UKBizDB.co.uk

HARROGATE SPECSAVERS LIMITED

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

This company is commonly known as Harrogate Specsavers Limited. The company was founded 32 years ago and was given the registration number 02668801. 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:HARROGATE SPECSAVERS LIMITED
Company Number:02668801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
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 Secretary06 December 1991Active
16/18, York Square, Mexborough, England, S64 9DG

Director31 January 2023Active
18 Beulah Street, Harrogate, England, HG1 1QH

Director30 November 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 November 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 February 1992Active
9 Melrose Road, Bishop Monkton, Harrogate, England, HG3 3RH

Director15 November 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director06 December 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 December 1991Active
33, Harlow Terrace, Harrogate, United Kingdom, HG2 0PP

Director17 February 1992Active
33 North Park Grove, Leeds, LS8 1EL

Director20 April 1992Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2020Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 December 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 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 Robert James May
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:33 North Park Grove, Leeds, England, LS8 1EL
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
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Other

Legacy.

Download
2024-04-12Other

Legacy.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Second filing of director termination with name.

Download
2023-11-28Officers

Second filing of director appointment with name.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-03-07Resolution

Resolution.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.