNUAL RETURN FULL LIST
2014-02-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0115/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0115/01/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0115/01/12 ANNUAL RETURN FULL LIST
2011-04-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-26CH01Director's details changed for Syed Sarwar Ali on 2011-01-03
2011-01-26CH03SECRETARY'S DETAILS CHNAGED FOR ASHAWINDER ALI on 2011-01-03
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/10 FROM Suite 1 18a Ropergate Pontefract West Yorkshire WF8 1LP
2010-03-10AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0115/01/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Syed Sarwar Ali on 2009-10-01
2009-05-19AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 4 THE CRESCENT ADEL LEEDS WEST YORKSHIRE LS16 6AA
2007-04-10225ACC. REF. DATE EXTENDED FROM 28/07/06 TO 31/07/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-14363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/05
2006-02-02363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/04
2005-01-19363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-16288aNEW SECRETARY APPOINTED
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/03
2004-01-07288aNEW SECRETARY APPOINTED
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/02
2003-01-16363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/07/01
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-25288bDIRECTOR RESIGNED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: THE STUDIO,NORTH RANGE WHALLEY ABBEY, WHALLEY CLITHEROE LANCASHIRE BB7 9SS
2001-06-25288bDIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-12-28CERTNMCOMPANY NAME CHANGED ABBEY EYEWEAR YORKSHIRE LTD CERTIFICATE ISSUED ON 29/12/00
2000-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-08288aNEW DIRECTOR APPOINTED
2000-09-14CERTNMCOMPANY NAME CHANGED WEB SPEX.COM LIMITED CERTIFICATE ISSUED ON 15/09/00
2000-05-04225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/07/01
2000-04-20288aNEW SECRETARY APPOINTED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288bSECRETARY RESIGNED
2000-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TICKHILL EYEWEAR LTD. 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 TICKHILL EYEWEAR LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TICKHILL EYEWEAR LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TICKHILL EYEWEAR LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TICKHILL EYEWEAR LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TICKHILL EYEWEAR LTD.
Trademarks
We have not found any records of TICKHILL EYEWEAR LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICKHILL EYEWEAR LTD.. 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 TICKHILL EYEWEAR LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TICKHILL EYEWEAR LTD. 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 TICKHILL EYEWEAR LTD. 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 TICKHILL EYEWEAR LTD. 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.