BLACKBURN SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230572

Incorporation date

15/03/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with 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 icon24/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon24/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon24/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon16/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon16/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon06/06/2022
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-05-31
dot icon06/06/2022
Cessation of Stuart Jonathan Ingleby as a person with significant control on 2020-12-31
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon12/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon10/08/2021
Termination of appointment of Stuart Jonathan Ingleby as a director on 2021-05-31
dot icon18/06/2021
Termination of appointment of John Douglas Perkins as a director on 2021-05-31
dot icon18/06/2021
Termination of appointment of Douglas John David Perkins as a director on 2021-05-31
dot icon07/06/2021
Director's details changed for Ahmed Deshmukh on 2021-03-22
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon18/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon24/02/2021
Cessation of Stuart Jonathan Ingleby as a person with significant control on 2020-12-31
dot icon05/01/2021
Termination of appointment of Sigalit Ingleby as a director on 2021-01-05
dot icon09/12/2020
Director's details changed for Amanda Jeewooth on 2020-12-07
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon10/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon24/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon24/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon19/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon19/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon12/10/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-30
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon31/07/2018
Accounts for a small company made up to 2017-08-31
dot icon02/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-30
dot icon02/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-30
dot icon02/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-30
dot icon02/02/2018
Current accounting period shortened from 2018-08-31 to 2018-02-28
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon23/05/2017
Accounts for a small company made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon06/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/08/2016
Director's details changed for Amanda Gudgeon on 2016-07-22
dot icon07/05/2016
Accounts for a small company made up to 2015-08-31
dot icon04/04/2016
Appointment of Mr Douglas John David Perkins as a director on 2016-03-31
dot icon04/04/2016
Appointment of John Douglas Perkins as a director on 2016-03-31
dot icon01/04/2016
Appointment of Amanda Gudgeon as a director on 2016-03-31
dot icon01/04/2016
Appointment of Ahmed Deshmukh as a director on 2016-03-31
dot icon16/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon23/09/2015
Auditor's resignation
dot icon02/09/2015
Auditor's resignation
dot icon24/06/2015
Accounts for a small company made up to 2014-08-31
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 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon31/05/2013
Accounts for a small company made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon22/05/2012
Accounts for a small company made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-08-31
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 icon17/05/2010
Accounts for a small company made up to 2009-08-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon15/06/2009
Accounts for a small company made up to 2008-08-31
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-08-31
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2005-08-31
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-08-31
dot icon10/06/2005
Auditor's resignation
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-08-31
dot icon15/10/2003
Return made up to 28/09/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-08-31
dot icon14/01/2003
Location of register of members
dot icon14/01/2003
Location of debenture register
dot icon07/01/2003
Registered office changed on 07/01/03 from: 1ST floor, eastleigh house upper market street eastleigh hants SO50 9FD
dot icon04/10/2002
Return made up to 28/09/02; full list of members
dot icon20/06/2002
Accounts for a small company made up to 2001-08-31
dot icon08/05/2002
Location of register of members
dot icon08/05/2002
Location of debenture register
dot icon03/05/2002
Registered office changed on 03/05/02 from: units 1 & 2 morrisons superstore railway road blackburn lancashire BB1 5AZ
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon26/09/2001
Memorandum and Articles of Association
dot icon21/06/2001
Accounts for a small company made up to 2000-08-31
dot icon16/10/2000
Return made up to 28/09/00; full list of members
dot icon16/10/2000
Location of register of members address changed
dot icon16/10/2000
Location of debenture register address changed
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/05/2000
Resolutions
dot icon06/03/2000
Auditor's resignation
dot icon11/10/1999
Return made up to 28/09/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/10/1998
Return made up to 28/09/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1997-08-31
dot icon06/10/1997
Return made up to 28/09/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-08-31
dot icon30/09/1996
Return made up to 28/09/96; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1995-08-31
dot icon26/10/1995
Certificate of change of name
dot icon05/10/1995
Return made up to 28/09/95; full list of members
dot icon04/09/1995
Director's particulars changed
dot icon04/09/1995
Director's particulars changed
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon08/06/1995
Resolutions
dot icon12/10/1994
Return made up to 28/09/94; full list of members
dot icon16/08/1994
Accounts for a small company made up to 1993-08-31
dot icon19/10/1993
Return made up to 28/09/93; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-08-31
dot icon12/10/1992
Return made up to 28/09/92; full list of members
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon21/07/1992
Director's particulars changed
dot icon20/05/1992
Accounts for a small company made up to 1991-08-31
dot icon09/04/1992
Secretary's particulars changed;director's particulars changed
dot icon16/10/1991
Return made up to 28/09/91; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1990-08-31
dot icon18/06/1991
Resolutions
dot icon04/04/1991
Accounts for a small company made up to 1989-08-31
dot icon06/02/1991
Resolutions
dot icon29/01/1991
Ad 19/09/88--------- £ si [email protected]
dot icon14/01/1991
Resolutions
dot icon09/11/1990
Ad 19/09/88--------- £ si [email protected]
dot icon09/11/1990
Return made up to 25/09/90; full list of members
dot icon03/04/1990
New director appointed
dot icon24/10/1989
Return made up to 28/09/89; full list of members
dot icon21/09/1988
Accounting reference date notified as 31/08
dot icon20/09/1988
Certificate of change of name
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: 24 orchard street bristol BS1 5DF
dot icon29/03/1988
Director resigned;new director appointed
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Registered office changed on 29/03/88 from: 70/74, city road london EC1Y 2DQ
dot icon15/03/1988
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
22/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeewooth, Amanda
Director
31/03/2016 - Present
5
Deshmukh, Ahmed
Director
31/03/2016 - Present
3
Perkins, Mary Lesley
Director
01/08/1992 - Present
3002

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 BLACKBURN SPECSAVERS LIMITED

BLACKBURN SPECSAVERS LIMITED is an(a) Active company incorporated on 15/03/1988 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 3 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 BLACKBURN SPECSAVERS LIMITED?

toggle

BLACKBURN SPECSAVERS LIMITED is currently Active. It was registered on 15/03/1988 .

Where is BLACKBURN SPECSAVERS LIMITED located?

toggle

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

What does BLACKBURN SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BLACKBURN SPECSAVERS LIMITED?

toggle

The latest filing was on 10/11/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.