ASHFORD SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

ASHFORD SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107526

Incorporation date

28/09/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon04/12/2024
Director's details changed for Aanchal Hitesh Desai on 2024-12-02
dot icon04/12/2024
Director's details changed for Mr Robert Anthony Marsden on 2024-12-02
dot icon04/12/2024
Director's details changed for Mr Tanuj Ghanshyam Patel on 2024-12-02
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/03/2024
Director's details changed for Mr Tanuj Ghanshyam Patel on 2024-02-14
dot icon18/01/2024
Registered office address changed from 36 County Square Ashford Kent TN23 1YD to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2024-01-18
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon29/04/2022
Appointment of Mr Douglas John David Perkins as a director on 2022-04-29
dot icon29/04/2022
Appointment of Aanchal Hitesh Desai as a director on 2022-04-29
dot icon08/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon08/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/03/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-03-08
dot icon12/02/2021
Appointment of Mrs Mary Lesley Perkins as a director on 2021-02-12
dot icon12/02/2021
Appointment of Mr Tanuj Ghanshyam Patel as a director on 2021-02-12
dot icon11/02/2021
Director's details changed for Mr Robert Anthony Marsden on 2021-02-08
dot icon07/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon07/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon04/11/2020
Termination of appointment of Mary Lesley Perkins as a director on 2020-11-04
dot icon04/11/2020
Termination of appointment of Elizabeth Sian Hutchinson as a director on 2020-11-04
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/03/2020
Director's details changed for Mrs Elizabeth Sian Hutchinson on 2020-03-03
dot icon07/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon15/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon04/06/2019
Termination of appointment of Clive Stephen Perry as a director on 2019-05-31
dot icon04/06/2019
Termination of appointment of Douglas John David Perkins as a director on 2019-05-31
dot icon15/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon15/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon18/04/2019
Director's details changed for Mr Robert Anthony Marsden on 2019-04-17
dot icon25/02/2019
Appointment of Mr Douglas John David Perkins as a director on 2019-01-31
dot icon25/02/2019
Appointment of Mr Robert Anthony Marsden as a director on 2019-01-31
dot icon21/01/2019
Director's details changed for Mrs Elizabeth Sian Hutchinson on 2019-01-21
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon01/05/2018
Appointment of Mrs Elizabeth Sian Hutchinson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Catherine Beadle as a director on 2018-04-30
dot icon16/02/2018
Director's details changed for Clive Stephen Perry on 2018-02-14
dot icon16/01/2018
Current accounting period extended from 2017-11-30 to 2018-02-28
dot icon15/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-24
dot icon15/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-24
dot icon15/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-24
dot icon13/10/2017
Director's details changed for Catherine Mcvicker on 2017-10-12
dot icon04/10/2017
Accounts for a small company made up to 2016-11-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon24/10/2016
Director's details changed for Clive Stephen Perry on 2016-10-14
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-11-30
dot icon14/07/2016
Director's details changed for Catherine Mcvicker on 2016-07-11
dot icon16/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon05/01/2015
Auditor's resignation
dot icon04/12/2014
Miscellaneous
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon03/09/2014
Accounts for a small company made up to 2013-11-30
dot icon20/11/2013
Director's details changed for Catherine Mcvicker on 2013-11-19
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/08/2013
Accounts for a small company made up to 2012-11-30
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2011-11-30
dot icon03/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/08/2011
Accounts for a small company made up to 2010-11-30
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon04/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon23/08/2010
Accounts for a small company made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon26/09/2009
Accounts for a small company made up to 2008-11-30
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon23/06/2008
Director's change of particulars / catherine mcvicker / 09/06/2008
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-11-30
dot icon05/10/2006
Accounts for a small company made up to 2005-11-30
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon07/07/2006
Director's particulars changed
dot icon05/10/2005
Accounts for a small company made up to 2004-11-30
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon10/06/2005
Miscellaneous
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2003-11-30
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon04/10/2002
Return made up to 28/09/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2001-11-30
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2000-11-30
dot icon31/08/2001
Director's particulars changed
dot icon16/10/2000
Return made up to 28/09/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon15/05/2000
Director's particulars changed
dot icon15/10/1999
Return made up to 28/08/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon16/03/1999
Auditor's resignation
dot icon07/10/1998
Return made up to 28/09/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon29/10/1997
Accounts for a small company made up to 1996-11-30
dot icon01/10/1997
Return made up to 28/09/97; full list of members
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Director resigned
dot icon01/10/1996
Return made up to 28/09/96; full list of members
dot icon01/10/1996
Location of register of members address changed
dot icon01/10/1996
Location of debenture register address changed
dot icon05/06/1996
Accounting reference date notified as 30/11
dot icon13/11/1995
Ad 23/10/95--------- £ si [email protected]=49 £ ic 51/100
dot icon13/11/1995
Ad 23/10/95--------- £ si [email protected]=25 £ ic 26/51
dot icon13/11/1995
Ad 23/10/95--------- £ si [email protected]=25 £ ic 1/26
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 24 orchard street bristol avon BS1 5DF
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Registered office changed on 06/10/95 from: 16 st john street london EC1M 4AY
dot icon06/10/1995
New secretary appointed;director resigned
dot icon06/10/1995
Secretary resigned;new director appointed
dot icon28/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
27/09/1995 - 27/09/1995
3157
Perkins, Douglas John David
Director
31/01/2019 - 31/05/2019
2449
Tester, William Andrew Joseph
Nominee Director
27/09/1995 - 27/09/1995
5139
Perry, Clive Stephen
Director
29/04/1997 - 30/05/2019
4
Blythe, Christian
Director
22/10/1995 - 29/04/1997
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD SPECSAVERS LIMITED

ASHFORD SPECSAVERS LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD SPECSAVERS LIMITED?

toggle

ASHFORD SPECSAVERS LIMITED is currently Active. It was registered on 28/09/1995 .

Where is ASHFORD SPECSAVERS LIMITED located?

toggle

ASHFORD SPECSAVERS LIMITED is registered at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PA.

What does ASHFORD SPECSAVERS LIMITED do?

toggle

ASHFORD SPECSAVERS LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for ASHFORD SPECSAVERS LIMITED?

toggle

The latest filing was on 03/10/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.