UKBizDB.co.uk

DURHAM SPECSAVERS LIMITED

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

This company is commonly known as Durham Specsavers Limited. The company was founded 27 years ago and was given the registration number 03240721. The firm's registered office is in COUNTY DURHAM. You can find them at Unit 2 1-4 North Road, Durham, County Durham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:DURHAM SPECSAVERS LIMITED
Company Number:03240721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 2 1-4 North Road, Durham, County Durham, DH1 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary21 August 1996Active
The Orchard, 72a West End, Wolsingham, Bishop Auckland, DL13 3AP

Director09 July 2010Active
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB

Director31 August 2022Active
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB

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

Director12 August 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 August 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director21 August 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 August 1996Active
369 Durham Road, Low Fell, NE9 5AL

Director10 April 1997Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
14 Rock Lodge Gardens, Roker, Sunderland, SR6 9NU

Director10 April 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 August 1996Active
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB

Director01 June 2016Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:13 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
  • 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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors

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
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.