UKBizDB.co.uk

CHIPPENHAM SPECSAVERS LIMITED

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

This company is commonly known as Chippenham Specsavers Limited. The company was founded 27 years ago and was given the registration number 03252189. 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:CHIPPENHAM SPECSAVERS LIMITED
Company Number:03252189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
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 Secretary19 September 1996Active
Slateley Hall, Kingsbury, Tamworth, England, B78 2EW

Director30 June 2019Active
Unit 17, Borough Parade, Chippenham, England, SN15 3WL

Director14 December 2022Active
2 Meadowfield, Bradford On Avon, England, BA15 1PL

Director30 June 2019Active
5 Scholars Park, Rowde, Devizes, England, SN10 2AH

Director30 June 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 September 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director19 September 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 September 1996Active
4 Gleneagles Close, Monkton Park, Chippenham, SN15 3XL

Director31 October 2001Active
54 Spring Meadows, Trowbridge, BA14 0HD

Director14 October 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 September 1996Active
4 Chapel Corner, Watts Lane, Hullavington, Chippenham, SN14 6RT

Director14 October 1996Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:18 January 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.