Darlington Eyecare Limited DARLINGTON


Founded in 2015, Darlington Eyecare, classified under reg no. 09799248 is an active company. Currently registered at Boots Opticians Darlington DL3 7QW, Darlington the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Brian M., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 29 September 2015 and Brian M. has been with the company for the least time - from 5 November 2021. As of 27 April 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

Darlington Eyecare Limited Address / Contact

Office Address Boots Opticians Darlington
Office Address2 24 High Row
Town Darlington
Post code DL3 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09799248
Date of Incorporation Tue, 29th Sep 2015
Industry Retail sale by opticians
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Brian M.

Position: Director

Appointed: 05 November 2021

Richard B.

Position: Director

Appointed: 29 September 2015

Michael M.

Position: Director

Appointed: 29 September 2015

Resigned: 02 March 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Brian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Brian M.

Notified on 6 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael M.

Notified on 6 September 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 843      
Balance Sheet
Cash Bank On Hand92 95544 962135 490149 817278 812253 530171 366
Current Assets190 172139 919253 067241 131334 095333 973306 878
Debtors72 00070 82793 44770 18430 54355 703110 772
Net Assets Liabilities9 84397 151125 836177 016184 330146 525161 588
Other Debtors3 24645 09842 00045 51610 01710 95081 815
Property Plant Equipment52 95252 32768 67663 56458 27365 54649 801
Total Inventories25 21724 13024 13021 13024 74024 74024 740
Cash Bank In Hand92 955      
Intangible Fixed Assets129 600      
Net Assets Liabilities Including Pension Asset Liability9 843      
Stocks Inventory25 217      
Tangible Fixed Assets28 493      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve9 743      
Shareholder Funds9 843      
Other
Accrued Liabilities35 96110 32628 96834 70121 52328 48349 011
Accumulated Amortisation Impairment Intangible Assets32 40072 900105 300137 700162 000162 000162 000
Accumulated Depreciation Impairment Property Plant Equipment7 12318 25335 92856 74479 203100 938123 035
Additions Other Than Through Business Combinations Property Plant Equipment 10 50534 02415 70417 16829 0086 352
Average Number Employees During Period13111315151414
Bank Borrowings     50 000 
Creditors357 180178 900242 642142 985200 04950 00031 667
Dividend Per Share Interim10 000      
Finished Goods Goods For Resale  24 13021 13024 74024 74024 740
Fixed Assets158 093141 427125 37687 86458 273  
Increase From Amortisation Charge For Year Intangible Assets 40 50032 40032 40024 300  
Increase From Depreciation Charge For Year Property Plant Equipment 11 13017 67520 81622 45921 73522 097
Intangible Assets129 60089 10056 70024 300   
Intangible Assets Gross Cost162 000162 000162 000162 000162 000162 000162 000
Net Current Assets Liabilities-142 551-38 98110 42598 146134 046147 366151 848
Number Shares Issued Fully Paid100100     
Other Creditors223 40678 54793 02655 749101 18990 19470 404
Other Inventories25 21724 13024 130    
Par Value Share11     
Prepayments26 32047 85613 27523 2619 10117 82513 386
Property Plant Equipment Gross Cost60 07570 580104 604120 308137 476166 484172 836
Provisions For Liabilities Balance Sheet Subtotal5 6995 2959 9658 9947 98916 3878 394
Taxation Social Security Payable3 4656 25110 5409 5958 7787 8609 435
Total Assets Less Current Liabilities15 542142 446135 801186 010192 319212 912201 649
Total Borrowings     50 00031 667
Trade Creditors Trade Payables94 34883 776110 10842 94068 55960 07016 180
Trade Debtors Trade Receivables42 43217 87338 1721 40711 42526 92815 571
Creditors Due Within One Year332 723      
Number Shares Allotted100      
Provisions For Liabilities Charges5 699      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements