C E Hall Optometrists Limited SURREY


Founded in 1998, C E Hall Optometrists, classified under reg no. 03580313 is an active company. Currently registered at 111 West Street GU9 7HH, Surrey the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-04-21 C E Hall Optometrists Limited is no longer carrying the name Courtbest.

There is a single director in the company at the moment - Benedict H., appointed on 1 June 2014. In addition, a secretary was appointed - Christopher H., appointed on 20 July 2023. 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 - Benedict H. who worked with the the company until 24 March 2009.

C E Hall Optometrists Limited Address / Contact

Office Address 111 West Street
Office Address2 Farnham
Town Surrey
Post code GU9 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580313
Date of Incorporation Fri, 12th Jun 1998
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Christopher H.

Position: Secretary

Appointed: 20 July 2023

Benedict H.

Position: Director

Appointed: 01 June 2014

Benedict H.

Position: Director

Appointed: 02 October 2001

Resigned: 12 June 2009

Benedict H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 24 March 2009

Christopher H.

Position: Director

Appointed: 01 April 1999

Resigned: 20 July 2023

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 12 June 1998

Resigned: 01 April 1999

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 12 June 1998

Resigned: 01 April 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Christopher H. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Benedict H. This PSC owns 25-50% shares.

Christopher H.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Benedict H.

Notified on 1 January 2017
Ceased on 6 October 2020
Nature of control: 25-50% shares

Company previous names

Courtbest April 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth404 170376 301       
Balance Sheet
Cash Bank On Hand 381 722355 334328 049295 720243 613243 862143 02228 249
Current Assets476 753433 239393 863356 419332 856270 538261 119164 79081 668
Debtors14 31013 0159 7557 3899 94711 6189 5318 67118 404
Net Assets Liabilities   297 243266 310208 885147 66792 974160 882
Property Plant Equipment 16 15010 5316 6785 4974 1235 71726 783479 963
Total Inventories 38 50228 77419 21727 18915 3077 72613 09735 015
Cash Bank In Hand439 661381 722       
Other Debtors 2 193 2 6944 967    
Stocks Inventory22 78238 502       
Tangible Fixed Assets6 73016 150       
Reserves/Capital
Called Up Share Capital125 800125 800       
Profit Loss Account Reserve278 370250 501       
Shareholder Funds404 170376 301       
Other
Version Production Software     1111
Accumulated Amortisation Impairment Intangible Assets   90 00090 00090 00090 00090 00090 000
Accumulated Depreciation Impairment Property Plant Equipment 127 792133 411137 264139 472140 846142 752146 681150 251
Additions Other Than Through Business Combinations Property Plant Equipment      3 50024 995456 750
Average Number Employees During Period  7777777
Creditors 73 08866 73764 09071 11164 99368 08377 88596 367
Fixed Assets   6 6785 4974 1235 71726 783479 963
Increase From Depreciation Charge For Year Property Plant Equipment  5 6193 8532 2081 3741 9063 9293 570
Intangible Assets Gross Cost   90 00090 00090 00090 00090 00090 000
Net Current Assets Liabilities397 440360 151327 126290 565261 745205 545193 03686 90514 699
Property Plant Equipment Gross Cost 143 942143 942143 942144 969144 969148 469173 464630 214
Provisions For Liabilities Balance Sheet Subtotal    9327831 086815611
Total Assets Less Current Liabilities404 170376 301337 657297 243267 242209 668198 753113 688465 264
Trade Creditors Trade Payables 15 49119 33423 11220 35927 96624 68828 288 
Trade Debtors Trade Receivables 6 8567 6404 6954 9807 2644 6636 663 
Accrued Liabilities 13 2194 7044 526     
Corporation Tax Payable 37 79438 82235 659     
Creditors Due Within One Year79 31373 088       
Number Shares Allotted 125 800       
Other Creditors  17117912 507    
Other Taxation Social Security Payable 1 1971 47433 89638 245    
Prepayments Accrued Income 3 9662 1152 229     
Share Capital Allotted Called Up Paid125 800125 800       
Tangible Fixed Assets Additions 14 983       
Tangible Fixed Assets Cost Or Valuation128 959143 942       
Tangible Fixed Assets Depreciation122 229127 792       
Tangible Fixed Assets Depreciation Charged In Period 5 563       
Total Additions Including From Business Combinations Property Plant Equipment    1 027    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, November 2022
Free Download (12 pages)

Company search

Advertisements