Stokers Optical Ltd DARWEN


Founded in 2014, Stokers Optical, classified under reg no. 09244093 is an active company. Currently registered at Unit 317 India Mill Business Centre BB3 1AE, Darwen the company has been in the business for ten years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Christopher J., Aled B. and Imran H.. Of them, Imran H. has been with the company the longest, being appointed on 1 October 2014 and Christopher J. has been with the company for the least time - from 31 March 2022. As of 14 May 2024, there was 1 ex director - Abigail W.. There were no ex secretaries.

Stokers Optical Ltd Address / Contact

Office Address Unit 317 India Mill Business Centre
Office Address2 Bolton Road
Town Darwen
Post code BB3 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244093
Date of Incorporation Wed, 1st Oct 2014
Industry Other human health activities
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Christopher J.

Position: Director

Appointed: 31 March 2022

Aled B.

Position: Director

Appointed: 02 March 2021

Imran H.

Position: Director

Appointed: 01 October 2014

Abigail W.

Position: Director

Appointed: 12 December 2018

Resigned: 11 November 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Aljobra Ltd from Manchester, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher J. This PSC has significiant influence or control over the company,. The third one is Ho2 Management Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Aljobra Ltd

93 Lapwing Lane, Manchester, M20 6UR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10215238
Notified on 2 March 2021
Nature of control: significiant influence or control

Christopher J.

Notified on 1 November 2022
Nature of control: significiant influence or control

Ho2 Management Ltd

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

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk Companies House
Registration number 05476134
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Balance Sheet
Cash Bank On Hand29 00035 24623 598
Current Assets47 79160 88450 015
Debtors12 64718 30517 591
Net Assets Liabilities656585 
Other Debtors6 4318 6246 372
Property Plant Equipment17 33513 82412 059
Total Inventories6 1447 3338 826
Cash Bank In Hand29 000  
Intangible Fixed Assets26 242  
Net Assets Liabilities Including Pension Asset Liability656  
Stocks Inventory6 144  
Tangible Fixed Assets17 335  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve556  
Other
Accumulated Amortisation Impairment Intangible Assets6 56113 12219 683
Accumulated Depreciation Impairment Property Plant Equipment3 0597 27910 294
Additions Other Than Through Business Combinations Property Plant Equipment 709 
Average Number Employees During Period554
Corporation Tax Payable4 55512 377 
Creditors15 71293 80472 506
Fixed Assets43 57733 50525 179
Increase From Amortisation Charge For Year Intangible Assets 6 5616 561
Increase From Depreciation Charge For Year Property Plant Equipment 4 2203 015
Intangible Assets26 24219 68113 120
Intangible Assets Gross Cost32 80332 803 
Net Current Assets Liabilities32 079-32 920-22 491
Other Creditors75 00069 50059 746
Other Taxation Social Security Payable3 59413 2397 231
Property Plant Equipment Gross Cost20 39421 10322 353
Total Assets Less Current Liabilities75 6565852 688
Trade Creditors Trade Payables7 56311 0655 529
Trade Debtors Trade Receivables6 2169 68111 219
Total Additions Including From Business Combinations Property Plant Equipment  1 250
Capital Employed656  
Creditors Due After One Year75 000  
Creditors Due Within One Year15 712  
Intangible Fixed Assets Additions32 803  
Intangible Fixed Assets Aggregate Amortisation Impairment6 561  
Intangible Fixed Assets Amortisation Charged In Period6 561  
Intangible Fixed Assets Cost Or Valuation32 803  
Number Shares Allotted100  
Number Shares Allotted Increase Decrease During Period100  
Par Value Share1  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions20 394  
Tangible Fixed Assets Cost Or Valuation20 394  
Tangible Fixed Assets Depreciation3 059  
Tangible Fixed Assets Depreciation Charged In Period3 059  
Value Shares Allotted Increase Decrease During Period100  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with updates 2023-11-02
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements