UKBizDB.co.uk

WORKINGTON SPECSAVERS LIMITED

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

This company is commonly known as Workington Specsavers Limited. The company was founded 30 years ago and was given the registration number 02934202. 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:WORKINGTON SPECSAVERS LIMITED
Company Number:02934202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
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 Secretary15 June 1994Active
25 Murray Road, Workington, England, CA14 2AD

Director28 January 2016Active
10, Old Tannery, Scotby, Carlisle, England, CA4 8AL

Director31 August 2018Active
53 Woodville Park, Cockermouth, England, CA13 0GW

Director31 March 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 November 2003Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director23 June 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 February 2002Active
25 Murray Road, Workington, England, CA14 2AD

Director23 June 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 June 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary31 May 1994Active
48 Wordsworth Street, Keswick, CA12 4B

Director10 August 2006Active
Squirrel Grove, Roundthorn, Penrith, CA11 8SJ

Director27 June 1994Active
The Old Sawmill, Blennerhasset, Wigton, CA7 3QR

Director24 November 2003Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director15 June 1994Active
Joicey Dene, Main Street, Greysouthen, Cockermouth, CA13 0UG

Director27 February 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director31 May 1994Active
Brow Top Cottage, Skelton, Penrith, England, CA11 9SE

Director31 October 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:06 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 David Nicolson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Squirrel Grove, Roundthorn, Penrith, Cumbria, England, CA11 8SJ
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

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 (6 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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-10Accounts

Legacy.

Download
2020-07-14Other

Legacy.

Download
2020-07-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.