BRIDPORT SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015791

Incorporation date

14/01/2004

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 14/01/2004)
dot icon02/04/2026
Termination of appointment of Paul Francis Carroll as a director on 2026-03-31
dot icon29/09/2025
Amended audit exemption subsidiary accounts made up to 2025-02-28
dot icon11/09/2025
Director's details changed for Mr Christopher Wilson Newall on 2025-09-02
dot icon29/08/2025
Appointment of Darren John Pike as a director on 2025-08-29
dot icon29/08/2025
Appointment of Mrs Mary Lesley Perkins as a director on 2025-08-29
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon15/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
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 icon01/02/2023
Confirmation statement made on 2023-01-25 with updates
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 icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon26/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon04/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/20
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon26/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon26/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon26/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon21/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon21/08/2018
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 icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon17/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-07
dot icon17/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-07
dot icon17/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-07
dot icon03/01/2018
Current accounting period extended from 2018-01-31 to 2018-02-28
dot icon08/11/2017
Accounts for a small company made up to 2017-01-31
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/10/2016
Accounts for a small company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-01-31
dot icon09/02/2015
Auditor's resignation
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon21/01/2015
Miscellaneous
dot icon06/11/2014
Accounts for a small company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/10/2013
Accounts for a small company made up to 2013-01-31
dot icon24/01/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon21/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon11/10/2012
Accounts for a small company made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/11/2009
Accounts for a small company made up to 2009-01-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon03/11/2009
Director's details changed for Christopher Wilson Newall on 2009-10-09
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-01-31
dot icon22/01/2008
Return made up to 14/01/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-01-31
dot icon15/01/2007
Return made up to 14/01/07; full list of members
dot icon29/11/2006
Accounts for a small company made up to 2006-01-31
dot icon16/01/2006
Return made up to 14/01/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-01-31
dot icon10/06/2005
Miscellaneous
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon21/10/2004
Director's particulars changed
dot icon24/05/2004
Ad 17/05/04--------- £ si [email protected]=60 £ ic 60/120
dot icon24/05/2004
Ad 17/05/04--------- £ si [email protected]=59 £ ic 1/60
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon14/01/2004
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
07/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
24/01/2013 - 31/03/2026
524
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
14/01/2004 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
14/01/2004 - Present
1268
Perkins, Mary Lesley
Director
29/08/2025 - Present
3002
Mr Christopher Wilson Newall
Director
17/05/2004 - Present
3

Persons with Significant Control

4
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 BRIDPORT SPECSAVERS LIMITED

BRIDPORT SPECSAVERS LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 5 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 BRIDPORT SPECSAVERS LIMITED?

toggle

BRIDPORT SPECSAVERS LIMITED is currently Active. It was registered on 14/01/2004 .

Where is BRIDPORT SPECSAVERS LIMITED located?

toggle

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

What does BRIDPORT SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BRIDPORT SPECSAVERS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul Francis Carroll as a director on 2026-03-31.