St Andrews
GY6 8YP
Director Name | Mr Rumit Sailesh Patel |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 506 Sovereign Point 31 The Quays Salford M50 3AX |
Director Name | Mr Paul Francis Carroll |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | La Villiaze St Andrews GY6 8YP |
Director Name | Mr Mathew David Averall |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 47/49 Bradshawgate Leigh Lancashire WN7 4NP |
Director Name | Specsavers Optical Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | La Villiaze Saint Andrews Guernsey GY6 8YP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Graeme Bowes Gardner |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 4 years (resigned 15 November 1997) |
Role | Dispenser |
Country of Residence | England |
Correspondence Address | Beech Tree Farm Mustard Lane Croft Warrington Cheshire WA3 7BA |
Director Name | Mr Douglas John David Perkins |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 1997) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Hautes Falaises Fort George St Peter Port Guernsey GY1 2SR |
Director Name | Ian Philip Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 1997) |
Role | Optician |
Correspondence Address | 10 Hesnall Close Glazebury Warrington Cheshire WA3 5PB |
Director Name | Michael Pye |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 July 2014) |
Role | Dispenser |
Correspondence Address | 2 Newton Road Cottages Winwick Warrington Cheshire WA2 8SG |
Director Name | Fiona Mary Hayden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2005) |
Role | Optician |
Correspondence Address | The Meadows Farmhouse Town Farm Lane Norley Cheshire WA6 8NH |
Director Name | Mr Alexander Michael Whitter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2012) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cranleigh Standish Wigan WN6 0EU |
Director Name | Mr Mark Raines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2017) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Heights Markland Hill Bolton Lancs BL1 5EP |
Director Name | Mr Stephen William James Waller |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(21 years after company formation) |
Appointment Duration | 3 years (resigned 15 November 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 16, Blackwood Avenue Liverpool L25 4RW |
Website | specsavers.co.uk |
---|
Registered Address | 47/49 Bradshawgate Leigh Lancashire WN7 4NP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
199 at £0.5 | Leigh Specsavers LTD 99.50% Ordinary |
---|---|
1 at £0.5 | Leigh Specsavers LTD & Specsavers Optical Group LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,480 |
Current Liabilities | £211,101 |
Latest Accounts | 28 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (7 months ago) |
---|---|
Next Return Due | 27 May 2024 (5 months, 2 weeks from now) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (204 pages) |
---|---|
12 September 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (10 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
25 April 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
25 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
27 January 2023 | Audit exemption subsidiary accounts made up to 28 February 2022 (10 pages) |
27 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
4 February 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages) |
4 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages) |
9 August 2021 | Director's details changed for Mr Mathew David Averall on 6 August 2021 (2 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mr Paul Francis Carroll on 10 December 2020 (2 pages) |
10 December 2020 | Director's details changed for Mr Paul Francis Carroll on 2 December 2020 (2 pages) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages) |
23 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
2 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
8 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages) |
8 July 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 March 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
11 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
2 October 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages) |
23 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
23 July 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
14 May 2018 | Cessation of Mary Lesley Perkins as a person with significant control on 13 May 2018 (1 page) |
14 May 2018 | Cessation of Douglas John David Perkins as a person with significant control on 13 May 2018 (1 page) |
14 May 2018 | Notification of Leigh Specsavers Limited as a person with significant control on 13 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
16 February 2018 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
16 November 2017 | Termination of appointment of Stephen William James Waller as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Douglas John David Perkins as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Douglas John David Perkins as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Stephen William James Waller as a director on 15 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Mathew David Averall as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Paul Francis Carroll as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Mark Raines as a director on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Mathew David Averall as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Paul Francis Carroll as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Mark Raines as a director on 11 September 2017 (1 page) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 July 2015 | Section 519 (1 page) |
17 July 2015 | Section 519 (1 page) |
2 June 2015 | Section 519 (1 page) |
2 June 2015 | Section 519 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
3 November 2014 | Appointment of Mr Mark Raines as a director on 29 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Mark Raines as a director on 29 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Appointment of Mr Stephen William James Waller as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Douglas John David Perkins as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Douglas John David Perkins as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Stephen William James Waller as a director on 29 October 2014 (2 pages) |
6 August 2014 | Termination of appointment of Michael Pye as a director on 21 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Michael Pye as a director on 21 July 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Memorandum and Articles of Association (21 pages) |
11 January 2013 | Memorandum and Articles of Association (21 pages) |
11 January 2013 | Resolutions
|
21 December 2012 | Appointment of Mr Rumit Sailesh Patel as a director (2 pages) |
21 December 2012 | Termination of appointment of Alexander Whitter as a director (1 page) |
21 December 2012 | Appointment of Mr Rumit Sailesh Patel as a director (2 pages) |
21 December 2012 | Termination of appointment of Alexander Whitter as a director (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 November 2010 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
10 June 2005 | 394 auditors resignation (1 page) |
10 June 2005 | 394 auditors resignation (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 December 2004 | Return made up to 28/10/04; full list of members (3 pages) |
9 December 2004 | Return made up to 28/10/04; full list of members (3 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (3 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (3 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
5 November 2002 | Return made up to 28/10/02; full list of members (3 pages) |
5 November 2002 | Return made up to 28/10/02; full list of members (3 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (3 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (3 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 November 2000 | Return made up to 28/10/00; no change of members (2 pages) |
14 November 2000 | Return made up to 28/10/00; no change of members (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (51 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (51 pages) |
5 May 1999 | Auditor's resignation (1 page) |
5 May 1999 | Auditor's resignation (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1999 | Return made up to 28/10/98; full list of members (69 pages) |
19 January 1999 | Return made up to 28/10/98; full list of members (69 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 28/10/97; full list of members (52 pages) |
19 November 1997 | Return made up to 28/10/97; full list of members (52 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
29 October 1996 | Return made up to 28/10/96; full list of members (31 pages) |
29 October 1996 | Return made up to 28/10/96; full list of members (31 pages) |
7 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |