Background WavePink WaveYellow Wave

CAERPHILLY SPECSAVERS LIMITED (02829020)

CAERPHILLY SPECSAVERS LIMITED (02829020) is an active UK company. incorporated on 21 June 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CAERPHILLY SPECSAVERS LIMITED has been registered for 32 years. Current directors include EVANS, Robert Wyn, JONES, Geraint, PERKINS, Douglas John David and 3 others.

Company Number
02829020
Status
active
Type
ltd
Incorporated
21 June 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
EVANS, Robert Wyn, JONES, Geraint, PERKINS, Douglas John David, PERKINS, Mary Lesley, WITHERSPOON, Mark, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERPHILLY SPECSAVERS LIMITED

CAERPHILLY SPECSAVERS LIMITED is an active company incorporated on 21 June 1993 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CAERPHILLY SPECSAVERS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02829020

LTD Company

Age

32 Years

Incorporated 21 June 1993

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 16 October 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

3 months left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

DORKING SPECSAVERS LIMITED
From: 21 June 1993To: 8 July 1993
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: 21 June 1993To: 3 November 2009
Timeline

7 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jan 13
Director Left
Jan 13
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 21 Jun 1993

EVANS, Robert Wyn

Active
CaerphillyCF83 1FP
Born November 1966
Director
Appointed 10 Nov 2000

JONES, Geraint

Active
CaerphillyCF83 1FP
Born July 1987
Director
Appointed 07 Jan 2013

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 10 Nov 2000

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 10 Nov 2000

WITHERSPOON, Mark

Active
CaerphillyCF83 1FP
Born October 1970
Director
Appointed 16 Jul 2021

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 21 Jun 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 1993
Resigned 21 Jun 1994

DAVIS, Margaret Tracey

Resigned
19 The Terrace, CreigiauCF15 9NG
Born April 1958
Director
Appointed 17 Sept 1993
Resigned 10 Nov 2000

MOLTON, Paul

Resigned
Ffordd Gwern, CardiffCF5 6PB
Born May 1964
Director
Appointed 10 Nov 2000
Resigned 16 Jul 2021

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 16 Jul 1993
Resigned 29 Jul 1999

ROWLAND, Huw John

Resigned
25 Ridgeway, NewportNP20 5AG
Born March 1961
Director
Appointed 10 Nov 2000
Resigned 07 Jan 2013

SUTTON, Andrew John

Resigned
Holly House, CwmbranNP44 5AR
Born March 1965
Director
Appointed 17 Sept 1993
Resigned 01 Feb 1995

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jun 1993
Resigned 21 Jun 1993

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
Right to appoint and remove directors
Notified 29 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 29 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 29 Oct 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
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Legacy
4 May 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
21 January 2003
190190
Legacy
21 January 2003
353353
Legacy
14 January 2003
287Change of Registered Office
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Legacy
25 February 2002
287Change of Registered Office
Legacy
22 February 2002
190190
Legacy
22 February 2002
353353
Legacy
7 December 2001
363aAnnual Return
Legacy
22 November 2001
288cChange of Particulars
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
11 December 2000
287Change of Registered Office
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288cChange of Particulars
Legacy
16 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Legacy
7 August 1998
363aAnnual Return
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
2 July 1996
363aAnnual Return
Legacy
21 June 1996
122122
Legacy
4 July 1995
363x363x
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
30 June 1994
363x363x
Legacy
9 December 1993
224224
Legacy
25 October 1993
88(2)Return of Allotment of Shares
Legacy
25 October 1993
88(2)Return of Allotment of Shares
Legacy
25 October 1993
88(2)Return of Allotment of Shares
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
287Change of Registered Office
Legacy
1 October 1993
288288
Resolution
21 July 1993
RESOLUTIONSResolutions
Resolution
21 July 1993
RESOLUTIONSResolutions
Resolution
21 July 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1993
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
287Change of Registered Office
Incorporation Company
21 June 1993
NEWINCIncorporation