Buizer Family Eyecare Ltd GREAT YARMOUTH


Buizer Family Eyecare started in year 1956 as Private Limited Company with registration number 00566334. The Buizer Family Eyecare company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Great Yarmouth at Lovewell Blake. Postal code: NR30 1HE. Since 2021-06-10 Buizer Family Eyecare Ltd is no longer carrying the name J Nicholson Clark.

The company has 2 directors, namely Sarah B., Adrian B.. Of them, Adrian B. has been with the company the longest, being appointed on 29 April 2008 and Sarah B. has been with the company for the least time - from 16 January 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Moina T. who worked with the the company until 29 November 1996.

Buizer Family Eyecare Ltd Address / Contact

Office Address Lovewell Blake
Office Address2 Sixty Six North Quay
Town Great Yarmouth
Post code NR30 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00566334
Date of Incorporation Fri, 18th May 1956
Industry Other human health activities
End of financial Year 31st October
Company age 68 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Sarah B.

Position: Director

Appointed: 16 January 2012

Adrian B.

Position: Director

Appointed: 29 April 2008

Moina T.

Position: Secretary

Resigned: 29 November 1996

Josephine C.

Position: Secretary

Appointed: 29 November 1996

Resigned: 15 November 2012

Jane P.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2007

John P.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2007

Adrian T.

Position: Director

Appointed: 09 May 1991

Resigned: 15 December 2005

Josephine C.

Position: Director

Appointed: 09 May 1991

Resigned: 15 November 2012

Stephen C.

Position: Director

Appointed: 09 May 1991

Resigned: 15 November 2012

Moina T.

Position: Director

Appointed: 09 May 1991

Resigned: 15 December 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Adrian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J Nicholson Clark June 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets1 9241 9245 39885 52987 080
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 8503 520
Average Number Employees During Period22299
Creditors  10 07630 36541 657
Depreciation Amortisation Impairment Expense   4 3587 955
Fixed Assets112 06117 60436 427
Net Current Assets Liabilities1 9241 924-4 67855 16445 423
Other Operating Income Format1   55 545 
Profit Loss   167 535122 265
Raw Materials Consumables Used   140 208145 294
Staff Costs Employee Benefits Expense   133 673143 484
Tax Tax Credit On Profit Or Loss On Ordinary Activities   26 88036 241
Total Assets Less Current Liabilities1 9251 925-2 61772 76881 850
Turnover Revenue   482 222518 075

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-10-31
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements