Shrewsbury Optometry Limited SHREWSBURY


Founded in 2008, Shrewsbury Optometry, classified under reg no. 06538086 is an active company. Currently registered at 14 & 15 St Mary's Street SY1 1EQ, Shrewsbury the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Imran H., Gareth H. and Jane H.. Of them, Gareth H., Jane H. have been with the company the longest, being appointed on 18 March 2008 and Imran H. has been with the company for the least time - from 10 January 2024. As of 10 May 2024, there was 1 ex secretary - Jane H.. There were no ex directors.

Shrewsbury Optometry Limited Address / Contact

Office Address 14 & 15 St Mary's Street
Town Shrewsbury
Post code SY1 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538086
Date of Incorporation Tue, 18th Mar 2008
Industry Retail sale by opticians
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Imran H.

Position: Director

Appointed: 10 January 2024

Gareth H.

Position: Director

Appointed: 18 March 2008

Jane H.

Position: Director

Appointed: 18 March 2008

Jane H.

Position: Secretary

Appointed: 18 March 2008

Resigned: 10 January 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Ho2 Management Limited from Darwen, England. This PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gareth H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Gareth H.

Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 496262 063       
Balance Sheet
Cash Bank On Hand 30 18133 53128 75028 43724 671141 305156 50163 224
Current Assets165 493167 826207 681221 473234 014299 359355 358387 466311 084
Debtors59 87192 950123 583146 787142 889216 018143 594149 682161 165
Net Assets Liabilities 262 063302 553337 265347 217360 578341 919418 907453 944
Other Debtors 72 096104 702125 035130 002203 217131 844127 493149 093
Property Plant Equipment 131 395119 140106 817171 661135 911127 921151 965347 124
Total Inventories 44 69550 56745 93662 68858 67070 45981 283 
Cash Bank In Hand59 44030 181       
Intangible Fixed Assets120 801113 695       
Stocks Inventory46 18244 695       
Tangible Fixed Assets126 062131 395       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve249 494262 061       
Shareholder Funds249 496262 063       
Other
Accumulated Amortisation Impairment Intangible Assets 28 42435 53042 63649 74256 84863 95471 06078 166
Accumulated Depreciation Impairment Property Plant Equipment 62 51979 86597 889115 277152 362185 508227 557287 795
Average Number Employees During Period    1111111516
Bank Borrowings Overdrafts      50 00031 82321 813
Corporation Tax Payable 30 30737 00732 853     
Creditors 46 00018 40080 83766 94354 47288 53353 28389 589
Dividends Paid On Shares    92 37785 271   
Fixed Assets246 863245 090 206 300264 038221 182206 086223 024411 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases    180 306134 16493 37748 00060 000
Increase From Amortisation Charge For Year Intangible Assets  7 1067 1067 1067 1067 1067 1067 106
Increase From Depreciation Charge For Year Property Plant Equipment  17 34618 02417 38837 08533 14642 04960 238
Intangible Assets 113 695106 58999 48392 37785 27178 16571 05963 953
Intangible Assets Gross Cost 142 119142 119142 119142 119142 119142 119142 119 
Net Current Assets Liabilities81 76478 494107 026140 636173 449211 737242 052272 756203 803
Number Shares Issued Fully Paid  22     
Other Creditors 46 00018 40021 99866 94354 47238 53321 46067 776
Other Taxation Social Security Payable 5 2431 25536 75227 67946 60650 05845 24310 934
Par Value Share 111     
Property Plant Equipment Gross Cost 193 914199 005204 706286 938288 273313 429379 522634 919
Provisions For Liabilities Balance Sheet Subtotal 15 52111 8029 67123 32717 86917 68623 59071 347
Total Additions Including From Business Combinations Property Plant Equipment  5 0915 70182 2321 33525 15666 093255 397
Total Assets Less Current Liabilities328 627323 584332 755346 936437 487432 919448 138495 780614 880
Trade Creditors Trade Payables 21 29228 65822 08710 4418 66641 73338 58745 912
Trade Debtors Trade Receivables 20 85418 88121 75212 88712 80111 75022 18912 072
Advances Credits Directors 71 345       
Advances Credits Made In Period Directors 123 737       
Advances Credits Repaid In Period Directors 100 710       
Creditors Due After One Year59 41746 000       
Creditors Due Within One Year83 72989 332       
Intangible Fixed Assets Aggregate Amortisation Impairment21 31828 424       
Intangible Fixed Assets Amortisation Charged In Period 7 106       
Intangible Fixed Assets Cost Or Valuation142 119142 119       
Number Shares Allotted 2       
Provisions For Liabilities Charges19 71415 521       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 25 147       
Tangible Fixed Assets Cost Or Valuation168 767193 914       
Tangible Fixed Assets Depreciation42 70562 519       
Tangible Fixed Assets Depreciation Charged In Period 19 814       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Wednesday 10th January 2024
filed on: 2nd, February 2024
Free Download (2 pages)

Company search