Background WavePink WaveYellow Wave

ROCHDALE SPECSAVERS LIMITED (03009857)

ROCHDALE SPECSAVERS LIMITED (03009857) is an active UK company. incorporated on 13 January 1995. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ROCHDALE SPECSAVERS LIMITED has been registered for 31 years. Current directors include BEH, Yeow-Khee, CULSHAW, Sarah, PERKINS, Mary Lesley and 1 others.

Company Number
03009857
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
67 Yorkshire Street, Lancashire, OL16 1BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BEH, Yeow-Khee, CULSHAW, Sarah, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE SPECSAVERS LIMITED

ROCHDALE SPECSAVERS LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ROCHDALE SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

03009857

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

67 Yorkshire Street Rochdale Lancashire, OL16 1BZ,

Timeline

17 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Feb 21
Director Left
Oct 23
Director Left
Oct 23
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 13 Jan 1995

BEH, Yeow-Khee

Active
36 Frodsham Avenue, StockportSK4 2NH
Born September 1969
Director
Appointed 06 Nov 2017

CULSHAW, Sarah

Active
67 Yorkshire Street, LancashireOL16 1BZ
Born June 1980
Director
Appointed 06 Nov 2017

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 13 Jan 1995

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 13 Jan 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Jan 1995
Resigned 13 Jan 1995

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 06 Nov 2017
Resigned 31 Jan 2020

FULLALOVE, Rod

Resigned
19 Tandle Hill Road, OldhamOL2 5UU
Born November 1959
Director
Appointed 24 Mar 1995
Resigned 31 Oct 2023

HOLT, Peter Michael

Resigned
15 Oaklands Park, OldhamOL4 4JY
Born January 1956
Director
Appointed 24 Mar 1995
Resigned 31 Mar 2014

HUGHES, Catherine Louise

Resigned
Uppermill, OldhamOL3 6HW
Born December 1977
Director
Appointed 31 Mar 2014
Resigned 31 Jan 2020

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 24 Mar 1995
Resigned 31 Oct 2023

PERKINS, John Douglas

Resigned
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 06 Nov 2017
Resigned 31 Oct 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Jan 1995
Resigned 13 Jan 1995

WILLIAMS, Nigel John

Resigned
Briggs House Running Hill Gate, OldhamOL3 6LX
Born July 1964
Director
Appointed 24 Mar 1995
Resigned 31 Oct 2020

Persons with significant control

5

2 Active
3 Ceased

Yeow-Khee Beh

Active
67 Yorkshire Street, LancashireOL16 1BZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2017

Mr Nigel John Williams

Ceased
Running Hill Gate,, Uppermill, Oldham,OL3 6LX
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2018
RP04AP01RP04AP01
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Auditors Resignation Company
14 July 2015
AUDAUD
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Legacy
31 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 1999
AUDAUD
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Legacy
28 January 1997
363aAnnual Return
Legacy
28 January 1997
363(353)363(353)
Legacy
28 January 1997
363(190)363(190)
Legacy
13 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
16 February 1996
363x363x
Legacy
16 February 1996
363(190)363(190)
Legacy
28 June 1995
224224
Legacy
4 May 1995
288288
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
287Change of Registered Office
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
23 January 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
18 January 1995
288288
Incorporation Company
13 January 1995
NEWINCIncorporation