White Optics Limited PETERLEE


Founded in 1976, White Optics, classified under reg no. 01272826 is an active company. Currently registered at Within Dewhirst Factory Outlet 1 Mill Hill SR8 2HR, Peterlee the company has been in the business for 48 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2014-10-28 White Optics Limited is no longer carrying the name Tom White Optical Company.

At the moment there are 3 directors in the the company, namely Donna P., Leslie J. and Timothy P.. In addition one secretary - Deborah P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the company until 1 November 2018.

White Optics Limited Address / Contact

Office Address Within Dewhirst Factory Outlet 1 Mill Hill
Office Address2 North West Industrial Estate
Town Peterlee
Post code SR8 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272826
Date of Incorporation Thu, 12th Aug 1976
Industry Wholesale of other intermediate products
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Deborah P.

Position: Secretary

Appointed: 01 November 2018

Donna P.

Position: Director

Appointed: 01 November 2018

Leslie J.

Position: Director

Appointed: 03 March 2015

Timothy P.

Position: Director

Appointed: 01 May 2000

John W.

Position: Director

Resigned: 24 October 2022

John W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 November 2018

Margaret W.

Position: Director

Appointed: 07 March 1991

Resigned: 31 January 1996

Valerie A.

Position: Director

Appointed: 07 March 1991

Resigned: 01 March 1997

Thomas W.

Position: Director

Appointed: 07 March 1991

Resigned: 27 April 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Barbara W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leslie J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara W.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Leslie J.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tom White Optical Company October 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth30 38792 758       
Balance Sheet
Cash Bank In Hand24 66683 845       
Cash Bank On Hand 83 84553 57177 473129 250217 024297 918241 122361 958
Current Assets432 326501 299431 500496 741588 896711 291826 9021 060 2661 173 917
Debtors255 201235 517214 020222 857294 814219 569335 254363 820382 089
Net Assets Liabilities 92 758120 137238 773314 797    
Net Assets Liabilities Including Pension Asset Liability30 38792 758       
Other Debtors 600  30 000    
Property Plant Equipment 25 26012 11324 66128 13022 12751 94154 77338 791
Stocks Inventory152 459181 937       
Tangible Fixed Assets16 69625 260       
Total Inventories 181 937163 909196 411164 832274 698193 730455 324429 870
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve29 38791 758       
Shareholder Funds30 38792 758       
Other
Accrued Liabilities 41 4438 6826 3793 82511 46923 70317 73519 815
Accumulated Depreciation Impairment Property Plant Equipment 53 66756 81440 67449 41929 81115 40431 02347 062
Average Number Employees During Period 1515161617161717
Corporation Tax Payable 40 64217 40637 908     
Creditors 2 8887222 744302 229308 654371 424444 892379 709
Creditors Due After One Year3 1102 888       
Creditors Due Within One Year415 525430 913       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 12523 558 29 73325 183  
Disposals Property Plant Equipment  10 00032 349 30 19628 757  
Finance Lease Liabilities Present Value Total 2 8887222 7442 743    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 62417 56819 40617 6692 11918 86918 00018 000
Increase Decrease In Property Plant Equipment   15 560     
Increase From Depreciation Charge For Year Property Plant Equipment  6 2727 4188 74510 12510 77615 61916 039
Net Current Assets Liabilities16 80170 386108 746216 856286 667402 637455 478615 374794 208
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors 1291314364 5914 9295 9345 7285 654
Other Taxation Social Security Payable 24 27827 19140 48087 30670 619121 628147 519169 832
Par Value Share 11111111
Prepayments Accrued Income  2 1632 2184 62016 65018 13015 01113 330
Property Plant Equipment Gross Cost 78 92768 92765 33577 54951 93867 34585 79685 853
Secured Debts111 42191 971       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 22 898       
Tangible Fixed Assets Cost Or Valuation65 02978 927       
Tangible Fixed Assets Depreciation48 33353 667       
Tangible Fixed Assets Depreciation Charged In Period 10 584       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 250       
Tangible Fixed Assets Disposals 9 000       
Total Additions Including From Business Combinations Property Plant Equipment   28 75712 2144 58544 16418 45157
Total Assets Less Current Liabilities33 49795 646120 859241 517314 797424 764507 419670 147832 999
Total Borrowings 91 97177 53165 120123 50847 891   
Trade Creditors Trade Payables 183 900161 442121 55874 250169 745102 986140 25164 797
Trade Debtors Trade Receivables 234 917211 857220 639260 194202 919317 124348 809368 759
Finished Goods      193 730455 324 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, March 2023
Free Download (9 pages)

Company search

Advertisements