UKBizDB.co.uk

COULBY NEWHAM SPECSAVERS LIMITED

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

This company is commonly known as Coulby Newham Specsavers Limited. The company was founded 15 years ago and was given the registration number 06666817. 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:COULBY NEWHAM SPECSAVERS LIMITED
Company Number:06666817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary07 August 2008Active
23 Fairwell Road, Stockton-On-Tees, Cleveland, United Kingdom, TS19 7HS

Director16 January 2020Active
Unit 9, Parkway Shopping Centre, Coulby Newham, England, TS8 0TJ

Director12 May 2017Active
Unit 2, The Precinct, Wesley Court, Blaydon, England, NE21 5BT

Director13 August 2015Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director13 August 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 June 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director07 August 2008Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director07 August 2008Active
25 & 27 Newport Road, Middlesbrough, England, TS1 1LE

Director13 August 2015Active
The Coach House, Saltergill Hall, Low Woarsall, TS15 9PG

Director15 June 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 January 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 May 2017Active
Primrose Hill House, Primrose Hill, Bournmoor, Houghton Le Spring, United Kingdom, DH4 6DY

Director15 June 2009Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 January 2018
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
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:26 May 2017
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:26 May 2017
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
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Accounts

Legacy.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.