Stewart Eyecare Ltd NEWCASTLE UPON TYNE


Founded in 2014, Stewart Eyecare, classified under reg no. 09146779 is an active company. Currently registered at 99 Front Street NE16 4JL, Newcastle Upon Tyne the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Lisa J., appointed on 31 January 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - David S., Judith S. and others listed below. There were no ex secretaries.

Stewart Eyecare Ltd Address / Contact

Office Address 99 Front Street
Office Address2 Whickham
Town Newcastle Upon Tyne
Post code NE16 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09146779
Date of Incorporation Thu, 24th Jul 2014
Industry Retail sale by opticians
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Lisa J.

Position: Director

Appointed: 31 January 2023

David S.

Position: Director

Appointed: 24 July 2014

Resigned: 31 January 2023

Judith S.

Position: Director

Appointed: 24 July 2014

Resigned: 31 January 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Verisa Ltd from Consett. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lisa J. This PSC owns 75,01-100% shares. Moving on, there is David S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Verisa Ltd

30 Dukes Way, Consett, Durham, DH8 5YS

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 14315219
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa J.

Notified on 1 February 2023
Ceased on 1 April 2023
Nature of control: 75,01-100% shares

David S.

Notified on 24 July 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Judith S.

Notified on 24 July 2016
Ceased on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312023-01-31
Net Worth29 08330 366      
Balance Sheet
Cash Bank On Hand 46 46346 05075 41378 334114 347209 55130 707
Current Assets88 13173 06275 578109 159106 744150 465243 05074 180
Debtors11 18910 6499 25313 74613 41021 54018 42026 829
Net Assets Liabilities 30 36663 41691 350102 963119 496158 21597 109
Other Debtors  3 2607 4453 9457 1064 13012 867
Property Plant Equipment 2 7162 7391 29540 93927 60014 9077 294
Total Inventories 15 95020 27520 00015 00014 57815 07916 644
Cash Bank In Hand58 29246 463      
Intangible Fixed Assets243 000216 000      
Net Assets Liabilities Including Pension Asset Liability29 08330 366      
Stocks Inventory18 65015 950      
Tangible Fixed Assets3 0442 716      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve28 08329 366      
Shareholder Funds29 08330 366      
Other
Accumulated Amortisation Impairment Intangible Assets 54 00081 000108 000135 000162 000189 000229 500
Accumulated Depreciation Impairment Property Plant Equipment 2 0283 3324 77618 69432 54646 69961 296
Average Number Employees During Period  7 8101011
Creditors 225 061174 183180 858171 942161 381175 55423 535
Dividends Paid On Shares    135 000108 000  
Fixed Assets246 044218 716191 739163 295175 939135 60095 90747 794
Increase From Amortisation Charge For Year Intangible Assets  27 00027 00027 00027 00027 00040 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 3041 44413 91813 85214 15314 597
Intangible Assets 216 000189 000162 000135 000108 00081 00040 500
Intangible Assets Gross Cost 270 000270 000270 000270 000270 000270 000 
Net Current Assets Liabilities9 75037 19546 349-71 699-65 198-10 91667 49650 645
Number Shares Issued Fully Paid   1 0001 000   
Other Creditors  177 183150 069163 108142 658131 72610 243
Other Taxation Social Security Payable  18 77116 6567 56014 14035 8571 011
Par Value Share11 11   
Property Plant Equipment Gross Cost 4 7446 0716 07159 63360 14661 60668 590
Provisions For Liabilities Balance Sheet Subtotal 4844892467 7785 1885 1881 330
Total Additions Including From Business Combinations Property Plant Equipment  1 327 53 5625131 4606 984
Total Assets Less Current Liabilities255 794255 911238 08891 596110 741124 684163 40398 439
Trade Creditors Trade Payables  7 45814 1331 2744 5837 97112 281
Trade Debtors Trade Receivables  6 1916 3019 46514 43414 29013 962
Creditors Due After One Year226 161225 061      
Creditors Due Within One Year78 38135 867      
Intangible Fixed Assets Additions270 000       
Intangible Fixed Assets Aggregate Amortisation Impairment27 00054 000      
Intangible Fixed Assets Amortisation Charged In Period27 00027 000      
Intangible Fixed Assets Cost Or Valuation270 000       
Number Shares Allotted1 0001 000      
Provisions For Liabilities Charges550484      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions3 960784      
Tangible Fixed Assets Cost Or Valuation3 9604 744      
Tangible Fixed Assets Depreciation9162 028      
Tangible Fixed Assets Depreciation Charged In Period9161 112      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 4th, August 2023
Free Download (4 pages)

Company search

Advertisements