UKBizDB.co.uk

WOODBRIDGE SPECSAVERS LIMITED

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

This company is commonly known as Woodbridge Specsavers Limited. The company was founded 14 years ago and was given the registration number 07228870. 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:WOODBRIDGE SPECSAVERS LIMITED
Company Number:07228870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2010
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, GY6 8YP

Corporate Secretary20 April 2010Active
23 The Thoroughfare, Woodbridge, England, IP12 1AA

Director31 January 2023Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director07 December 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 July 2010Active
23 The Thoroughfare, Woodbridge, England, IP12 1AA

Director07 December 2016Active
23/25 Carr Street, Eastgate Shopping Centre, Ipswich, England, IP4 1HA

Director19 July 2010Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director20 April 2010Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
Entebeni, Le Courtillet, St Martins, Guernsey, GY4 6DL

Director20 April 2010Active
The Haven, Church Walk, Shotley, United Kingdom, IP9 1EU

Director19 July 2010Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 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:21 December 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 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mary Lesley Perkins
Notified on:21 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 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-31Officers

Change person director company with change date.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-05-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.