Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECSAVERS PROCUREMENT UK LIMITED
Company Information for

SPECSAVERS PROCUREMENT UK LIMITED

FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA,
Company Registration Number
07225175
Private Limited Company
Active

Company Overview

About Specsavers Procurement Uk Ltd
SPECSAVERS PROCUREMENT UK LIMITED was founded on 2010-04-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Specsavers Procurement Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPECSAVERS PROCUREMENT UK LIMITED
 
Legal Registered Office
FORUM 6, PARKWAY
SOLENT BUSINESS PARK WHITELEY
FAREHAM
PO15 7PA
Other companies in PO15
 
Previous Names
SPECSAVERS OPHTHALMIC MANUFACTURING LIMITED09/06/2010
Filing Information
Company Number 07225175
Company ID Number 07225175
Date formed 2010-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 06:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECSAVERS PROCUREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECSAVERS PROCUREMENT UK LIMITED

Current Directors
Officer Role Date Appointed
SPECSAVERS LABORATORIES LIMITED
Company Secretary 2010-06-14
SEAN DARREN LAWE
Director 2016-07-21
NIGEL DAVID PARKER
Director 2010-06-14
SPECSAVERS LABORATORIES LIMITED
Director 2010-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SPECSAVERS OPTICAL GROUP LIMITED
Company Secretary 2010-04-15 2010-06-14
MERYL ANN ENGLEFIELD
Director 2010-04-15 2010-06-14
SPECSAVERS OPTICAL GROUP LIMITED
Director 2010-04-15 2010-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DARREN LAWE NLRX SERVICES LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
SEAN DARREN LAWE HI-SPEC LENSES LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2013-10-29
SEAN DARREN LAWE LENS-ONLINE LIMITED Director 2007-06-26 CURRENT 1999-04-22 Active
SEAN DARREN LAWE VISION LABS LTD. Director 2004-12-03 CURRENT 1989-07-25 Active
NIGEL DAVID PARKER BELFAST PARK CENTRE SPECSAVERS LIMITED Director 2017-03-28 CURRENT 2011-07-15 Active
NIGEL DAVID PARKER OLD SWAN VISIONPLUS LIMITED Director 2016-03-31 CURRENT 2007-01-11 Active
NIGEL DAVID PARKER FORMBY VISIONPLUS LIMITED Director 2016-01-21 CURRENT 2005-10-26 Active
NIGEL DAVID PARKER SOUTHPORT VISIONPLUS LIMITED Director 2016-01-21 CURRENT 1991-03-14 Active
NIGEL DAVID PARKER FORMBY SPECSAVERS LIMITED Director 2016-01-21 CURRENT 2005-10-26 Active
NIGEL DAVID PARKER DEVON 2 DOMICILIARY SPECSAVERS LIMITED Director 2015-03-09 CURRENT 2014-07-31 Active
NIGEL DAVID PARKER HERTFORDSHIRE DOMICILIARY SPECSAVERS LIMITED Director 2015-03-02 CURRENT 2014-05-13 Active
NIGEL DAVID PARKER ESSEX 2 DOMICILIARY SPECSAVERS LIMITED Director 2015-02-09 CURRENT 2014-08-01 Active
NIGEL DAVID PARKER NEWCASTLE 3 DOMICILIARY SPECSAVERS LIMITED Director 2015-01-05 CURRENT 2014-07-31 Active
NIGEL DAVID PARKER WALWORTH ROAD VISIONPLUS LIMITED Director 2012-02-07 CURRENT 2005-05-13 Active
NIGEL DAVID PARKER CAMBRIDGE SPECSAVERS LIMITED Director 2011-11-01 CURRENT 1988-10-31 Active
NIGEL DAVID PARKER CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED Director 2011-11-01 CURRENT 1999-05-26 Active
NIGEL DAVID PARKER CAMBRIDGE VISIONPLUS LIMITED Director 2011-11-01 CURRENT 1999-05-26 Active
NIGEL DAVID PARKER KINGSHEATH VISIONPLUS LIMITED Director 2010-11-30 CURRENT 1995-04-26 Active
NIGEL DAVID PARKER VICTORIA VISIONPLUS LIMITED Director 2010-09-30 CURRENT 2005-08-05 Active
NIGEL DAVID PARKER VICTORIA SPECSAVERS LIMITED Director 2010-09-30 CURRENT 2005-08-05 Active
NIGEL DAVID PARKER QUEENSWAY VISIONPLUS LIMITED Director 2010-09-30 CURRENT 2007-08-31 Active
NIGEL DAVID PARKER BEDMINSTER VISIONPLUS LIMITED Director 2009-12-14 CURRENT 1999-09-27 Active
NIGEL DAVID PARKER ERITH VISIONPLUS LIMITED Director 2009-03-05 CURRENT 2005-08-02 Active
NIGEL DAVID PARKER BEXLEYHEATH VISIONPLUS LIMITED Director 2009-03-05 CURRENT 1994-09-29 Active
NIGEL DAVID PARKER PECKHAM VISIONPLUS LIMITED Director 2008-11-13 CURRENT 1998-07-09 Active
NIGEL DAVID PARKER WIGAN VISIONPLUS LIMITED Director 2008-08-14 CURRENT 1993-10-28 Active
NIGEL DAVID PARKER RICHMOND VISIONPLUS LIMITED Director 2008-08-14 CURRENT 2004-10-11 Active
NIGEL DAVID PARKER MORPETH VISIONPLUS LIMITED Director 2008-08-14 CURRENT 2007-06-20 Active
NIGEL DAVID PARKER FAREHAM VISIONPLUS LIMITED Director 2008-08-14 CURRENT 1993-07-26 Active
NIGEL DAVID PARKER IPSWICH VISIONPLUS LIMITED Director 2008-08-14 CURRENT 1993-12-03 Active
NIGEL DAVID PARKER BUXTON SPECSAVERS LIMITED Director 2008-08-14 CURRENT 1996-03-14 Active
NIGEL DAVID PARKER VISIONPLUS (CORNWALL) LTD Director 2008-08-14 CURRENT 1986-11-04 Active
