Background WavePink WaveYellow Wave

SUNDERLAND SPECSAVERS LIMITED (02591838)

SUNDERLAND SPECSAVERS LIMITED (02591838) is an active UK company. incorporated on 14 March 1991. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SUNDERLAND SPECSAVERS LIMITED has been registered for 35 years. Current directors include ARMSTRONG, Paul, BALDASSARRA, Dean Anthony, GARVEY, Andrew John and 3 others.

Company Number
02591838
Status
active
Type
ltd
Incorporated
14 March 1991
Age
35 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ARMSTRONG, Paul, BALDASSARRA, Dean Anthony, GARVEY, Andrew John, PERKINS, Douglas John David, 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
S

SUNDERLAND SPECSAVERS LIMITED

SUNDERLAND SPECSAVERS LIMITED is an active company incorporated on 14 March 1991 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SUNDERLAND SPECSAVERS LIMITED was registered 35 years ago.(SIC: 47782)

Status

active

Active since 35 years ago

Company No

02591838

LTD Company

Age

35 Years

Incorporated 14 March 1991

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 3 November 2025 (4 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

SUNDERLAND VISIONPLUS LIMITED
From: 14 March 1991To: 30 November 1998
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: 14 March 1991To: 3 November 2009
Timeline

11 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Apr 16
Director Left
Apr 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 14 Mar 1991

ARMSTRONG, Paul

Active
Waterloo Place, SunderlandSR1 3HP
Born December 1981
Director
Appointed 30 Apr 2021

BALDASSARRA, Dean Anthony

Active
BlythNE24 1BA
Born June 1975
Director
Appointed 17 Nov 2010

GARVEY, Andrew John

Active
BlythNE24 1BA
Born October 1965
Director
Appointed N/A

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Apr 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed N/A

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 14 Mar 1991

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Mar 1991
Resigned 14 Mar 1991

ABERCROMBIE, Nicholas Paul

Resigned
Durham Garth, BillinghamTS22 5GE
Born January 1960
Director
Appointed N/A
Resigned 31 Jan 2012

LAIDLAW, David

Resigned
44 Neptune Road, Newcastle Upon TyneNE15 7QN
Born April 1956
Director
Appointed N/A
Resigned 05 Apr 2016

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 14 Jun 1991
Resigned 31 Jan 2012

PERKINS, John Douglas

Resigned
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 17 Nov 2010
Resigned 05 Apr 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Mar 1991
Resigned 14 Mar 1991

Persons with significant control

4

2 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 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 06 Apr 2016
Ceased 04 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 06 Apr 2016
Ceased 04 Dec 2017

Mr Andrew John Garvey

Active
Wooley, HexhamNE46 1TY
Born October 1965

Nature of Control

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

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
4 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
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
26 March 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
27 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
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
25 November 2005
287Change of Registered Office
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288cChange of Particulars
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
27 July 1999
288cChange of Particulars
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
27 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1998
363aAnnual Return
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
30 July 1997
288cChange of Particulars
Legacy
14 April 1997
363aAnnual Return
Legacy
7 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
31 March 1996
363x363x
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
21 March 1995
363x363x
Legacy
21 March 1995
288288
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
23 March 1994
363x363x
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
24 March 1993
363x363x
Legacy
24 March 1993
288288
Legacy
26 March 1992
363x363x
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
14 June 1991
224224
Legacy
7 June 1991
288288
Legacy
29 May 1991
88(2)R88(2)R
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Resolution
8 April 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
287Change of Registered Office
Resolution
26 March 1991
RESOLUTIONSResolutions
Incorporation Company
14 March 1991
NEWINCIncorporation