Background WavePink WaveYellow Wave

CAMBERLEY SPECSAVERS LIMITED (02724729)

CAMBERLEY SPECSAVERS LIMITED (02724729) is an active UK company. incorporated on 22 June 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CAMBERLEY SPECSAVERS LIMITED has been registered for 33 years. Current directors include DUNCAN, Joanna Louise Elizabeth, PERKINS, Mary Lesley, STIFF, Matthew and 1 others.

Company Number
02724729
Status
active
Type
ltd
Incorporated
22 June 1992
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DUNCAN, Joanna Louise Elizabeth, PERKINS, Mary Lesley, STIFF, Matthew, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBERLEY SPECSAVERS LIMITED

CAMBERLEY SPECSAVERS LIMITED is an active company incorporated on 22 June 1992 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CAMBERLEY SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02724729

LTD Company

Age

33 Years

Incorporated 22 June 1992

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 16 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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

LEANQUOTE LIMITED
From: 22 June 1992To: 22 July 1992
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: 22 June 1992To: 3 November 2009
Timeline

9 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Oct 13
Director Joined
Oct 13
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
6
Officers
2
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 Jul 1992

DUNCAN, Joanna Louise Elizabeth

Active
CamberleyGU15 3SP
Born February 1985
Director
Appointed 21 Sept 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 12 Jan 2000

STIFF, Matthew

Active
CamberleyGU15 3SP
Born October 1978
Director
Appointed 21 Sept 2020

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 13 Jul 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 22 Jun 1992
Resigned 13 Jul 1992

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1992
Resigned 22 Jun 1992

BISATT, Alistair Robert

Resigned
7 Sunbury Close, BurdonGU35 0BW
Born June 1964
Director
Appointed 13 Jul 1992
Resigned 31 Mar 1995

IQBAL, Shaikh Lateef

Resigned
Mount Close, WokingGU22 0PZ
Born June 1969
Director
Appointed 12 Jan 2000
Resigned 21 Sept 2020

OLLEY, Stuart

Resigned
1 Charlotte Close, AshteadKT21 2RH
Born June 1946
Director
Appointed 13 Jul 1992
Resigned 31 Oct 2013

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 13 Jul 1992
Resigned 07 Apr 1995

PHILBEY, Susan Catherine

Resigned
16 St John Street, LondonEC1M 4AY
Born December 1965
Director
Appointed 22 Jun 1992
Resigned 13 Jul 1992

STIMSON, Paul Douglas Richard

Resigned
CamberleyGU15 3SP
Born January 1984
Director
Appointed 31 Oct 2013
Resigned 21 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 1992
Resigned 22 Jun 1992

Persons with significant control

3

1 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 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

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
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Legacy
14 February 2020
GUARANTEE2GUARANTEE2
Legacy
14 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2018
AAAnnual Accounts
Legacy
19 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 July 2018
AGREEMENT2AGREEMENT2
Legacy
24 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 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
2 July 2015
AR01AR01
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
21 January 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
28 June 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
20 December 2006
287Change of Registered Office
Legacy
20 December 2006
190190
Legacy
20 December 2006
353353
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
5 December 2003
288cChange of Particulars
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
12 January 1999
225Change of Accounting Reference Date
Legacy
13 July 1998
363aAnnual Return
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
18 July 1996
363aAnnual Return
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
122122
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
1 July 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
21 July 1993
363x363x
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
13 November 1992
88(2)R88(2)R
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
12 November 1992
122122
Legacy
8 September 1992
224224
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
287Change of Registered Office
Resolution
7 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
287Change of Registered Office
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1992
NEWINCIncorporation