Company NameGalvoptics Limited
DirectorsBruce Albert John Wale and Roger Wale
Company StatusActive
Company Number01116562
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce Albert John Wale
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Galleydene
Benfleet
Essex
SS7 2QA
Director NameMr Roger Wale
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMerrifield Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RX
Secretary NameSarah Ann Wale
NationalityBritish
StatusCurrent
Appointed24 May 2002(28 years, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleAdmin
Correspondence Address12 Oakhurst Road
Rayleigh
Essex
SS6 8SR
Secretary NameMrs Joan Wale
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address30 Somerset Road
Linford
Stanforl Le Hope
Essex
SS17 0QA
Secretary NamePamela Jean Wale
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressMerrifield Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RX

Contact

Websitegalvoptics.co.uk
Email address[email protected]
Telephone01268 728077
Telephone regionBasildon

Location

Registered AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Mr B.a.j. Wale
48.39%
Ordinary B
3k at £1Mr R.d. Wale
48.39%
Ordinary B
90 at £1Mr B.a.j. Wale
1.45%
Ordinary A
90 at £1Mr R.d. Wale
1.45%
Ordinary A
10 at £1J.w. Wale
0.16%
Ordinary A
5 at £1K. Wale
0.08%
Ordinary A
5 at £1T. Wale
0.08%
Ordinary A

Financials

Year2014
Net Worth£1,213,758
Cash£1,069,952
Current Liabilities£354,445

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

19 June 1990Delivered on: 26 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at harvey road burnt mills ind. Est. Basildon, essex SS13 1ES. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1981Delivered on: 20 November 1981
Persons entitled: Lloyds Bank LTD

Classification: As evidenced by a statatory declaration dated 16/12/81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H harvey rd burnt mills ind. Est. Basildon.
Outstanding
3 October 1980Delivered on: 17 October 1980
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory site in harvey rd, burnt mills industrial area, basildon essex.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
4 December 2023Cessation of Bruce Albert John Wale as a person with significant control on 30 September 2023 (1 page)
12 September 2023Termination of appointment of Bruce Albert John Wale as a director on 27 July 2023 (1 page)
1 September 2023Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 3,100
(4 pages)
1 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 February 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
6 May 2021Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021 (1 page)
6 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
26 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,200
(6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,200
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,200
(6 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,200
(6 pages)
13 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,200
(6 pages)
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,200
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages)
29 September 2009Return made up to 14/12/08; full list of members; amend (5 pages)
29 September 2009Return made up to 14/12/08; full list of members; amend (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2009Return made up to 14/12/08; full list of members (5 pages)
22 January 2009Return made up to 14/12/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 February 2008Return made up to 14/12/07; full list of members (4 pages)
19 February 2008Return made up to 14/12/07; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Return made up to 14/12/06; full list of members (4 pages)
15 December 2006Return made up to 14/12/06; full list of members (4 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 February 2006Return made up to 14/12/05; full list of members (4 pages)
14 February 2006Return made up to 14/12/05; full list of members (4 pages)
16 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 March 2005Return made up to 14/12/04; full list of members (8 pages)
30 March 2005Return made up to 14/12/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 March 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 January 2003Return made up to 14/12/02; full list of members (8 pages)
23 January 2003Return made up to 14/12/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
8 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 January 2000Return made up to 14/12/99; full list of members (7 pages)
19 January 2000Return made up to 14/12/99; full list of members (7 pages)
26 February 1999Return made up to 14/12/98; no change of members (4 pages)
26 February 1999Return made up to 14/12/98; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
31 December 1997Return made up to 14/12/97; no change of members (4 pages)
31 December 1997Return made up to 14/12/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 January 1996Return made up to 14/12/95; no change of members (4 pages)
18 January 1996Return made up to 14/12/95; no change of members (4 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 March 1995Amended accounts made up to 31 August 1993 (7 pages)
17 March 1995Amended accounts made up to 31 August 1993 (7 pages)