Background WavePink WaveYellow Wave

HAMILTON SPECSAVERS LIMITED (02746119)

HAMILTON SPECSAVERS LIMITED (02746119) is an active UK company. incorporated on 9 September 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HAMILTON SPECSAVERS LIMITED has been registered for 33 years. Current directors include DAVIDSON, Samantha Vicki, GREEN, Michael Andrew, PERKINS, Mary Lesley and 1 others.

Company Number
02746119
Status
active
Type
ltd
Incorporated
9 September 1992
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DAVIDSON, Samantha Vicki, GREEN, Michael Andrew, 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
H

HAMILTON SPECSAVERS LIMITED

HAMILTON SPECSAVERS LIMITED is an active company incorporated on 9 September 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). HAMILTON SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02746119

LTD Company

Age

33 Years

Incorporated 9 September 1992

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 6 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CHORLEY SPECSAVERS LIMITED
From: 9 September 1992To: 24 November 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: 9 September 1992To: 3 November 2009
Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 09 Sept 1992

DAVIDSON, Samantha Vicki

Active
Lyon Way, GlenrothesKY7 5NN
Born December 1995
Director
Appointed 31 Oct 2025

GREEN, Michael Andrew

Active
HamiltonML3 7AG
Born March 1994
Director
Appointed 11 Feb 2026

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 11 Feb 2026

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 09 Sept 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Sept 1992
Resigned 09 Sept 1992

BORLAND, Judith Ann

Resigned
10 Garfield Place, GlasgowG33 4EG
Born April 1966
Director
Appointed 02 Aug 1996
Resigned 31 Aug 2006

FOSTER, Emma

Resigned
Maplewood Park, LivingstonEH54 8BB
Born April 1982
Director
Appointed 05 Sept 2014
Resigned 04 Feb 2025

HUSSAIN, Shabbir

Resigned
Lapwing Crescent, MotherwellML1 2FP
Born November 1961
Director
Appointed 24 Sept 2007
Resigned 31 Dec 2020

KELLY, George Kevin

Resigned
HamiltonML3 7AG
Born October 1989
Director
Appointed 31 Dec 2020
Resigned 04 Feb 2025

MCLEAN, Alan

Resigned
Stac Polly 5 Chesters Road, GlasgowG61 4AQ
Born June 1962
Director
Appointed 21 Mar 1994
Resigned 31 Jul 1996

PARKER, Nigel David

Resigned
St Andrews
Born April 1967
Director
Appointed 15 Apr 2025
Resigned 31 Oct 2025

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 15 Apr 2025
Resigned 31 Oct 2025

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 31 Jul 1996
Resigned 31 Oct 2025

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 09 Sept 1992
Resigned 24 Mar 1995

QUIGLEY, David James

Resigned
The Grange 12 Grange Road, GlasgowG61 3PL
Born December 1961
Director
Appointed 21 Mar 1994
Resigned 24 Mar 1995

SAPPAL, Amrik

Resigned
10 Garfield Place, GlasgowG33 4EG
Born December 1963
Director
Appointed 02 Aug 1996
Resigned 31 Aug 2006

SKEA, Pauline

Resigned
65 Love Drive, BellshillML4 1BY
Born March 1977
Director
Appointed 31 Aug 2006
Resigned 05 Sept 2014

TANG, Stephen

Resigned
2 Kylepark Avenue, UddingstonG71 7DF
Born May 1974
Director
Appointed 31 Aug 2006
Resigned 27 Jul 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Sept 1992
Resigned 09 Sept 1992

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 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 25 Oct 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 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 February 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
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
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
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
18 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
14 September 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
190190
Legacy
13 September 2006
353353
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
14 January 2003
190190
Legacy
14 January 2003
353353
Legacy
9 January 2003
287Change of Registered Office
Legacy
20 September 2002
363aAnnual Return
Legacy
26 July 2002
288cChange of Particulars
Legacy
19 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
31 May 2002
288cChange of Particulars
Legacy
30 May 2002
288cChange of Particulars
Legacy
11 March 2002
353353
Legacy
11 March 2002
190190
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Auditors Resignation Company
14 February 2000
AUDAUD
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
21 September 1994
363x363x
Legacy
4 August 1994
288288
Legacy
15 June 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
25 April 1994
88(2)R88(2)R
Legacy
25 April 1994
88(2)R88(2)R
Legacy
25 April 1994
88(2)R88(2)R
Legacy
6 April 1994
225(1)225(1)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Legacy
7 July 1993
225(1)225(1)
Resolution
16 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1992
287Change of Registered Office
Legacy
18 October 1992
288288
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Incorporation Company
9 September 1992
NEWINCIncorporation