Company NameRoundford Limited
DirectorsMichael Barton Round and Jonathon Richard Walford
Company StatusActive
Company Number01470517
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Michael Barton Round
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(29 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 High Street
Banbury
OX16 5LA
Director NameMr Jonathon Richard Walford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameViolette Elizabeth Walford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressWestwinds Weeping Cross
Bodicote
Banbury
Oxfordshire
OX15 4ED
Director NameAnthony Round
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 May 2022)
RoleOptician
Correspondence Address47 High Street
Banbury
OX16 5LA
Director NameMr Richard Peter Walford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 May 2022)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Banbury
OX16 5LA
Secretary NameMrs Barbara Round
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressKeepers Cottage Old Barn Farm
Marston St Lawrence
Banbury
Oxon
Secretary NameViolette Elizabeth Walford
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressWestwinds Weeping Cross
Bodicote
Banbury
Oxfordshire
OX15 4ED
Director NameMrs Barbara Round
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressKeepers Cottage Old Barn Farm
Marston St Lawrence
Banbury
Oxon
Director NameMrs Violette Elizabeth Walford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Correspondence Address11 Lower Close
Bodicote
Banbury
Oxon
OX15 4DZ
Director NameMr Jonathon Walford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(29 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address20 Ruscote Avenue
Banbury
Oxfordshire
OX16 2NW

Contact

Websiteonline-optical.co.uk
Email address[email protected]
Telephone01295 810137
Telephone regionBanbury

Location

Registered Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Jonathon R.h Walford
45.00%
Ordinary C
90 at £1Michael B. Round
45.00%
Ordinary C
5 at £1Mr Anthony Round
2.50%
Ordinary A
5 at £1Mr Richard Peter Walford
2.50%
Ordinary A
5 at £1Mr Violette Elizabeth Walford
2.50%
Ordinary B
5 at £1Mrs Barbara Round
2.50%
Ordinary B

Financials

Year2014
Net Worth£183,797
Cash£96,759
Current Liabilities£110,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

11 January 2001Delivered on: 19 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1996Delivered on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £40,000 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment.
Particulars: A piece of land fronting croft lane, adderbury, with buildings erected on some part thereof, oxfordshire.
Outstanding
18 June 1980Delivered on: 25 June 1980
Satisfied on: 24 April 2012
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshop on land adjoining 1 croft lane, adderbury, oxfordshire together with the goodwill of the business.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
27 January 2020Termination of appointment of Jonathon Walford as a director on 17 January 2020 (1 page)
27 January 2020Cessation of Jonathon Walford as a person with significant control on 17 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 May 2019Registered office address changed from Croft Lane Adderbury Banbury Oxfordshire OX17 3NB to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 24 May 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
30 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
26 January 2017Director's details changed for Mr Michael Round on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Michael Round on 26 January 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(7 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(7 pages)
6 April 2016Termination of appointment of Violette Elizabeth Walford as a director on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Barbara Round as a secretary on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Violette Elizabeth Walford as a secretary on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Violette Elizabeth Walford as a director on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Barbara Round as a director on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Barbara Round as a director on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Barbara Round as a secretary on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Violette Elizabeth Walford as a secretary on 4 April 2016 (1 page)
14 January 2016Director's details changed for Mr Michael Round on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Michael Round on 14 January 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(10 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(10 pages)
17 April 2015Particulars of variation of rights attached to shares (4 pages)
17 April 2015Particulars of variation of rights attached to shares (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(10 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
30 April 2013Director's details changed for Mr Michael Round on 21 February 2013 (2 pages)
30 April 2013Director's details changed for Mr Michael Round on 21 February 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
5 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
5 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 15/05/09; full list of members (7 pages)
20 May 2009Return made up to 15/05/09; full list of members (7 pages)
9 April 2009Director appointed mr michael round (1 page)
9 April 2009Director appointed mr michael round (1 page)
9 April 2009Director appointed mr jonathon walford (1 page)
9 April 2009Director appointed mr jonathon walford (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
21 May 2008Director's change of particulars / richard walford / 30/06/2007 (1 page)
21 May 2008Director's change of particulars / richard walford / 30/06/2007 (1 page)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Statement of rights variation attached to shares (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Notice of assignment of name or new name to shares (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Notice of assignment of name or new name to shares (2 pages)
17 April 2008Statement of rights variation attached to shares (2 pages)
10 April 2008Director appointed mrs barbara round (1 page)
10 April 2008Director appointed mrs barbara round (1 page)
4 April 2008Director appointed mrs violette elizabeth walford (1 page)
4 April 2008Director appointed mrs violette elizabeth walford (1 page)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 June 2005Return made up to 15/05/05; full list of members (3 pages)
16 June 2005Return made up to 15/05/05; full list of members (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
20 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 June 2004Return made up to 15/05/04; full list of members (9 pages)
9 June 2004Return made up to 15/05/04; full list of members (9 pages)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 June 2003Return made up to 15/05/03; full list of members (9 pages)
9 June 2003Return made up to 15/05/03; full list of members (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 15/05/02; full list of members (9 pages)
28 June 2002Return made up to 15/05/02; full list of members (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Registered office changed on 11/12/01 from: glenroyd house 96-98 st james road northampton NN5 5LG (1 page)
11 December 2001Registered office changed on 11/12/01 from: glenroyd house 96-98 st james road northampton NN5 5LG (1 page)
13 June 2001Return made up to 15/05/01; full list of members (8 pages)
13 June 2001Return made up to 15/05/01; full list of members (8 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
25 October 2000Full accounts made up to 31 March 2000 (13 pages)
25 October 2000Full accounts made up to 31 March 2000 (13 pages)
7 June 2000Return made up to 15/05/00; full list of members (8 pages)
7 June 2000Return made up to 15/05/00; full list of members (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
15 July 1999Return made up to 18/05/99; no change of members (6 pages)
15 July 1999Return made up to 18/05/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
15 July 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
15 July 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
15 July 1997Return made up to 11/06/97; full list of members (8 pages)
15 July 1997Return made up to 11/06/97; full list of members (8 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
22 July 1996Return made up to 18/06/96; no change of members (6 pages)
22 July 1996Return made up to 18/06/96; no change of members (6 pages)
29 June 1995Return made up to 18/06/95; no change of members (6 pages)
29 June 1995Return made up to 18/06/95; no change of members (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
2 January 1980Incorporation (17 pages)
2 January 1980Incorporation (17 pages)