UKBizDB.co.uk

BISHOP AUCKLAND SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishop Auckland Specsavers Limited. The company was founded 29 years ago and was given the registration number 03045355. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BISHOP AUCKLAND SPECSAVERS LIMITED
Company Number:03045355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary12 April 1995Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director31 December 2022Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director06 February 2020Active
39 Barrington Meadows, Bishop Auckland, DL14 6NT

Director24 July 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director09 February 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 December 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 April 1995Active
66 Maddren Way, Parkside Gardens, Middlesbrough, England, TS5 5BD

Director09 February 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director12 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 April 1995Active
52 Salisbury Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HP

Director24 July 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 February 2020Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 April 1995Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2024-01-11Officers

Second filing of director appointment with name.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.