UKBizDB.co.uk

ROCHDALE SPECSAVERS LIMITED

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

This company is commonly known as Rochdale Specsavers Limited. The company was founded 29 years ago and was given the registration number 03009857. The firm's registered office is in LANCASHIRE. You can find them at 67 Yorkshire Street, Rochdale, Lancashire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ROCHDALE SPECSAVERS LIMITED
Company Number:03009857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:67 Yorkshire Street, Rochdale, Lancashire, OL16 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary13 January 1995Active
36 Frodsham Avenue, Stockport, England, SK4 2NH

Director06 November 2017Active
15 Mayflower Gardens, Wardle, Rochdale, England, OL12 9DF

Director06 November 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 January 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director13 January 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 January 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 November 2017Active
19 Tandle Hill Road, Royton, Oldham, OL2 5UU

Director24 March 1995Active
15 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director24 March 1995Active
35b Springmeadow Lane, Uppermill, Oldham, England, OL3 6HW

Director31 March 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 March 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 November 2017Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 January 1995Active
Briggs House Running Hill Gate, Uppermill, Oldham, OL3 6LX

Director24 March 1995Active

People with Significant Control

Yeow-Khee Beh
Notified on:18 December 2020
Status:Active
Date of birth:September 1969
Nationality:Malaysian
Address:67 Yorkshire Street, Lancashire, OL16 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:20 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel John Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Briggs House, Running Hill Gate,, Uppermill, Oldham,, England, OL3 6LX
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 (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
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2021-02-21Other

Legacy.

Download
2021-02-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.