Tim Roebuck Optician Limited DARWEN


Tim Roebuck Optician started in year 2002 as Private Limited Company with registration number 04617963. The Tim Roebuck Optician company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Darwen at Unit 317. Postal code: BB3 1AE.

The firm has 3 directors, namely Kerry G., Jonathan R. and Imran H.. Of them, Imran H. has been with the company the longest, being appointed on 23 April 2019 and Kerry G. has been with the company for the least time - from 1 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tim Roebuck Optician Limited Address / Contact

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

Company Information / Profile

Registration Number 04617963
Date of Incorporation Mon, 16th Dec 2002
Industry Other human health activities
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Kerry G.

Position: Director

Appointed: 01 December 2022

Jonathan R.

Position: Director

Appointed: 15 July 2019

Imran H.

Position: Director

Appointed: 23 April 2019

Susan R.

Position: Director

Appointed: 01 April 2018

Resigned: 14 November 2022

Susan R.

Position: Secretary

Appointed: 07 January 2003

Resigned: 01 December 2022

Susan R.

Position: Director

Appointed: 16 December 2002

Resigned: 06 January 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 16 December 2002

Timothy R.

Position: Director

Appointed: 16 December 2002

Resigned: 14 November 2022

Timothy R.

Position: Secretary

Appointed: 16 December 2002

Resigned: 06 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 16 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we found, there is Roebuck Investment Limited from Carlisle, United Kingdom. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kerry G. This PSC has significiant influence or control over the company,. Moving on, there is Ho2 Management Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Roebuck Investment Limited

58 Moorside Drive, Carlisle, CA1 3TF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11850227
Notified on 15 July 2019
Nature of control: significiant influence or control

Kerry G.

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

Ho2 Management Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy R.

Notified on 15 December 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Susan R.

Notified on 15 December 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-31
Balance Sheet
Net Assets Liabilities25 28325 52326 375
Other
Creditors-60 056-53 615-49 663
Net Current Assets Liabilities-60 0561 43616 921
Total Assets Less Current Liabilities-2 57125 52326 375

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, October 2023
Free Download (8 pages)

Company search