Robert Frith Optometrists (chard) Limited GILLINGHAM


Robert Frith Optometrists (chard) started in year 2003 as Private Limited Company with registration number 05003820. The Robert Frith Optometrists (chard) company has been functioning successfully for 21 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.

At present there are 3 directors in the the firm, namely James R., Simon F. and Ben W.. In addition one secretary - Sally E. - is with the company. Currenlty, the firm lists one former director, whose name is Robert F. and who left the the firm on 5 May 2021. In addition, there is one former secretary - Marion D. who worked with the the firm until 25 November 2008.

Robert Frith Optometrists (chard) 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 05003820
Date of Incorporation Wed, 24th Dec 2003
Industry Other human health activities
End of financial Year 30th November
Company age 21 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 Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

James R.

Position: Director

Appointed: 05 May 2021

Sally E.

Position: Secretary

Appointed: 25 November 2008

Simon F.

Position: Director

Appointed: 03 May 2005

Ben W.

Position: Director

Appointed: 03 May 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2003

Resigned: 24 December 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 2003

Resigned: 24 December 2003

Marion D.

Position: Secretary

Appointed: 24 December 2003

Resigned: 25 November 2008

Robert F.

Position: Director

Appointed: 24 December 2003

Resigned: 05 May 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Abigail W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Adam F. This PSC owns 25-50% shares. Moving on, there is Zara R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Abigail W.

Notified on 12 January 2024
Nature of control: 25-50% shares

Adam F.

Notified on 12 January 2024
Nature of control: 25-50% shares

Zara R.

Notified on 12 January 2024
Nature of control: 25-50% shares

Robert F.

Notified on 6 May 2021
Ceased on 12 January 2024
Nature of control: 25-50% shares

Robert F.

Notified on 23 December 2016
Ceased on 5 May 2021
Nature of control: 25-50% 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 Hand19 21884 71650 05166 23698 46752 844119 024
Current Assets46 017111 238102 520107 667134 467102 235147 929
Debtors7 9549 56233 52724 22718 92323 9039 816
Net Assets Liabilities39 86790 615117 883117 199147 696125 901147 055
Other Debtors2 2471 81219 91314 1988 42815 3463 034
Property Plant Equipment11 95310 160171 236144 797119 175143 303110 625
Total Inventories18 84516 96018 94217 20417 07725 488 
Other
Accumulated Amortisation Impairment Intangible Assets62 50062 50065 54768 59471 64174 68877 735
Accumulated Depreciation Impairment Property Plant Equipment23 43625 22955 44883 687111 564147 436181 756
Average Number Employees During Period 686566
Bank Borrowings Overdrafts  36 31229 78519 3668 0638 063
Corporation Tax Payable3 34212 154 9 40825 1513 83729 947
Corporation Tax Recoverable  2 8122 812   
Creditors15 82629 04388 72862 18333 91548 80529 010
Dividends Paid On Shares  27 423    
Finance Lease Payments Owing Minimum Gross  59 439    
Fixed Assets 10 160198 659169 173140 504161 585125 860
Future Minimum Lease Payments Under Non-cancellable Operating Leases 29 825120 186100 06385 00073 00061 000
Increase From Amortisation Charge For Year Intangible Assets  3 0473 0473 0473 0473 047
Increase From Depreciation Charge For Year Property Plant Equipment 1 79330 21928 23927 87735 87234 320
Intangible Assets  27 42324 37621 32918 28215 235
Intangible Assets Gross Cost62 50062 50092 97092 97092 97092 970 
Loans From Group Undertakings Participating Interests  31 666    
Net Current Assets Liabilities30 19182 19521 41422 44455 40738 06171 493
Number Shares Issued Fully Paid 100     
Other Creditors4 8227 10488 72832 39814 54940 74229 010
Other Remaining Borrowings  45 163    
Other Taxation Social Security Payable1 1232 7862 9521 7123 0164 0513 917
Par Value Share 1     
Property Plant Equipment Gross Cost35 38935 389226 684228 484230 739290 739292 381
Provisions For Liabilities Balance Sheet Subtotal2 2771 74013 46212 23514 30024 94021 288
Total Additions Including From Business Combinations Property Plant Equipment  191 2951 8002 25560 0001 642
Total Assets Less Current Liabilities42 14492 355220 073191 617195 911199 646197 353
Total Borrowings  76 829    
Trade Creditors Trade Payables6 5396 99912 20715 44016 79612 40015 768
Trade Debtors Trade Receivables5 7077 75010 8027 21710 4958 5576 782

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements