ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00738674

Incorporation date

24/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 The Byre Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/07/2025
Director's details changed for Mr Richard Smith on 2025-06-30
dot icon23/06/2025
Appointment of Mr Luke Del'isle Stevens-Burt as a secretary on 2025-06-16
dot icon23/06/2025
Secretary's details changed for Mr Luke Del'isle Stevens-Burt on 2025-06-23
dot icon12/02/2025
Registered office address changed from Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB England to Unit 1 the Byre Hook Street Royal Wootton Bassett Swindon Wiltshire SN4 8EF on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Mario Renou on 2025-01-01
dot icon03/10/2024
Termination of appointment of Simon Charles Rodwell as a secretary on 2024-09-27
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/05/2023
Appointment of Mr Richard Smith as a director on 2023-05-15
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Christopher William Stean as a director on 2023-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/03/2021
Director's details changed for Mr Mario Renou on 2021-03-12
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/07/2018
Resolutions
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Termination of appointment of Simon Charles Rodwell as a director on 2018-05-10
dot icon16/05/2018
Termination of appointment of Richard Smith as a director on 2018-05-10
dot icon16/05/2018
Termination of appointment of Katie Harrop as a director on 2018-05-10
dot icon16/05/2018
Termination of appointment of Mark David Draper as a director on 2018-05-10
dot icon16/05/2018
Termination of appointment of Kamlesh Kumar Chhotalal Chauhan as a director on 2018-05-10
dot icon16/05/2018
Termination of appointment of Jonathon Michael Bench as a director on 2018-05-10
dot icon04/03/2018
Appointment of Ms Katie Harrop as a director on 2018-01-17
dot icon24/01/2018
Appointment of Mr Christopher Stean as a director on 2018-01-17
dot icon19/01/2018
Termination of appointment of Gordon Eric Jones as a director on 2018-01-17
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/06/2017
Appointment of Dr Kamlesh Kumar Chhotalal Chauhan as a director on 2017-06-06
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr Richard Smith as a director on 2017-05-09
dot icon16/05/2017
Appointment of Mr Mark David Draper as a director on 2017-05-09
dot icon14/05/2017
Appointment of Mr Gordon Eric Jones as a director on 2017-05-09
dot icon12/05/2017
Termination of appointment of Amy Rothwell as a director on 2017-05-09
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/10/2015
Appointment of Mr Jonathon Michael Bench as a director on 2015-05-12
dot icon16/10/2015
Appointment of Mrs Amy Rothwell as a director on 2015-05-12
dot icon16/10/2015
Appointment of Mr Simon Charles Rodwell as a director on 2015-05-12
dot icon16/10/2015
Termination of appointment of Nigel Alexander Mallinson as a director on 2015-05-12
dot icon16/10/2015
Termination of appointment of Cameron Hudson as a director on 2015-05-12
dot icon16/10/2015
Director's details changed for Mr Mario Renou on 2015-03-21
dot icon02/09/2015
Registered office address changed from 8-9 Etchilhampton Devizes Wiltshire SN10 3JJ to Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB on 2015-09-02
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/10/2014
Termination of appointment of Gerald Joseph Cahill as a director on 2014-09-30
dot icon25/07/2014
Termination of appointment of Oliver Spandow as a director on 2014-05-31
dot icon25/07/2014
Termination of appointment of Oliver Spandow as a director on 2014-05-31
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 no member list
dot icon15/02/2014
Termination of appointment of Clive Sutton as a director
dot icon28/01/2014
Termination of appointment of Nichola Menzel as a director
dot icon29/07/2013
Appointment of Mr Oliver Spandow as a director
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon06/08/2012
Registered office address changed from Aytanyn 8/9 Etchilhampton Devizes Wiltshire SN10 3JJ on 2012-08-06
dot icon13/07/2012
Annual return made up to 2012-06-30 no member list
dot icon14/05/2012
Termination of appointment of David Pickersgill as a director
dot icon29/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/08/2011
Appointment of Mr Nigel Alexander Mallinson as a director
dot icon03/08/2011
Termination of appointment of Michael Wilkinson as a director
dot icon03/08/2011
Termination of appointment of Rupert Sargeant as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 no member list
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Appointment of Mr Rupert Malcolm Sargeant as a director
dot icon29/12/2010
Director's details changed for Mr Cameron Hudson on 2010-12-29
dot icon29/12/2010
Appointment of Ms Nichola Jayne Menzel as a director
dot icon29/12/2010
Appointment of Mr Cameron Hudson as a director
dot icon29/12/2010
Appointment of Mr Michael Francis Wilkinson as a director
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-06-30 no member list
dot icon16/07/2010
Director's details changed for Clive John Sutton on 2010-06-30
dot icon16/07/2010
Director's details changed for Gerald Joseph Cahill on 2010-06-30
dot icon16/07/2010
