UKBizDB.co.uk

WHITBY SPECSAVERS LIMITED

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

This company is commonly known as Whitby Specsavers Limited. The company was founded 20 years ago and was given the registration number 05015336. 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:WHITBY SPECSAVERS LIMITED
Company Number:05015336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
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 January 2004Active
9 Cormorant Road, Whitby, England, YO22 4QA

Director30 November 2018Active
9 New Quay Road, Whitby, England, YO21 1DH

Director18 August 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 June 2005Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 January 2004Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director14 January 2004Active
Fold Green, 20 Brook Lane, Ainthorpe, Whitby, England, YO21 2LD

Director27 June 2005Active
10, Scardale Crescent, Scarborough, United Kingdom, YO12 6LA

Director27 June 2005Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director14 May 2004Active
42 Ings Road, Redcar, TS10 2DF

Director08 June 2006Active
55 Moorland Road, Scarborough, YO12 7RD

Director27 June 2005Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 June 2005Active

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 Norman Cole
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Fold Green, 20 Brook Lane, Ainthorpe, Whitby, England, YO21 2LD
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
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Other

Legacy.

Download
2024-04-14Other

Legacy.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-19Accounts

Legacy.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.