Background WavePink WaveYellow Wave

KETTERING SPECSAVERS LIMITED (02437622)

KETTERING SPECSAVERS LIMITED (02437622) is an active UK company. incorporated on 30 October 1989. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KETTERING SPECSAVERS LIMITED has been registered for 36 years. Current directors include CLAFFEY, David Anthony, PERKINS, Mary Lesley, TURNER, Mark Anthony and 1 others.

Company Number
02437622
Status
active
Type
ltd
Incorporated
30 October 1989
Age
36 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CLAFFEY, David Anthony, PERKINS, Mary Lesley, TURNER, Mark Anthony, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTERING SPECSAVERS LIMITED

KETTERING SPECSAVERS LIMITED is an active company incorporated on 30 October 1989 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KETTERING SPECSAVERS LIMITED was registered 36 years ago.(SIC: 47782)

Status

active

Active since 36 years ago

Company No

02437622

LTD Company

Age

36 Years

Incorporated 30 October 1989

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 26 September 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

KETTERING VISIONPLUS LIMITED
From: 10 November 1989To: 10 October 2000
RABLIN LIMITED
From: 30 October 1989To: 10 November 1989
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 30 October 1989To: 3 November 2009
Timeline

7 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Oct 89
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Sept 18
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

CLAFFEY, David Anthony

Active
Main Street, East Farndon, Market HarboroughLE16 9SH
Born May 1963
Director
Appointed N/A

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 09 Aug 2004

TURNER, Mark Anthony

Active
Newlands Centre, KetteringNN16 8JL
Born May 1973
Director
Appointed 09 Aug 2004

SPECSAVERS OPTICAL GROUP LIMITED

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

AVERY, John Michael

Resigned
7a Church Road, OakhamLE15 8AD
Born August 1949
Director
Appointed N/A
Resigned 15 Mar 1993

BELLAMY, Alan

Resigned
43 Bayes Road, KetteringN16 8EH
Born September 1965
Director
Appointed N/A
Resigned 11 Mar 1993

COLES, David John

Resigned
Bell Cottage 5 Back Lane, OakhamLE15 8NQ
Born May 1964
Director
Appointed 24 Mar 1993
Resigned 01 Jul 2002

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed N/A
Resigned 01 Jul 2002

Persons with significant control

5

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 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 24 Jan 2017
Ceased 13 Dec 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 24 Jan 2017
Ceased 13 Dec 2017
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 06 Apr 2016
Ceased 23 Jan 2017
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 06 Apr 2016
Ceased 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
8 November 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
17 September 2004
288cChange of Particulars
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Auditors Resignation Company
15 October 2003
AUDAUD
Legacy
22 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363aAnnual Return
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363aAnnual Return
Legacy
30 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Resolution
22 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
24 May 1999
288cChange of Particulars
Legacy
20 December 1998
363aAnnual Return
Legacy
20 December 1998
288cChange of Particulars
Legacy
20 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Legacy
24 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
13 November 1995
363x363x
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
288288
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
4 November 1994
363x363x
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
10 November 1992
363x363x
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 November 1991
363x363x
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
88(2)R88(2)R
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
88(2)R88(2)R
Legacy
3 December 1990
363363
Legacy
12 November 1990
225(1)225(1)
Legacy
10 August 1990
287Change of Registered Office
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Legacy
17 November 1989
287Change of Registered Office
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1989
NEWINCIncorporation