UKBizDB.co.uk

NORRIS GREEN SPECSAVERS LIMITED

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

This company is commonly known as Norris Green Specsavers Limited. The company was founded 33 years ago and was given the registration number 02531700. 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:NORRIS GREEN SPECSAVERS LIMITED
Company Number:02531700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
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 Secretary-Active
7-8 Broadway, Liverpool, England, L11 1BX

Director28 February 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2022Active
Coromandel House, Wrexham Road, Faddiley, Nantwich, United Kingdom, CW5 8JE

Director23 October 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
Manor House, Mountwood Road, Birkenhead, CH42 8NQ

Director-Active
29 Greenleach Lane, Worsley, Manchester, M28 2RX

Director01 January 1994Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director11 July 2012Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 January 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:02 November 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 Paul Stanway
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stanway
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stanway
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE
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
  • 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
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
  • 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
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
  • 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
Mr Paul Stanway
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE
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
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.