Background WavePink WaveYellow Wave

HINCKLEY SPECSAVERS LIMITED (02795646)

HINCKLEY SPECSAVERS LIMITED (02795646) is an active UK company. incorporated on 3 March 1993. with registered office in Hinckley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HINCKLEY SPECSAVERS LIMITED has been registered for 33 years. Current directors include PERKINS, Mary Lesley, ROY, Abhijit, ROY, Stefan and 1 others.

Company Number
02795646
Status
active
Type
ltd
Incorporated
3 March 1993
Age
33 years
Address
18 Castle Street, Hinckley, LE10 1DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Mary Lesley, ROY, Abhijit, ROY, Stefan, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINCKLEY SPECSAVERS LIMITED

HINCKLEY SPECSAVERS LIMITED is an active company incorporated on 3 March 1993 with the registered office located in Hinckley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HINCKLEY SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02795646

LTD Company

Age

33 Years

Incorporated 3 March 1993

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 13 November 2025 (5 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

18 Castle Street Hinckley, LE10 1DB,

Previous Addresses

18 Castle Street Hinckley LE10 1DB
From: 30 March 2015To: 5 May 2015
46 Castle Street Hinckley Leicestershire LE10 1DB
From: 3 March 1993To: 30 March 2015
Timeline

7 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 26
Director Joined
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 03 Mar 1993

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 31 Mar 2026

ROY, Abhijit

Active
Castle Street, HinckleyLE10 1DB
Born November 1961
Director
Appointed 17 May 1993

ROY, Stefan

Active
LutterworthLE17 4AE
Born August 1996
Director
Appointed 31 Mar 2026

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 03 Mar 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Mar 1993
Resigned 03 Mar 1993

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed N/A
Resigned 17 May 1993

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Mar 1993
Resigned 03 Mar 1993

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 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

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

Mr Abhijit Roy

Active
Claybrooke Court, Claybrooke Parva, LutterworthLE17 5AP
Born November 1961

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

123

Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
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
8 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Miscellaneous
15 July 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Miscellaneous
28 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Auditors Resignation Company
10 June 2005
AUDAUD
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Auditors Resignation Company
1 May 1999
AUDAUD
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
15 March 1999
363aAnnual Return
Legacy
21 April 1998
363aAnnual Return
Legacy
21 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363aAnnual Return
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
363x363x
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
15 March 1994
363x363x
Legacy
3 March 1994
225(1)225(1)
Legacy
11 June 1993
88(2)R88(2)R
Legacy
27 May 1993
287Change of Registered Office
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
288288
Legacy
21 May 1993
288288
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Incorporation Company
3 March 1993
NEWINCIncorporation