Background WavePink WaveYellow Wave

RUNCORN SPECSAVERS LIMITED (02747318)

RUNCORN SPECSAVERS LIMITED (02747318) is an active UK company. incorporated on 15 September 1992. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). RUNCORN SPECSAVERS LIMITED has been registered for 33 years. Current directors include ATHERTON, Sophie Helen, GRAHAM, Christopher John, JONES, Stuart Paul and 3 others.

Company Number
02747318
Status
active
Type
ltd
Incorporated
15 September 1992
Age
33 years
Address
Unit 104 Runcorn Shopping Centre, Runcorn, WA7 2BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ATHERTON, Sophie Helen, GRAHAM, Christopher John, JONES, Stuart Paul, 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
R

RUNCORN SPECSAVERS LIMITED

RUNCORN SPECSAVERS LIMITED is an active company incorporated on 15 September 1992 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). RUNCORN SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02747318

LTD Company

Age

33 Years

Incorporated 15 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 13 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ELLESMERE PORT SPECSAVERS LIMITED
From: 15 September 1992To: 10 December 1992
Contact
Address

Unit 104 Runcorn Shopping Centre Runcorn, WA7 2BY,

Previous Addresses

104 Bridge Walk Halton Lea Runcorn Cheshire WA7 2BY
From: 15 September 1992To: 4 December 2013
Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Nov 13
Director Left
Nov 13
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 15 Sept 1992

ATHERTON, Sophie Helen

Active
Runcorn Shopping Centre, RuncornWA7 2BY
Born November 1994
Director
Appointed 31 Aug 2021

GRAHAM, Christopher John

Active
Runcorn Shopping Centre, RuncornWA7 2BY
Born May 1983
Director
Appointed 29 Nov 2013

JONES, Stuart Paul

Active
Runcorn Shopping Centre, RuncornWA7 2BY
Born September 1963
Director
Appointed 28 Jan 1994

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Aug 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 Sept 1992

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 15 Sept 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Sept 1992
Resigned 15 Sept 1992

ROBERTS, Christopher Claude

Resigned
24 Birch Field, ChorleyPR6 7RE
Born December 1956
Director
Appointed 28 Jan 1994
Resigned 29 Nov 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Sept 1992
Resigned 15 Sept 1992

Persons with significant control

3

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 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 28 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 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Person Director Company
24 June 2021
CH01Change of Director Details
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2020
AAAnnual Accounts
Legacy
18 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
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
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Auditors Resignation Company
22 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Legacy
4 December 2013
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
11 May 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
21 September 2010
AR01AR01
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
1 October 1999
363aAnnual Return
Legacy
1 October 1999
363(353)363(353)
Legacy
1 October 1999
363(190)363(190)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Auditors Resignation Company
11 February 1999
AUDAUD
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
29 September 1997
363aAnnual Return
Legacy
23 July 1997
190190
Legacy
23 July 1997
353353
Legacy
23 July 1997
325325
Legacy
23 July 1997
287Change of Registered Office
Legacy
23 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
16 February 1996
288288
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
3 October 1994
363x363x
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
88(2)R88(2)R
Legacy
18 February 1994
88(2)R88(2)R
Legacy
18 February 1994
287Change of Registered Office
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
23 September 1993
363x363x
Legacy
6 July 1993
225(1)225(1)
Certificate Change Of Name Company
9 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1992
287Change of Registered Office
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
288288
Legacy
1 October 1992
287Change of Registered Office
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Incorporation Company
15 September 1992
NEWINCIncorporation