Henry Smith And Hamylton (opticians) Limited LEICESTER


Founded in 1934, Henry Smith And Hamylton (opticians), classified under reg no. 00289061 is an active company. Currently registered at Beaumont House Chancery Place LE1 5JN, Leicester the company has been in the business for ninety years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Julia O., Nicolette S. and Henry S.. Of them, Nicolette S., Henry S. have been with the company the longest, being appointed on 31 January 1992 and Julia O. has been with the company for the least time - from 8 October 2019. As of 29 April 2024, there were 2 ex directors - Andrew G., Jan H. and others listed below. There were no ex secretaries.

Henry Smith And Hamylton (opticians) Limited Address / Contact

Office Address Beaumont House Chancery Place
Office Address2 Millstone Lane
Town Leicester
Post code LE1 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00289061
Date of Incorporation Mon, 11th Jun 1934
Industry Other human health activities
End of financial Year 31st August
Company age 90 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Nicolette S.

Position: Secretary

Resigned:

Julia O.

Position: Director

Appointed: 08 October 2019

Nicolette S.

Position: Director

Appointed: 31 January 1992

Henry S.

Position: Director

Appointed: 31 January 1992

Andrew G.

Position: Director

Resigned: 31 December 2015

Jan H.

Position: Director

Appointed: 15 May 2003

Resigned: 08 August 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Henry S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Julia O. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julia O.

Notified on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand298 713176 222220 933277 888157 325362 074552 683
Current Assets1 494 674840 656758 289815 061622 892651 546769 597
Debtors802 883123 695156 226217 520211 305156 59086 514
Net Assets Liabilities1 842 7391 238 0811 317 3481 223 7601 039 3241 045 0401 128 766
Other Debtors102 11799 43868 418  19 29527 421
Property Plant Equipment714 155786 756503 964459 740444 295404 023388 188
Total Inventories143 078130 471115 424124 660154 269132 882130 400
Other
Accumulated Amortisation Impairment Intangible Assets24 00028 00032 00036 00039 99839 998 
Accumulated Depreciation Impairment Property Plant Equipment870 990911 846911 575965 5191 013 5601 034 6231 065 760
Additions Other Than Through Business Combinations Property Plant Equipment      15 302
Amounts Owed By Related Parties     129 12059 093
Average Number Employees During Period 444945434330
Bank Borrowings Overdrafts8468 002  5 83650 00037 500
Corporation Tax Payable     1 612 
Creditors72 19797 56121 830206 930185 255173 03437 500
Fixed Assets730 243798 844931 783694 775675 332635 060619 225
Increase From Depreciation Charge For Year Property Plant Equipment 59 27956 10953 94448 04140 27131 136
Intangible Assets15 99911 9997 9993 999111
Intangible Assets Gross Cost39 99939 99939 99939 99939 99939 999 
Investment Property  419 731230 947230 947230 947230 947
Investment Property Fair Value Model  419 731230 947230 947230 947 
Investments Fixed Assets89898989898989
Investments In Group Undertakings Participating Interests     8989
Net Current Assets Liabilities1 249 615613 304505 745608 131437 637478 512608 169
Other Creditors39 4798 09713 097  21 05227 536
Other Taxation Social Security Payable23 06620 21031 56827 76519 30127 48229 823
Property Plant Equipment Gross Cost1 585 1451 698 6021 415 5391 425 2591 457 8551 438 6461 453 948
Provisions For Liabilities Balance Sheet Subtotal64 92276 50698 35079 14673 64568 53261 128
Total Assets Less Current Liabilities1 979 8581 412 1481 437 5281 302 9061 112 9691 113 5721 227 394
Trade Creditors Trade Payables141 163144 198128 942109 473122 64072 88894 068
Trade Debtors Trade Receivables25 80524 25753 96245 80445 4118 175 
Accrued Liabilities Deferred Income  13 00017 00012 71913 150 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  255 347    
Amounts Owed By Group Undertakings674 961 33 846101 88699 191129 120 
Bank Overdrafts 8 002     
Current Asset Investments250 000410 268265 706194 99399 993  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 42347 815  19 208 
Disposals Investment Property Fair Value Model   188 784   
Disposals Property Plant Equipment 18 425303 165  19 209 
Finance Lease Liabilities Present Value Total72 19797 56121 83052 59524 6627 805 
Increase Decrease In Property Plant Equipment 45 300     
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0003 998  
Investments In Group Undertakings898989898989 
Number Shares Issued Fully Paid 4 0004 0004 0004 0004 000 
Par Value Share 11111 
Prepayments  68 41869 83066 70319 295 
Total Additions Including From Business Combinations Property Plant Equipment 131 88220 1029 72032 596  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements