Company NameSutton Specsavers Limited
Company StatusActive
Company Number02922857
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years 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
Appointed26 April 1994(same day as company formation)
RoleWholesale Merchandising Consul
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Jonathan Hugh David Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleDispenser
Country of ResidenceEngland
Correspondence Address9 Birch Close
Banstead
Surrey
SM7 1NR
Director NameMr Charnjit Singh Dhaliwal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence Address20 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Jamil Anwar Nanda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Winterbourne House, 102 Brighton Road
Sutton
SM2 5RQ
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed26 April 1994(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed26 April 1994(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(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
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAllison Mary Rens
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 1999)
RoleOptician
Correspondence AddressGround Floor Flat
54 Mazenod Avenue
West Hampstead
London
NW6 4LR

Contact

Telephone020 86433434
Telephone regionLondon

Location

Registered Address76-76a High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£207,816
Current Liabilities£302,310

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

6 June 2023Change of details for Specsavers Uk Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (13 pages)
11 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
22 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (13 pages)
22 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
9 June 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
16 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
29 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
29 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages)
30 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
10 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
10 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
2 May 2018Accounts for a small company made up to 30 June 2017 (13 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
31 January 2018Notification of Specsavers Uk Holdings Limited as a person with significant control on 11 December 2017 (2 pages)
31 January 2018Cessation of Douglas John David Perkins as a person with significant control on 11 December 2017 (1 page)
31 January 2018Cessation of Mary Lesley Perkins as a person with significant control on 11 December 2017 (1 page)
31 January 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 105
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 110
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 110
(3 pages)
26 September 2017Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 105
(3 pages)
26 September 2017Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 120.5
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 110
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 110
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 120.5
(3 pages)
26 September 2017Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages)
26 September 2017Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
21 December 2016Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages)
21 December 2016Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
17 July 2015Section 519 (1 page)
17 July 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(8 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(8 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(8 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(8 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (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)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
29 January 2010Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages)
24 July 2009Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page)
24 July 2009Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
10 June 2005394 auditors resignation (1 page)
10 June 2005394 auditors resignation (1 page)
12 May 2005Return made up to 26/04/05; full list of members (3 pages)
12 May 2005Return made up to 26/04/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Return made up to 26/04/04; full list of members (3 pages)
6 May 2004Return made up to 26/04/04; full list of members (3 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
6 May 2003Return made up to 26/04/03; full list of members (3 pages)
6 May 2003Return made up to 26/04/03; full list of members (3 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
7 May 2002Return made up to 26/04/02; full list of members (3 pages)
7 May 2002Return made up to 26/04/02; full list of members (3 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
9 May 2001Return made up to 26/04/01; full list of members (3 pages)
9 May 2001Return made up to 26/04/01; full list of members (3 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 May 2000Return made up to 26/04/00; full list of members (6 pages)
30 May 2000Return made up to 26/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
16 May 1999Return made up to 26/04/99; full list of members (49 pages)
16 May 1999Return made up to 26/04/99; full list of members (49 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 April 1998Return made up to 26/04/98; full list of members (48 pages)
29 April 1998Return made up to 26/04/98; full list of members (48 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
30 April 1997Return made up to 26/04/97; full list of members (27 pages)
30 April 1997Return made up to 26/04/97; full list of members (27 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
15 May 1996Return made up to 26/04/96; full list of members (27 pages)
15 May 1996Return made up to 26/04/96; full list of members (27 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (11 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (11 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
4 May 1995Return made up to 26/04/95; full list of members (58 pages)
4 May 1995Return made up to 26/04/95; full list of members (58 pages)
9 November 1994Accounting reference date notified as 30/06 (1 page)
28 June 1994Ad 31/05/94--------- £ si [email protected]=24 £ ic 76/100 (4 pages)
24 June 1994Registered office changed on 24/06/94 from: 24 orchard street bristol avon BS1 5DF (1 page)
24 June 1994Ad 31/05/94--------- £ si [email protected]=49 £ ic 27/76 (2 pages)
24 June 1994New director appointed (4 pages)
12 May 1994Director resigned;new director appointed (15 pages)
10 May 1994Registered office changed on 10/05/94 from: 16 st john street london EC1M 4AY (1 page)
10 May 1994Resolutions
  • RES ‐
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1994Incorporation (17 pages)