UKBizDB.co.uk

BLYTH SPECSAVERS LIMITED

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

This company is commonly known as Blyth Specsavers Limited. The company was founded 29 years ago and was given the registration number 02928317. The firm's registered office is in BLYTH. You can find them at 5-9 Church Street, , Blyth, Northumberland. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BLYTH SPECSAVERS LIMITED
Company Number:02928317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:5-9 Church Street, Blyth, Northumberland, England, NE24 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary12 May 1994Active
27 Kedleston Close, Sunderland, England, SR2 0DD

Director31 August 2017Active
Wooley Park, Wooley, Hexham, England, NE46 1TY

Director31 August 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 August 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 August 2017Active
5-9 Church Street, Blyth, England, NE24 1BA

Director31 August 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director12 May 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 May 1994Active
Beech Tree Barn, 4 Laker Hall, Newton, Stocksfield, United Kingdom, NE43 7UZ

Director18 January 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director12 May 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 May 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Nicholas Ludlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Beech Tree Barn, 4 Laker Hall, Newton, Stocksfield, England, NE43 7UZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2020-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-02Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Other

Legacy.

Download
2020-02-20Other

Legacy.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.