Rawling & Sons (opticians) Limited SURREY


Founded in 1993, Rawling & Sons (opticians), classified under reg no. 02862381 is an active company. Currently registered at 946 Brighton Road CR8 2LP, Surrey the company has been in the business for 31 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022. Since June 7, 1994 Rawling & Sons (opticians) Limited is no longer carrying the name Fieldlinx.

The company has 8 directors, namely Sara S., Simon C. and Deborah B. and others. Of them, Richard R. has been with the company the longest, being appointed on 10 March 1998 and Sara S. and Simon C. have been with the company for the least time - from 1 January 2023. 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 - Barry H. who worked with the the company until 31 December 2014.

Rawling & Sons (opticians) Limited Address / Contact

Office Address 946 Brighton Road
Office Address2 Purley
Town Surrey
Post code CR8 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862381
Date of Incorporation Thu, 14th Oct 1993
Industry Retail sale by opticians
End of financial Year 30th December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Sara S.

Position: Director

Appointed: 01 January 2023

Simon C.

Position: Director

Appointed: 01 January 2023

Deborah B.

Position: Director

Appointed: 01 January 2017

Timothy S.

Position: Director

Appointed: 01 January 2017

Rachael L.

Position: Director

Appointed: 01 July 2006

Claire S.

Position: Director

Appointed: 01 January 2006

David B.

Position: Director

Appointed: 21 July 1998

Richard R.

Position: Director

Appointed: 10 March 1998

Kathleen R.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2014

Sarah F.

Position: Director

Appointed: 01 January 2003

Resigned: 30 June 2005

Peter F.

Position: Director

Appointed: 06 August 1998

Resigned: 24 March 2005

Helen S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2019

Sylvia D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1995

Barry H.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2014

Rosalind R.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 1999

Paul G.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2005

Kathryn S.

Position: Director

Appointed: 01 January 1994

Resigned: 19 February 1998

Alan S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2011

John T.

Position: Director

Appointed: 01 January 1994

Resigned: 16 July 2005

Barry F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2004

Trevor G.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2001

John M.

Position: Director

Appointed: 01 January 1994

Resigned: 23 March 1996

Barry H.

Position: Secretary

Appointed: 20 December 1993

Resigned: 31 December 2014

Derek D.

Position: Director

Appointed: 20 December 1993

Resigned: 31 December 1999

John R.

Position: Director

Appointed: 20 December 1993

Resigned: 30 June 1999

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1993

Resigned: 03 December 1993

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 03 December 1993

Company previous names

Fieldlinx June 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 88550 895164 041102 442910 7981 176 572368 130
Current Assets777 689635 878751 665611 7101 336 1091 637 976915 873
Debtors314 648249 095285 149219 103182 478141 102173 778
Net Assets Liabilities775 522891 524937 391910 308987 0871 394 1721 412 205
Other Debtors4 871  1 531124 58197 881109 150
Property Plant Equipment869 750906 240939 7951 126 0281 083 4461 037 9231 562 818
Total Inventories395 156335 888302 475290 165242 833320 302373 965
Other
Accrued Liabilities Deferred Income72 00650 69757 42635 526   
Accumulated Amortisation Impairment Intangible Assets   19 50039 00058 50078 000
Accumulated Depreciation Impairment Property Plant Equipment1 026 9051 048 8631 138 9461 245 5871 359 6521 476 7311 575 343
Additions Other Than Through Business Combinations Property Plant Equipment     71 556641 497
Administrative Expenses3 133 7383 353 2053 359 354    
Average Number Employees During Period69747273706369
Bank Borrowings109 79494 65679 083513 199   
Bank Borrowings Overdrafts95 522327 60716 125116 752769 602701 889820 196
Corporation Tax Payable11 397 27 488743149 070212 38531 815
Corporation Tax Recoverable 8 028 10 82910 82917 
Cost Sales1 423 1051 397 7041 289 513    
Creditors486 947430 424396 101625 249801 317718 966822 636
Current Tax For Period11 396 27 488    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  26 992    
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 333     
Disposals Property Plant Equipment 48 580     
Dividends Paid34 82368 558101 902    
Finance Lease Liabilities Present Value Total54 887102 817123 14357 264   
Fixed Assets869 7501 071 3111 104 8661 775 8131 724 2661 659 2432 164 638
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 277 2651 247 838  967 092931 714913 435
Gross Profit Loss3 214 3273 460 564     
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -165 071     
Increase Decrease In Current Tax From Adjustment For Prior Periods -8 028     
Increase From Amortisation Charge For Year Intangible Assets   19 500 19 50019 500
Increase From Depreciation Charge For Year Property Plant Equipment 66 29190 083106 641 117 079116 602
Intangible Assets   175 500156 000136 500117 000
Intangible Assets Gross Cost   195 000195 000195 000 
Interest Payable Similar Charges Finance Costs8 34436 53321 992    
Investment Property 165 071165 071474 285484 820484 820484 820
Investment Property Fair Value Model  165 071474 285484 820484 820 
Investments 165 071     
Issue Equity Instruments1 86073 88137 789    
Net Current Assets Liabilities422 399280 317285 298-170 385187 691570 041232 893
Number Shares Issued Fully Paid13 48114 89815 61116 030   
Operating Profit Loss98 411139 175     
Other Creditors8 24711 35311 69272 48931 71517 0772 440
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 990
Other Disposals Property Plant Equipment      17 990
Other Interest Receivable Similar Income Finance Income116935    
Other Operating Income Format117 82231 81623 732    
Other Remaining Borrowings375 000286 923248 462210 000   
Other Taxation Social Security Payable64 26270 13268 860210 688331 67951 46770 152
Par Value Share 111   
Prepayments Accrued Income129 434110 047150 740    
Profit Loss78 787110 679     
Profit Loss Attributable To Owners Parent 110 679     
Profit Loss On Ordinary Activities Before Tax90 183102 651164 460    
Property Plant Equipment Gross Cost1 896 6551 955 1032 078 7412 371 6152 443 0982 514 6543 138 161
Provisions For Liabilities Balance Sheet Subtotal29 68029 68056 67269 871123 553116 146162 690
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 396-8 02854 480    
Total Additions Including From Business Combinations Property Plant Equipment 272 099123 638292 874   
Total Assets Less Current Liabilities1 292 1491 351 6281 390 1641 605 4281 911 9572 229 2842 397 531
Total Borrowings484 794381 579327 545723 199   
Total Current Tax Expense Credit11 396-8 02827 488    
Trade Creditors Trade Payables129 973119 230167 582241 556240 172214 422202 876
Trade Debtors Trade Receivables180 343131 020134 40979 30447 06843 20464 628
Turnover Revenue4 637 4324 858 268     
Useful Life Property Plant Equipment Years 20     
Director Remuneration363 712482 797     
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties29 12557 426     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   176 005   
Nominal Value Shares Issued Specific Share Issue   1   
Prepayments  150 740118 283   
Recoverable Value-added Tax   9 156   
Total Additions Including From Business Combinations Intangible Assets   195 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, June 2023
Free Download (15 pages)

Company search

Advertisements