Robert Frith Opticians (twickenham) Limited GILLINGHAM


Robert Frith Opticians (twickenham) started in year 1991 as Private Limited Company with registration number 02572921. The Robert Frith Opticians (twickenham) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Gillingham at Unit 17 Kingsmead Business Park. Postal code: SP8 5FB.

There is a single director in the company at the moment - Adam F., appointed on 1 October 2018. In addition, a secretary was appointed - Sally E., appointed on 25 November 2008. 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 - Marion D. who worked with the the company until 25 November 2008.

Robert Frith Opticians (twickenham) Limited Address / Contact

Office Address Unit 17 Kingsmead Business Park
Office Address2 Shaftesbury Road
Town Gillingham
Post code SP8 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02572921
Date of Incorporation Fri, 11th Jan 1991
Industry Other human health activities
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Adam F.

Position: Director

Appointed: 01 October 2018

Sally E.

Position: Secretary

Appointed: 25 November 2008

Robert F.

Position: Director

Resigned: 20 June 2017

David G.

Position: Director

Appointed: 09 June 2017

Resigned: 04 October 2018

Marion D.

Position: Secretary

Appointed: 11 January 1992

Resigned: 25 November 2008

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we identified, there is Abigail W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Adam F. This PSC owns 75,01-100% shares. The third one is Zara R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Abigail W.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Adam F.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Zara R.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 May 2021
Ceased on 12 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 December 2016
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand137 398115 01440 44767 640101 66237 845143 596
Current Assets2 079 4502 274 5592 331 7742 038 9451 644 4771 518 7091 543 114
Debtors1 900 7412 106 9922 254 5901 935 1111 503 1281 446 6271 370 666
Net Assets Liabilities1 131 3601 187 5261 291 527800 979634 053721 612781 950
Other Debtors742 491668 958643 68749 69414 62850 24310 211
Property Plant Equipment44 45739 03232 55731 22834 204267 696314 338
Total Inventories41 31152 55336 73736 19439 68734 237 
Other
Accumulated Depreciation Impairment Property Plant Equipment370 652378 510384 985391 042397 487411 879457 920
Additions Other Than Through Business Combinations Property Plant Equipment     247 884280 567
Amounts Owed By Related Parties1 142 0871 431 0871 590 1371 860 5581 469 4161 384 3121 339 312
Average Number Employees During Period 101010101010
Bank Borrowings Overdrafts568 548436 45565 08371 946   
Corporation Tax Payable13 356    3 0104 934
Creditors568 5481 123 85065 0831 267 5841 041 20241 88330 152
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -446-767    
Fixed Assets44 85739 432     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 220 024182 506150 000120 00090 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 8586 4756 0576 44514 39246 041
Investments Fixed Assets400400400371371361359
Investments In Group Undertakings Participating Interests 400400371371361359
Net Current Assets Liabilities1 658 1121 150 7091 325 501771 361603 275511 033513 872
Number Shares Issued Fully Paid 501     
Other Creditors370 581661 236900 9281 151 6871 008 32241 88330 152
Other Taxation Social Security Payable11 5236 6077 30621 7727 9203 9756 820
Par Value Share 1     
Property Plant Equipment Gross Cost415 111417 542417 542422 270431 691679 575772 258
Provisions For Liabilities Balance Sheet Subtotal3 0612 6151 8481 9813 79715 59516 467
Total Additions Including From Business Combinations Property Plant Equipment 2 431 4 7289 421  
Total Assets Less Current Liabilities1 702 9691 190 1411 358 458802 960637 850779 090828 569
Trade Creditors Trade Payables25 87819 55223 94622 17924 96019 81922 818
Trade Debtors Trade Receivables16 1636 94720 76624 85919 08412 07221 143
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      187 884

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements