The Eyebag Company Limited HUDDERSFIELD


The Eyebag Company Limited was officially closed on 2023-02-25. The Eyebag Company was a private limited company that could have been found at Poppleton & Appleby, The Media Centre, Huddersfield, HD1 1RL. Its net worth was estimated to be roughly 660959 pounds, and the fixed assets the company owned totalled up to 1568 pounds. This company (formed on 2004-04-23) was run by 3 directors and 1 secretary.
Director Cara J. who was appointed on 21 April 2014.
Director Hebe J. who was appointed on 23 April 2012.
Director Teifi J. who was appointed on 23 April 2004.
Moving on to the secretaries, we can name: Sarah G. appointed on 23 April 2004.

The company was officially classified as "retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c." (47749). The latest confirmation statement was filed on 2020-04-23 and last time the accounts were filed was on 30 April 2020. 2016-04-23 is the date of the last annual return.

The Eyebag Company Limited Address / Contact

Office Address Poppleton & Appleby
Office Address2 The Media Centre
Town Huddersfield
Post code HD1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110816
Date of Incorporation Fri, 23rd Apr 2004
Date of Dissolution Sat, 25th Feb 2023
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th April
Company age 19 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Fri, 7th May 2021
Last confirmation statement dated Thu, 23rd Apr 2020

Company staff

Cara J.

Position: Director

Appointed: 21 April 2014

Hebe J.

Position: Director

Appointed: 23 April 2012

Teifi J.

Position: Director

Appointed: 23 April 2004

Sarah G.

Position: Secretary

Appointed: 23 April 2004

People with significant control

Sarah G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Cara J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Hebe J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Teifi J.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth660 959820 163    
Balance Sheet
Cash Bank On Hand  439 030465 585504 204659 380
Current Assets461 157646 501695 709659 215773 252835 693
Debtors133 470127 320150 62190 126128 84659 845
Net Assets Liabilities  893 428877 916969 9861 059 646
Other Debtors  18 93414 67972 09312 317
Property Plant Equipment    587294
Total Inventories  106 058103 504140 202116 468
Cash Bank In Hand235 010363 835    
Net Assets Liabilities Including Pension Asset Liability660 959820 163    
Stocks Inventory92 677155 346    
Tangible Fixed Assets1 568     
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve660 859820 063    
Shareholder Funds660 959820 163    
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 02414 31714 610
Average Number Employees During Period  6555
Corporation Tax Payable  30 6578 08921 51513 597
Creditors  55 98134 99957 55330 041
Depreciation Rate Used For Property Plant Equipment   333333
Fixed Assets255 268253 700253 700253 700254 287253 994
Increase From Depreciation Charge For Year Property Plant Equipment    293293
Investments  253 700253 700253 700253 700
Investments Fixed Assets253 700253 700253 700253 700253 700253 700
Net Current Assets Liabilities405 974566 463639 728624 216715 699805 652
Other Creditors  3 3077 4095 9514 204
Other Investments Other Than Loans  253 700253 700253 700253 700
Other Taxation Social Security Payable  22 01713 7196 3619 661
Property Plant Equipment Gross Cost   14 02414 90414 904
Total Assets Less Current Liabilities661 242820 163893 428877 916969 9861 059 646
Trade Creditors Trade Payables   5 78223 7262 579
Trade Debtors Trade Receivables  131 68775 44756 75347 528
Advances Credits Directors   1 4741 4741 482
Creditors Due Within One Year55 18380 038    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges283     
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation14 02414 024    
Tangible Fixed Assets Depreciation12 45614 024    
Tangible Fixed Assets Depreciation Charged In Period 1 568    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 2021/03/03. New Address: The Media Centre 7 Northumberland Street Huddersfield HD1 1RL. Previous address: 1 Heath Villas Halifax West Yorkshire HX3 0BB
filed on: 3rd, March 2021
Free Download (2 pages)

Company search