Dunelm Optical Co. Limited SPENNYMOOR


Founded in 1973, Dunelm Optical, classified under reg no. 01123043 is an active company. Currently registered at 9 Enterprise Way DL16 6YP, Spennymoor the company has been in the business for fifty one years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Oliver B., Angela B.. Of them, Angela B. has been with the company the longest, being appointed on 3 January 1992 and Oliver B. has been with the company for the least time - from 10 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunelm Optical Co. Limited Address / Contact

Office Address 9 Enterprise Way
Office Address2 Green Lane Indsutrial Estate
Town Spennymoor
Post code DL16 6YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123043
Date of Incorporation Tue, 17th Jul 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Oliver B.

Position: Director

Appointed: 10 January 2018

Angela B.

Position: Director

Appointed: 03 January 1992

Diane B.

Position: Secretary

Resigned: 08 September 1995

Peter B.

Position: Director

Resigned: 17 August 2018

Anita B.

Position: Director

Appointed: 01 September 2018

Resigned: 30 August 2019

David B.

Position: Director

Appointed: 01 September 2017

Resigned: 08 February 2019

Anita B.

Position: Secretary

Appointed: 08 June 2017

Resigned: 30 August 2019

Rebecca G.

Position: Secretary

Appointed: 01 January 2017

Resigned: 07 June 2017

Graham M.

Position: Secretary

Appointed: 08 September 1995

Resigned: 31 December 2016

Diane B.

Position: Director

Appointed: 03 January 1992

Resigned: 12 August 2014

Anthony B.

Position: Director

Appointed: 03 January 1992

Resigned: 12 August 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Dunelm Optical Holdings Limited from Spennymoor, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Angela B. This PSC owns 75,01-100% shares. Then there is Peter B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Dunelm Optical Holdings Limited

9 Enterprise Way, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6YP, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09052368
Notified on 24 July 2020
Nature of control: 75,01-100% shares

Angela B.

Notified on 17 August 2018
Ceased on 24 July 2020
Nature of control: 75,01-100% shares

Peter B.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand4 9662 603689 576652 081
Current Assets4 727 0633 818 5163 735 7513 514 635
Debtors2 754 8962 315 6991 992 4021 946 611
Net Assets Liabilities2 487 2882 414 5602 552 9052 793 709
Other Debtors387 774286 24577 12194 279
Property Plant Equipment305 113229 200227 318229 810
Total Inventories1 967 2011 500 2141 053 773915 943
Other
Accumulated Amortisation Impairment Intangible Assets  23 66170 943
Accumulated Depreciation Impairment Property Plant Equipment1 073 4161 107 0311 124 0921 203 093
Additions Other Than Through Business Combinations Property Plant Equipment  99 531 
Amounts Owed By Related Parties1 344 8451 344 8451 344 8451 344 845
Average Number Employees During Period72693930
Bank Borrowings Overdrafts59 573296 799159 65569 445
Creditors130 034391 742233 948173 221
Deferred Tax Asset Debtors24 47045 0003 000 
Dividends Paid On Shares 47 321  
Finance Lease Payments Owing Minimum Gross143 419142 95494 944 
Fixed Assets305 113276 521298 221253 431
Increase From Amortisation Charge For Year Intangible Assets  23 66147 282
Increase From Depreciation Charge For Year Property Plant Equipment 121 402101 41379 001
Intangible Assets 47 32170 90323 621
Intangible Assets Gross Cost 47 32194 564 
Net Current Assets Liabilities2 312 2092 529 7812 488 6322 715 499
Other Creditors70 46194 94374 293103 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 78784 352 
Other Disposals Property Plant Equipment 119 50584 352 
Other Taxation Social Security Payable178 380381 798282 214170 887
Property Plant Equipment Gross Cost1 378 5291 336 2311 351 4101 432 903
Provisions For Liabilities Balance Sheet Subtotal   2 000
Total Additions Including From Business Combinations Property Plant Equipment 77 207 81 493
Total Assets Less Current Liabilities2 617 3222 806 3022 786 8532 968 930
Trade Creditors Trade Payables1 029 003560 747292 101274 741
Trade Debtors Trade Receivables997 807639 609567 436507 487

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements