Background WavePink WaveYellow Wave

ISLE OF WIGHT SPECSAVERS LIMITED (02407987)

ISLE OF WIGHT SPECSAVERS LIMITED (02407987) is an active UK company. incorporated on 25 July 1989. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ISLE OF WIGHT SPECSAVERS LIMITED has been registered for 36 years. Current directors include KIDD, Catherine Joanne, PERKINS, Mary Lesley, RIGGS, Gary and 1 others.

Company Number
02407987
Status
active
Type
ltd
Incorporated
25 July 1989
Age
36 years
Address
107 High Street, Newport, PO30 1TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KIDD, Catherine Joanne, PERKINS, Mary Lesley, RIGGS, Gary, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT SPECSAVERS LIMITED

ISLE OF WIGHT SPECSAVERS LIMITED is an active company incorporated on 25 July 1989 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ISLE OF WIGHT SPECSAVERS LIMITED was registered 36 years ago.(SIC: 47782)

Status

active

Active since 36 years ago

Company No

02407987

LTD Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ISLE OF WIGHT VISIONPLUS LIMITED
From: 11 August 1989To: 11 January 1995
EXTERN LIMITED
From: 25 July 1989To: 11 August 1989
Contact
Address

107 High Street Newport, PO30 1TJ,

Previous Addresses

40,High Street Newport Isle of Wight PO30 1SE
From: 25 July 1989To: 27 October 2015
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Mar 10
Director Joined
Apr 10
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Owner Exit
Jul 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 25
Director Left
Feb 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed N/A

KIDD, Catherine Joanne

Active
NewportPO30 1TJ
Born June 1980
Director
Appointed 11 Mar 2010

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 11 Mar 2010

RIGGS, Gary

Active
NewportPO30 1TJ
Born December 1985
Director
Appointed 31 Jan 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed N/A

AFZAL, Tanzila

Resigned
NewportPO30 1TJ
Born September 1992
Director
Appointed 26 Nov 2020
Resigned 12 Feb 2025

KIDD, Timothy Scrase

Resigned
98 Station Road, Wootton BridgePO33 4RG
Born March 1962
Director
Appointed N/A
Resigned 24 Aug 2020

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 26 Nov 2020
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Mr Timothy Scrase Kidd

Ceased
Isle Of Wight, Wootton BridgePO33 4RG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

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 Sept 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 Sept 2017
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Legacy
23 July 2018
AGREEMENT2AGREEMENT2
Legacy
23 July 2018
GUARANTEE2GUARANTEE2
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363aAnnual Return
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363aAnnual Return
Auditors Resignation Company
11 November 1999
AUDAUD
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363aAnnual Return
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
363(353)363(353)
Legacy
23 July 1997
363(190)363(190)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
31 July 1996
363aAnnual Return
Legacy
22 November 1995
225(1)225(1)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Certificate Change Of Name Company
10 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
363x363x
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
26 August 1993
363x363x
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
26 August 1992
288288
Legacy
5 August 1992
363x363x
Legacy
17 July 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
1 August 1991
363x363x
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
88(2)R88(2)R
Legacy
7 December 1990
363363
Legacy
26 November 1990
88(2)R88(2)R
Legacy
14 November 1990
225(1)225(1)
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
287Change of Registered Office
Legacy
15 August 1989
287Change of Registered Office
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Certificate Change Of Name Company
10 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 1989
NEWINCIncorporation