Sheinman Opticians Limited NORTHAMPTON


Sheinman Opticians started in year 2007 as Private Limited Company with registration number 06251617. The Sheinman Opticians company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Northampton at Jubilee House 32 Duncan Close. Postal code: NN3 6WL.

The company has 2 directors, namely Martyn S., Marc W.. Of them, Martyn S., Marc W. have been with the company the longest, being appointed on 1 November 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheinman Opticians Limited Address / Contact

Office Address Jubilee House 32 Duncan Close
Office Address2 Moulton Park
Town Northampton
Post code NN3 6WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251617
Date of Incorporation Thu, 17th May 2007
Industry Other human health activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Martyn S.

Position: Director

Appointed: 01 November 2017

Marc W.

Position: Director

Appointed: 01 November 2017

Sally S.

Position: Director

Appointed: 01 November 2017

Resigned: 27 January 2020

Jane S.

Position: Director

Appointed: 01 November 2017

Resigned: 31 March 2019

Jane S.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 March 2019

Sally S.

Position: Secretary

Appointed: 17 May 2007

Resigned: 01 November 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 2007

Resigned: 17 May 2007

John S.

Position: Director

Appointed: 17 May 2007

Resigned: 24 November 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Williams Street Limited from Northampton, United Kingdom. This PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights.

Williams Street Limited

Jubilee House 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11923424
Notified on 27 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth1126 246    
Balance Sheet
Cash Bank On Hand  19 7584283241 295412 831
Current Assets 1317 374362 363258 975263 027673 422
Debtors  130 452185 43696 78471 45778 979
Net Assets Liabilities     58215 432
Other Debtors  103 213108 64448 35817 83422 136
Property Plant Equipment  162 644112 85280 44973 13664 210
Total Inventories  167 164176 499161 867190 275181 612
Cash Bank In Hand1119 758    
Intangible Fixed Assets  16 740    
Net Assets Liabilities Including Pension Asset Liability11     
Stocks Inventory  167 164    
Tangible Fixed Assets  162 644    
Reserves/Capital
Called Up Share Capital 11    
Profit Loss Account Reserve  26 245    
Shareholder Funds1126 246    
Other
Accumulated Amortisation Impairment Intangible Assets  1 8603 7205 5807 4409 300
Accumulated Depreciation Impairment Property Plant Equipment  64 653117 778160 153202 298217 132
Amortisation Expense Intangible Assets  1 8601 8601 8601 860 
Average Number Employees During Period     2825
Bank Borrowings Overdrafts  95 78357 08716 17884 817180 000
Corporation Tax Payable  37 79336 35426 63638 19685 314
Creditors  305 54375 40116 17840 00030 000
Current Tax For Period  37 79336 35426 64838 20885 702
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  16 866-8 038-5 033-7672 027
Depreciation Expense Property Plant Equipment   53 12542 37442 145 
Dividends Paid On Shares    13 02011 160 
Finance Lease Liabilities Present Value Total   10 583   
Fixed Assets  179 384  84 29673 510
Further Item Creditors Component Total Creditors     40 00030 000
Increase From Amortisation Charge For Year Intangible Assets   1 8601 8601 8601 860
Increase From Depreciation Charge For Year Property Plant Equipment   53 12542 37442 14536 515
Intangible Assets  16 74014 88013 02011 1609 300
Intangible Assets Gross Cost  18 60018 60018 60018 600 
Net Current Assets Liabilities 111 831-26 462-66 713-41 210176 977
Number Shares Issued Fully Paid   111 
Other Creditors   7 731 68 79995 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 681
Other Disposals Property Plant Equipment      29 777
Other Taxation Social Security Payable  33 85226 43928 73229 10539 500
Par Value Share 11111 
Property Plant Equipment Gross Cost  227 297230 631240 602275 434281 342
Provisions For Liabilities Balance Sheet Subtotal    3 7953 0285 055
Tax Tax Credit On Profit Or Loss On Ordinary Activities  54 65928 31621 61537 44187 729
Total Additions Including From Business Combinations Property Plant Equipment   3 3339 97134 83235 685
Total Assets Less Current Liabilities 1191 215101 27026 75643 086250 487
Trade Creditors Trade Payables  95 003123 156104 09683 32095 691
Trade Debtors Trade Receivables  27 23976 79248 42653 62356 843
Creditors Due After One Year  148 103    
Creditors Due Within One Year  305 543    
Intangible Fixed Assets Additions  18 600    
Intangible Fixed Assets Aggregate Amortisation Impairment  1 860    
Intangible Fixed Assets Amortisation Charged In Period  1 860    
Intangible Fixed Assets Cost Or Valuation  18 600    
Number Shares Allotted 11    
Provisions For Liabilities Charges  16 866    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions  227 297    
Tangible Fixed Assets Cost Or Valuation  212 047    
Tangible Fixed Assets Depreciation  49 403    
Tangible Fixed Assets Depreciation Charged In Period  64 653    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 250    
Tangible Fixed Assets Disposals  15 250    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 30, 2023 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search