Director's details changed for David Pickersgill on 2010-06-30
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Appointment terminated director michael evans
dot icon05/08/2009
Annual return made up to 30/06/09
dot icon17/07/2009
Appointment terminated director michael wilkinson
dot icon21/01/2009
Appointment terminated director karl aberdeen
dot icon21/01/2009
Director appointed dr michael evans
dot icon21/01/2009
Director appointed michael francis wilkinson
dot icon21/01/2009
Director appointed david pickersgill
dot icon10/07/2008
Annual return made up to 30/06/08
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Annual return made up to 30/06/07
dot icon14/07/2006
Annual return made up to 30/06/06
dot icon29/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon02/08/2005
Annual return made up to 30/06/05
dot icon20/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Annual return made up to 30/06/04
dot icon10/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Director resigned
dot icon04/08/2003
Annual return made up to 30/06/03
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
New director appointed
dot icon25/07/2002
Annual return made up to 30/06/02
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned;director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Annual return made up to 30/06/01
dot icon03/09/2001
Director resigned
dot icon20/07/2001
Secretary's particulars changed;director's particulars changed
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon11/12/2000
Resolutions
dot icon14/11/2000
Secretary's particulars changed
dot icon11/08/2000
Annual return made up to 30/06/00
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon20/07/1999
Annual return made up to 30/06/99
dot icon14/05/1999
Registered office changed on 14/05/99 from: meadowbank 8 twin oaks cobham surrey KT1 2QP
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
Annual return made up to 30/06/98
dot icon14/08/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Annual return made up to 30/06/97
dot icon17/03/1997
Registered office changed on 17/03/97 from: 17 hart street maidstone kent ME16 8RA
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Annual return made up to 30/06/96
dot icon24/10/1996
New director appointed
dot icon23/02/1996
Annual return made up to 30/06/95
dot icon23/02/1996
Director resigned;new director appointed
dot icon23/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1996
Accounts for a small company made up to 1994-12-31
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Annual return made up to 30/06/94
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon06/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1994
Annual return made up to 30/06/93
dot icon02/06/1993
Director resigned;new director appointed
dot icon17/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/08/1992
Annual return made up to 30/06/92
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon06/08/1991
Accounts for a small company made up to 1990-12-31
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1991
Annual return made up to 30/06/91
dot icon10/04/1991
Annual return made up to 30/09/90
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon07/09/1989
Registered office changed on 07/09/89 from: hoe cottage hoe road bishops waltham southampton SO3 1DS
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Annual return made up to 30/06/89
dot icon29/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1988
Annual return made up to 28/06/88
dot icon04/07/1988
Registered office changed on 04/07/88 from: whitehouse murrel hill binfield berks RG12 5BY
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1987
Annual return made up to 24/06/87
dot icon16/04/1987
Full accounts made up to 1986-12-31
dot icon29/10/1986
Annual return made up to 08/07/86
dot icon16/05/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
43.85K
-
0.00
-
-
2022
3
31.82K
-
0.00
-
-
2023
3
15.63K
-
0.00
-
-
2023
3
15.63K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

15.63K £Descended-50.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens-Burt, Luke Del'isle
Secretary
16/06/2025 - Present
-
Rodwell, Simon Charles
Secretary
29/06/2002 - 27/09/2024
1
Mr Christopher William Stean
Director
17/01/2018 - 31/03/2023
-
Smith, Richard
Director
15/05/2023 - Present
10
Renou, Mario
Director
15/08/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE)

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) is an(a) Active company incorporated on 24/10/1962 with the registered office located at Unit 1 The Byre Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE)?

toggle

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) is currently Active. It was registered on 24/10/1962 .

Where is ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) located?

toggle

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) is registered at Unit 1 The Byre Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EF.

What does ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) do?

toggle

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) have?

toggle

ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE) had 3 employees in 2023.

What is the latest filing for ASSOCIATION OF CONTACT LENS MANUFACTURERS LIMITED(THE)?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2024-12-31.