Background WavePink WaveYellow Wave

BRENTWOOD SPECSAVERS LIMITED (02844649)

BRENTWOOD SPECSAVERS LIMITED (02844649) is an active UK company. incorporated on 13 August 1993. with registered office in Essex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BRENTWOOD SPECSAVERS LIMITED has been registered for 32 years. Current directors include BINGHAM, Simon James, PATEL, Manoj, PERKINS, Douglas John David and 2 others.

Company Number
02844649
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
22 High Street, Essex, CM14 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BINGHAM, Simon James, PATEL, Manoj, 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
B

BRENTWOOD SPECSAVERS LIMITED

BRENTWOOD SPECSAVERS LIMITED is an active company incorporated on 13 August 1993 with the registered office located in Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BRENTWOOD SPECSAVERS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02844649

LTD Company

Age

32 Years

Incorporated 13 August 1993

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

22 High Street Brentwood Essex, CM14 4AB,

Timeline

7 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Nov 11
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 05 Sept 2001

BINGHAM, Simon James

Active
22 High Street, EssexCM14 4AB
Born April 1968
Director
Appointed 30 Jun 2019

PATEL, Manoj

Active
22 High Street, EssexCM14 4AB
Born March 1970
Director
Appointed 31 Dec 2008

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Jun 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 13 Aug 1993

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 13 Aug 1993

GREEN, Sandra Anne

Resigned
2 Parkland Close, ChigwellIG7 6LL
Secretary
Appointed 11 Apr 1994
Resigned 05 Sept 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Aug 1993
Resigned 13 Aug 1993

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 13 Aug 1993
Resigned 11 Apr 1994

GREEN, Kevan

Resigned
2 Parkland Close, ChigwellIG7 6LL
Born August 1961
Director
Appointed 11 Apr 1994
Resigned 30 Nov 2011

HOPE, Michael Richard

Resigned
109 Henry Laver Court, ColchesterCO3 3DY
Born May 1959
Director
Appointed 11 Apr 1994
Resigned 17 May 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Aug 1993
Resigned 13 Aug 1993

Persons with significant control

4

1 Active
3 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 31 Oct 2017
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 06 Apr 2016
Ceased 31 Oct 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAMDAAMD
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2021
AAAnnual Accounts
Legacy
4 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Miscellaneous
18 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
22 June 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
23 August 2010
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
25 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
26 September 2007
190190
Legacy
26 September 2007
353353
Legacy
7 September 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
16 September 2002
AUDAUD
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
7 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Legacy
24 October 1996
363(353)363(353)
Legacy
24 October 1996
363(190)363(190)
Legacy
24 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
31 March 1994
224224
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
288288
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
287Change of Registered Office
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Incorporation Company
13 August 1993
NEWINCIncorporation