Menicon Limited NORTHAMPTON


Founded in 1972, Menicon, classified under reg no. 01043189 is an active company. Currently registered at 1 Gatelodge Close NN3 8RJ, Northampton the company has been in the business for fifty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 12, 2016 Menicon Limited is no longer carrying the name David Thomas (contact Lenses).

The company has 3 directors, namely Wataru A., Hideki K. and Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 2 November 2000 and Wataru A. has been with the company for the least time - from 6 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Freda T. who worked with the the company until 29 October 1996.

Menicon Limited Address / Contact

Office Address 1 Gatelodge Close
Office Address2 Round Spinney
Town Northampton
Post code NN3 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043189
Date of Incorporation Mon, 21st Feb 1972
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Wataru A.

Position: Director

Appointed: 06 June 2022

Hideki K.

Position: Director

Appointed: 07 June 2016

Kevin M.

Position: Director

Appointed: 02 November 2000

Freda T.

Position: Secretary

Resigned: 29 October 1996

Motonari W.

Position: Director

Appointed: 04 June 2019

Resigned: 13 June 2023

Akinori O.

Position: Director

Appointed: 07 June 2016

Resigned: 04 June 2019

Hiroshi M.

Position: Director

Appointed: 19 June 2015

Resigned: 07 June 2016

Toshiyuki O.

Position: Director

Appointed: 19 June 2015

Resigned: 07 June 2016

Mamoru F.

Position: Director

Appointed: 24 June 2013

Resigned: 19 June 2015

Shizuya Y.

Position: Director

Appointed: 24 June 2013

Resigned: 19 June 2015

Anatole D.

Position: Director

Appointed: 20 July 2012

Resigned: 24 June 2013

Toshiyuki O.

Position: Director

Appointed: 21 July 2011

Resigned: 24 June 2013

Manuel M.

Position: Director

Appointed: 21 July 2011

Resigned: 01 July 2012

Mamoru F.

Position: Director

Appointed: 20 November 2009

Resigned: 21 July 2011

Kazuo K.

Position: Director

Appointed: 20 November 2009

Resigned: 21 July 2011

Jonathan J.

Position: Director

Appointed: 20 November 2009

Resigned: 01 July 2012

Toshio M.

Position: Director

Appointed: 20 November 2009

Resigned: 01 July 2012

Peter R.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2017

Graham A.

Position: Director

Appointed: 01 November 2004

Resigned: 10 August 2012

Doreen B.

Position: Director

Appointed: 18 September 2003

Resigned: 30 June 2016

Doreen B.

Position: Secretary

Appointed: 29 October 1996

Resigned: 31 January 2012

William T.

Position: Director

Appointed: 06 December 1991

Resigned: 29 March 2012

Freda T.

Position: Director

Appointed: 06 December 1991

Resigned: 02 November 2000

David T.

Position: Director

Appointed: 06 December 1991

Resigned: 18 October 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Menicon Holdings B.v. from Emmen, Netherlands. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Menicon Holdings B.V.

Waanderweg 6 7812 Hz Emmen, Emmen, Netherlands

Legal authority Dutch Corporate Law
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Thomas (contact Lenses) April 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand241 6141 342 8841 338 3421 500 2042 323 9822 178 9201 827 6101 736 034
Current Assets1 425 0213 018 0823 298 8373 922 3034 709 1944 125 9274 452 7024 363 007
Debtors730 194949 3511 045 7211 411 6831 413 8531 062 2651 690 6801 614 495
Net Assets Liabilities1 140 9432 418 787      
Other Debtors13 19010 82930 69676 35663 34546 49829 713235 031
Property Plant Equipment425 657403 049676 641657 749579 233317 885298 863286 877
Total Inventories453 213725 847914 7741 010 416971 359884 742934 4121 012 478
Other
Accrued Liabilities Deferred Income135 692270 573201 660386 407171 870133 198125 150162 022
Accumulated Amortisation Impairment Intangible Assets151 685165 690182 797204 387225 976266 990267 581268 172
Accumulated Depreciation Impairment Property Plant Equipment2 199 8472 292 5912 408 3972 554 5722 687 1613 019 5573 086 6883 145 462
Amounts Owed To Group Undertakings118 798128 023   477 686560 048742 054
Amounts Recoverable On Contracts72 642137 343131 720195 551156 995160 603  
Average Number Employees During Period 55636972715561
Corporation Tax Payable75       
Creditors118 798995 4271 071 9831 535 4021 262 156967 7881 146 7201 567 363
Fixed Assets481 232446 666741 247703 271603 166322 471302 858290 281
Future Minimum Lease Payments Under Non-cancellable Operating Leases  120 834114 245126 646136 021155 616193 075
Increase From Amortisation Charge For Year Intangible Assets 14 005 21 59021 5899 289591591
Increase From Depreciation Charge For Year Property Plant Equipment 92 744 146 175132 589121 12271 11862 526
Intangible Assets55 57243 61464 60345 51923 9304 5833 9923 401
Intangible Assets Gross Cost207 257209 304247 400249 906249 906271 573271 573 
Investments Fixed Assets33333333
Investments In Group Undertakings33333333
Net Current Assets Liabilities827 4772 022 6552 226 8542 386 9013 447 0383 158 1393 305 9822 795 644
Other Creditors15 2744 7704911 5991 3037593 33920 707
Other Taxation Social Security Payable92 07095 090145 866193 724204 891198 48998 658309 740
Prepayments99 296116 23691 915218 442217 231113 937221 982217 464
Property Plant Equipment Gross Cost2 625 5042 695 6403 085 0383 212 3213 266 3943 337 4423 385 5513 432 339
Provisions For Liabilities Balance Sheet Subtotal48 96850 534      
Total Additions Including From Business Combinations Intangible Assets 2 047 2 506 21 667  
Total Additions Including From Business Combinations Property Plant Equipment 70 136 127 28354 07371 04852 09651 726
Total Assets Less Current Liabilities1 308 7092 469 3212 968 1013 090 1724 050 2043 480 6103 608 8403 085 925
Trade Creditors Trade Payables259 394496 971723 966953 672884 092157 656359 525332 840
Trade Debtors Trade Receivables545 066684 943791 390921 334976 282741 2271 224 4431 085 490
Amounts Owed By Group Undertakings     33 886214 54276 510
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 9873 752
Disposals Property Plant Equipment      3 9874 938
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     31 725  
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     211 274  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements