UKBizDB.co.uk

HAYWARDS HEATH SPECSAVERS LIMITED

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

This company is commonly known as Haywards Heath Specsavers Limited. The company was founded 19 years ago and was given the registration number 05391058. 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:HAYWARDS HEATH SPECSAVERS LIMITED
Company Number:05391058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
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 Secretary14 March 2005Active
89 South Road, Haywards Heath, England, RH16 4LQ

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

Director14 March 2005Active
17, Leonardslee Court, Forestfield, Crawley, England, RH10 6PW

Director31 July 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 March 2005Active
63 New Church Road, Hove, BN3 4BA

Director25 April 2005Active
73 Tiltwood, Crawley Down, Crawley, RH10 4BA

Director25 April 2005Active
66, Hereward Road, London, England, SW17 7EY

Director31 January 2018Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director25 April 2005Active
Rose Croft, North Lane, South Harting, Petersfield, GU31 5NN

Director25 April 2005Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:15 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Lansdell Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:63 New Church Road, Hove, England, BN3 4BA
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 (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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.