International Eyewear Limited BATH


Founded in 1988, International Eyewear, classified under reg no. 02221216 is an active company. Currently registered at 7-10 Kelso Place BA1 3AU, Bath the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th March 2001 International Eyewear Limited is no longer carrying the name Atelier Designs (u.k.).

There is a single director in the firm at the moment - Steve T., appointed on 15 May 2023. In addition, a secretary was appointed - Elliott S., appointed on 15 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah T. who worked with the the firm until 15 May 2023.

International Eyewear Limited Address / Contact

Office Address 7-10 Kelso Place
Office Address2 Upper Bristol Road
Town Bath
Post code BA1 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221216
Date of Incorporation Mon, 15th Feb 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Elliott S.

Position: Secretary

Appointed: 15 May 2023

Steve T.

Position: Director

Appointed: 15 May 2023

Holger M.

Position: Director

Appointed: 01 February 2020

Resigned: 01 July 2021

Samantha R.

Position: Director

Appointed: 01 September 2017

Resigned: 15 May 2023

Robert P.

Position: Director

Appointed: 03 May 2016

Resigned: 16 September 2017

Sarah T.

Position: Director

Appointed: 22 October 2015

Resigned: 15 May 2023

David B.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2015

Mark H.

Position: Director

Appointed: 05 January 2011

Resigned: 13 April 2011

Uwe S.

Position: Director

Appointed: 11 September 2008

Resigned: 31 January 2020

Peter S.

Position: Director

Appointed: 11 September 2008

Resigned: 31 October 2014

Sarah T.

Position: Secretary

Appointed: 11 September 2008

Resigned: 15 May 2023

Michael G.

Position: Director

Appointed: 23 September 2005

Resigned: 30 April 2016

Jayne F.

Position: Director

Appointed: 23 September 2005

Resigned: 31 December 2012

Julie J.

Position: Director

Appointed: 27 September 2002

Resigned: 28 February 2013

Sharon H.

Position: Director

Appointed: 01 January 2000

Resigned: 31 August 2002

Tony J.

Position: Director

Appointed: 01 September 1993

Resigned: 31 December 2009

Alan Y.

Position: Director

Appointed: 17 November 1992

Resigned: 30 April 2015

Linda H.

Position: Director

Appointed: 17 November 1992

Resigned: 31 August 2002

Terence R.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 1999

Phillip A.

Position: Director

Appointed: 17 November 1992

Resigned: 11 September 2008

Barbara A.

Position: Director

Appointed: 17 November 1992

Resigned: 11 September 2008

Samuel H.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Inspecs Limited from Bath, England. This PSC is classified as "a limited", 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. The second one in the PSC register is Eschenbach Uk Holdings Ltd that put Halesowen, England as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inspecs Limited

7 - 10 Kelso Place, Bath, Somerset, BA1 3AU, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02245818
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eschenbach Uk Holdings Ltd

Atelier House 27 Blackberry Lane, Hasbury, Halesowen, B63 4NX, England

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 06689781
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Atelier Designs (u.k.) March 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand208 982219 387182 124438 722258 249 
Current Assets2 847 6312 710 0152 093 8112 030 1421 716 063857 567
Debtors1 063 0541 201 079601 613550 292449 178857 567
Net Assets Liabilities1 338 6661 313 5371 236 1761 214 0731 231 305857 567
Other Debtors33 400     
Property Plant Equipment92 049113 86597 29657 52663 385 
Total Inventories1 575 5951 289 5491 310 0741 041 1281 008 636 
Other
Company Contributions To Money Purchase Plans Directors   5 6706 8696 450
Director Remuneration   145 444171 116141 289
Accrued Liabilities Deferred Income55 85054 27834 23530 50136 159 
Accumulated Depreciation Impairment Property Plant Equipment195 488235 816256 723278 651262 637 
Amounts Owed To Group Undertakings200 276454 783303 442360 81356 632 
Average Number Employees During Period343028242220
Corporation Tax Recoverable9 3476 406200200  
Creditors40 68116 065954 93144 16734 849 
Deferred Tax Asset Debtors4 6653 57721 64434 268  
Finance Lease Liabilities Present Value Total40 68116 06516 065   
Finished Goods1 575 5951 289 5491 310 0741 041 1281 008 636 
Increase From Depreciation Charge For Year Property Plant Equipment 40 32838 59239 57313 076 
Net Current Assets Liabilities1 287 2981 215 7371 138 8801 200 7141 218 390857 567
Number Shares Issued Fully Paid 100100100100100
Other Creditors7 6295 0045 7855 2746 568 
Other Taxation Social Security Payable103 105140 51545 949110 63272 120 
Par Value Share 11111
Prepayments60 18887 49891 56235 81460 711 
Property Plant Equipment Gross Cost287 537349 681354 019336 177326 022 
Provisions-4 665-3 577-21 644-34 26815 621 
Total Additions Including From Business Combinations Property Plant Equipment 62 14422 372 19 257 
Total Assets Less Current Liabilities1 379 3471 329 6021 236 1761 258 2401 281 775857 567
Trade Creditors Trade Payables1 171 233815 082549 455316 375316 555 
Trade Debtors Trade Receivables955 4541 103 598488 088480 010388 467 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    49 889 
Administrative Expenses   1 569 5691 723 8651 731 255
Amounts Owed By Group Undertakings  119  857 567
Bank Borrowings   5 8339 639 
Bank Borrowings Overdrafts   44 16734 849 
Comprehensive Income Expense   -22 10317 232-373 738
Cost Sales   1 251 6171 522 7651 184 329
Deferred Tax Assets   21 644  
Deferred Tax Liabilities    -34 268 
Depreciation Expense Property Plant Equipment   39 57313 076 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 68517 64529 090262 637
Disposals Property Plant Equipment  18 03417 84229 412326 022
Further Operating Expense Item Component Total Operating Expenses   10 10015 0003 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases   62 42270 285 
Gain Loss On Disposals Property Plant Equipment   -197-322-50 703
Gross Profit Loss   1 264 6751 727 7851 358 408
Interest Expense On Bank Overdrafts    699894
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   502  
Interest Payable Similar Charges Finance Costs   502699894
Operating Profit Loss   -34 23067 817-372 847
Other Deferred Tax Expense Credit   -12 62449 889 
Other Interest Receivable Similar Income Finance Income   533
Other Operating Income Format1   270 66463 897 
Pension Other Post-employment Benefit Costs Other Pension Costs   23 49630 67728 882
Profit Loss   -22 10317 232-373 738
Profit Loss On Ordinary Activities Before Tax   -34 72767 121-373 738
Provisions For Liabilities Balance Sheet Subtotal    15 621 
Social Security Costs   79 75996 20675 674
Staff Costs Employee Benefits Expense   853 5321 002 180887 394
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -12 62449 889 
Total Operating Lease Payments   50 35748 91724 784
Turnover Revenue   2 516 2923 250 5502 542 737
Wages Salaries   750 277875 297782 838

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
Free Download (21 pages)

Company search