UKBizDB.co.uk

CHESTERFIELD SPECSAVERS LIMITED

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

This company is commonly known as Chesterfield Specsavers Limited. The company was founded 30 years ago and was given the registration number 02885390. The firm's registered office is in DERBYSHIRE. You can find them at 2 Burlington Street, Chesterfield, Derbyshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CHESTERFIELD SPECSAVERS LIMITED
Company Number:02885390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:2 Burlington Street, Chesterfield, Derbyshire, S40 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary07 January 1994Active
2 Burlington Street, Chesterfield, Derbyshire, S40 1RB

Director11 July 2013Active
2 Burlington Street, Chesterfield, England, S40 1RB

Director01 June 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 June 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director07 January 1994Active
2 Burlington Street, Chesterfield, England, S40 1RB

Director01 June 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 January 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 January 1994Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 June 2017Active
11 Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR

Director25 February 1994Active
Belmont House 128 Swinston Hill Road, Dinnington, Sheffield, S25 2SB

Director25 February 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 January 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:14 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-06-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.