NIGEL DAVID PARKER WINCHESTER SPECSAVERS LIMITED Director 2008-08-14 CURRENT 2001-10-01 Active
NIGEL DAVID PARKER SPECSAVERS HEARCARE LIMITED Director 2006-09-15 CURRENT 1998-07-15 Active
NIGEL DAVID PARKER BIRCHBLOCK LIMITED Director 2006-01-31 CURRENT 2001-06-28 Dissolved 2018-04-24
NIGEL DAVID PARKER CHRISTCHURCH SPECSAVERS LIMITED Director 2006-01-31 CURRENT 2000-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-03Consolidated accounts of parent company for subsidiary company period ending 29/02/24
2024-11-03Audit exemption subsidiary accounts made up to 2024-02-29
2024-04-24CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-03-28Audit exemption statement of guarantee by parent company for period ending 29/02/24
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 29/02/24
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-20Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-04-20Audit exemption statement of guarantee by parent company for period ending 28/02/23
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-14Audit exemption subsidiary accounts made up to 2022-02-28
2022-11-14Audit exemption subsidiary accounts made up to 2022-02-28
2022-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-05-20Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-05-20Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-13Director's details changed for Paul Bryan Fussey on 2022-01-05
2022-01-13CH01Director's details changed for Paul Bryan Fussey on 2022-01-05
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-02-28
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-08-09AP01DIRECTOR APPOINTED PAUL BRYAN FUSSEY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DARREN LAWE
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-24AP01DIRECTOR APPOINTED JOHN DOUGLAS PERKINS
2017-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-08-11CH01Director's details changed for Mr Nigel David Parker on 2017-07-28
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP .5
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-12-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16
2016-12-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16
2016-12-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16
2016-12-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16
2016-08-01AP01DIRECTOR APPOINTED MR SEAN DARREN LAWE
2016-04-19AR0115/04/16 FULL LIST
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP .5
2015-05-19AR0115/04/15 FULL LIST
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-11-21MISCSECTION 519
2014-11-21AUDAUDITOR'S RESIGNATION
2014-11-19MISCSECT 519 AUDS RES
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP .5
2014-04-28AR0115/04/14 FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-05-23AR0115/04/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 26/06/2012
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-06-06AR0115/04/12 FULL LIST
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-04-19AR0115/04/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 23/11/2010
2010-10-19AA01CURRSHO FROM 30/04/2011 TO 28/02/2011
2010-06-23RES12VARYING SHARE RIGHTS AND NAMES
2010-06-17AP02CORPORATE DIRECTOR APPOINTED SPECSAVERS LABORATORIES LIMITED
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY SPECSAVERS OPTICAL GROUP LIMITED
2010-06-17AP04CORPORATE SECRETARY APPOINTED SPECSAVERS LABORATORIES LIMITED
2010-06-17AP01DIRECTOR APPOINTED MR NIGEL DAVID PARKER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SPECSAVERS OPTICAL GROUP LIMITED
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MERYL ENGLEFIELD
2010-06-09RES15CHANGE OF NAME 23/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED SPECSAVERS OPHTHALMIC MANUFACTURING LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SPECSAVERS PROCUREMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECSAVERS PROCUREMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECSAVERS PROCUREMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Intangible Assets
Patents
We have not found any records of SPECSAVERS PROCUREMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECSAVERS PROCUREMENT UK LIMITED
Trademarks
We have not found any records of SPECSAVERS PROCUREMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECSAVERS PROCUREMENT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SPECSAVERS PROCUREMENT UK LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SPECSAVERS PROCUREMENT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECSAVERS PROCUREMENT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECSAVERS PROCUREMENT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.