Company NameBrentwood Specsavers Limited
Company StatusActive
Company Number02844649
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleWholesale/Merchandising
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Manoj Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(15 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address22 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Simon Bingham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address1 Greenwood Court
Mill Chase
Halstead
Essex
CO9 2DS
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed13 August 1993(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed05 September 2001(8 years after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Kevan Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2011)
RoleOptician
Country of ResidenceEngland
Correspondence Address2 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameMichael Richard Hope
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 May 2007)
RoleDispenser
Correspondence Address109 Henry Laver Court
Balkerne Heights
Colchester
Essex
CO3 3DY
Secretary NameMrs Sandra Anne Green
NationalityBritish
StatusResigned
Appointed11 April 1994(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 September 2001)
RoleSecretary
Correspondence Address2 Parkland Close
Chigwell
Essex
IG7 6LL
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP

Contact

Websitespecsavers.co.uk

Location

Registered Address22 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £0.5Specsavers Optical Group LTD
50.00%
Ordinary B
50 at £0.5Manoj Patel
25.00%
Ordinary A
50 at £0.5Specsavers Optical Superstores LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£244,622
Current Liabilities£144,642

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

4 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
4 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (107 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
3 July 2019Appointment of Mr Simon Bingham as a director on 30 June 2019 (2 pages)
3 July 2019Appointment of Mr Douglas John David Perkins as a director on 30 June 2019 (2 pages)
19 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
19 February 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
9 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (12 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
29 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
29 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
23 January 2018Notification of Specsavers Uk Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
23 January 2018Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 31 October 2017 (1 page)
4 December 2017Accounts for a small company made up to 28 February 2017 (12 pages)
4 December 2017Accounts for a small company made up to 28 February 2017 (12 pages)
7 September 2017Change of details for Specsavers Optical Superstores Ltd as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Cessation of Douglas John David Perkins as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Cessation of Mary Lesley Perkins as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Douglas John David Perkins as a person with significant control on 7 September 2017 (1 page)
7 September 2017Change of details for Specsavers Optical Superstores Ltd as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Cessation of Mary Lesley Perkins as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
25 October 2016Accounts for a small company made up to 29 February 2016 (8 pages)
25 October 2016Accounts for a small company made up to 29 February 2016 (8 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
18 December 2014Section 519 (1 page)
18 December 2014Section 519 (1 page)
18 December 2014Section 519 (1 page)
18 December 2014Section 519 (1 page)
9 September 2014Accounts for a small company made up to 28 February 2014 (8 pages)
9 September 2014Accounts for a small company made up to 28 February 2014 (8 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(7 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(7 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
1 December 2011Termination of appointment of Kevan Green as a director (1 page)
1 December 2011Termination of appointment of Kevan Green as a director (1 page)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
8 June 2010Accounts for a small company made up to 28 February 2010 (8 pages)
8 June 2010Accounts for a small company made up to 28 February 2010 (8 pages)
26 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
26 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
24 August 2009Return made up to 18/08/09; full list of members (5 pages)
24 August 2009Return made up to 18/08/09; full list of members (5 pages)
9 January 2009Director appointed manoj patel (1 page)
9 January 2009Director appointed manoj patel (1 page)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
25 February 2008Curr sho from 31/07/2008 to 29/02/2008 (1 page)
25 February 2008Curr sho from 31/07/2008 to 29/02/2008 (1 page)
21 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
7 September 2007Return made up to 18/08/07; full list of members (3 pages)
7 September 2007Return made up to 18/08/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 40 longwyre street colchester essex CO1 1LJ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 40 longwyre street colchester essex CO1 1LJ (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Memorandum and Articles of Association (13 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2007Memorandum and Articles of Association (13 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 August 2005Return made up to 18/08/05; full list of members (3 pages)
25 August 2005Return made up to 18/08/05; full list of members (3 pages)
10 June 2005Auditors resignation (1 page)
10 June 2005Auditors resignation (1 page)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
26 August 2004Return made up to 18/08/04; full list of members (3 pages)
26 August 2004Return made up to 18/08/04; full list of members (3 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 September 2003Return made up to 18/08/03; full list of members (3 pages)
5 September 2003Return made up to 18/08/03; full list of members (3 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
29 August 2002Return made up to 18/08/02; full list of members (6 pages)
29 August 2002Return made up to 18/08/02; full list of members (6 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
24 August 2001Return made up to 18/08/01; full list of members (3 pages)
24 August 2001Return made up to 18/08/01; full list of members (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 September 2000Return made up to 18/08/00; full list of members (7 pages)
6 September 2000Return made up to 18/08/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 September 1999Return made up to 18/08/99; full list of members (51 pages)
6 September 1999Return made up to 18/08/99; full list of members (51 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 October 1998Return made up to 18/08/98; full list of members (48 pages)
12 October 1998Return made up to 18/08/98; full list of members (48 pages)
4 September 1998Return made up to 13/08/98; no change of members (4 pages)
4 September 1998Return made up to 13/08/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
7 October 1997Return made up to 18/08/97; full list of members (46 pages)
7 October 1997Return made up to 18/08/97; full list of members (46 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Return made up to 18/08/96; full list of members (37 pages)
24 October 1996Return made up to 18/08/96; full list of members (37 pages)
24 October 1996Director's particulars changed (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
18 August 1995Return made up to 13/08/95; full list of members (58 pages)
18 August 1995Return made up to 13/08/95; full list of members (58 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)