Davidson Rogers Opticians Limited ROSEDALE WAY WALTHAM CROSS,


Founded in 1994, Davidson Rogers Opticians, classified under reg no. 02926522 is an active company. Currently registered at Unit 1 EN7 6QQ, Rosedale Way Waltham Cross, the company has been in the business for 30 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since August 20, 1996 Davidson Rogers Opticians Limited is no longer carrying the name Specs Direct (cheshunt).

There is a single director in the company at the moment - Murray D., appointed on 11 March 1995. In addition, a secretary was appointed - Vivian D., appointed on 20 June 2003. 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 - Michael R. who worked with the the company until 20 June 2003.

Davidson Rogers Opticians Limited Address / Contact

Office Address Unit 1
Office Address2 Stockwell Lodge Medical Village
Town Rosedale Way Waltham Cross,
Post code EN7 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926522
Date of Incorporation Fri, 6th May 1994
Industry Retail sale by opticians
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Vivian D.

Position: Secretary

Appointed: 20 June 2003

Murray D.

Position: Director

Appointed: 11 March 1995

Michael R.

Position: Director

Appointed: 11 March 1995

Resigned: 20 June 2003

Graham C.

Position: Nominee Director

Appointed: 06 May 1994

Resigned: 06 May 1994

Daniel L.

Position: Director

Appointed: 06 May 1994

Resigned: 11 March 1995

Robert C.

Position: Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

Michael R.

Position: Secretary

Appointed: 06 May 1994

Resigned: 20 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Murray D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Vivian D. This PSC owns 25-50% shares and has 25-50% voting rights.

Murray D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vivian D.

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

Company previous names

Specs Direct (cheshunt) August 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth152 989156 728       
Balance Sheet
Cash Bank In Hand149 956163 875       
Cash Bank On Hand 163 875169 882151 104149 064181 044139 37496 52065 609
Current Assets159 547172 356179 775158 530156 886190 146146 348101 88871 465
Debtors5 7164 4416 0733 4614 0475 5523 2991 6182 041
Net Assets Liabilities 156 728146 750120 294120 468120 51078 59933 31825 890
Net Assets Liabilities Including Pension Asset Liability152 989156 728       
Other Debtors 1 6951 2161 4141 3129162 5931 3951 450
Property Plant Equipment 28 66926 60024 78522 34220 81518 03417 657 
Stocks Inventory3 8754 040       
Tangible Fixed Assets30 68328 669       
Total Inventories 4 0403 8203 9653 7753 5503 6753 7503 815
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve152 889156 628       
Shareholder Funds152 989156 728       
Other
Accumulated Depreciation Impairment Property Plant Equipment 76 35378 57980 64481 57783 57984 26585 97287 155
Average Number Employees During Period  4333333
Capital Redemption Reserve5050       
Creditors 40 75856 55660 07856 21450 00083 92282 87257 772
Creditors Due Within One Year33 41340 758       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    853 1 101 158
Disposals Property Plant Equipment    2 205 2 095 211
Future Minimum Lease Payments Under Non-cancellable Operating Leases       3 5602 373
Increase From Depreciation Charge For Year Property Plant Equipment  2 226 1 7862 0021 7871 7071 314
Net Current Assets Liabilities126 134131 598123 21998 452100 672152 01862 42619 01613 693
Number Shares Allotted 50       
Other Creditors 13 18930 28343 52038 35727 34169 51669 75745 552
Other Taxation Social Security Payable 17 14114 95810 43712 1729 4448 5018 3478 372
Par Value Share 1       
Payments Received On Account 2 8154 843      
Property Plant Equipment Gross Cost 105 022105 179105 429103 919104 394102 299103 629103 418
Provisions For Liabilities Balance Sheet Subtotal 3 5393 0692 9432 5462 3231 8613 3554 066
Provisions For Liabilities Charges3 8283 539       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 1 688       
Tangible Fixed Assets Cost Or Valuation105 207105 022       
Tangible Fixed Assets Depreciation74 52476 353       
Tangible Fixed Assets Depreciation Charged In Period 2 351       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 522       
Tangible Fixed Assets Disposals 1 873       
Total Additions Including From Business Combinations Property Plant Equipment  157 695475 1 330 
Total Assets Less Current Liabilities156 817160 267149 819123 237123 014172 83380 46036 67329 956
Trade Creditors Trade Payables 7 6136 4726 1215 6851 3435 9054 7683 848
Trade Debtors Trade Receivables 2 7464 8572 0472 7354 636706223591
Bank Borrowings Overdrafts     50 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements