UKBizDB.co.uk

THORNBURY SPECSAVERS LIMITED

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

This company is commonly known as Thornbury Specsavers Limited. The company was founded 11 years ago and was given the registration number 08219224. 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:THORNBURY SPECSAVERS LIMITED
Company Number:08219224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2012
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, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary18 September 2012Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director28 February 2023Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director12 October 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 January 2013Active
55 Kings Croft, Long Ashton, Bristol, England, BS41 9ED

Director12 October 2017Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director30 September 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director18 September 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 October 2017Active
6, Farnleys Mead, Lymington, England, SO41 3TJ

Director19 October 2016Active
183, Blumfield Crescent, Slough, United Kingdom, SL1 6NN

Director07 January 2013Active
100, Galloway Road, London, United Kingdom, W12 0PJ

Director09 December 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director18 September 2012Active
33, York Avenue, Ashley Down, Bristol, United Kingdom, BS7 6LH

Director07 January 2013Active
62 Arrowsmith Drive, Stonehouse, England, GL10 2QR

Director12 October 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 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 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khairul Rahman
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:100 Galloway Road, London, England, W12 0PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Accounts

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.