Background WavePink WaveYellow Wave

GRANTHAM SPECSAVERS LIMITED (02853750)

GRANTHAM SPECSAVERS LIMITED (02853750) is an active UK company. incorporated on 15 September 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). GRANTHAM SPECSAVERS LIMITED has been registered for 32 years. Current directors include DUCKER, Colin, LADVA, Bijal Dhirajal, PERKINS, Mary Lesley and 1 others.

Company Number
02853750
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DUCKER, Colin, LADVA, Bijal Dhirajal, 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
G

GRANTHAM SPECSAVERS LIMITED

GRANTHAM SPECSAVERS LIMITED is an active company incorporated on 15 September 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). GRANTHAM SPECSAVERS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02853750

LTD Company

Age

32 Years

Incorporated 15 September 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 17 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
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: 15 September 1993To: 3 November 2009
Timeline

5 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 15 Sept 1993

DUCKER, Colin

Active
Isaac Newton Centre, GranthamNG31 6EE
Born March 1971
Director
Appointed 30 Apr 2014

LADVA, Bijal Dhirajal

Active
Isaac Newton Centre, GranthamNG31 6EE
Born September 1976
Director
Appointed 28 Feb 2006

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 Sept 1993

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 15 Sept 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Sept 1993
Resigned 15 Sept 1993

DUDLEY, Andrew Brian

Resigned
1 Rutland Road, RetfordDN22 7HF
Born March 1965
Director
Appointed 23 May 1994
Resigned 28 May 1996

RICKABY, Jason Carl

Resigned
6 Oakleigh Drive, LincolnLN1 1DG
Born January 1969
Director
Appointed 28 May 1996
Resigned 28 Feb 2006

TAYLOR, Nigel Brian

Resigned
9 Turnberry Close, SleafordNG34 8GW
Born October 1965
Director
Appointed 23 May 1994
Resigned 30 Apr 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Sept 1993
Resigned 15 Sept 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
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

140

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
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
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 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
1 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Auditors Resignation Company
24 June 2005
AUDAUD
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
16 June 2003
190190
Legacy
16 June 2003
353353
Legacy
9 June 2003
287Change of Registered Office
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
1 October 1999
363aAnnual Return
Auditors Resignation Company
9 February 1999
AUDAUD
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Legacy
29 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
20 October 1997
288cChange of Particulars
Legacy
8 September 1997
363aAnnual Return
Legacy
10 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
27 September 1994
363x363x
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
288288
Legacy
7 June 1994
88(2)R88(2)R
Legacy
7 June 1994
88(2)R88(2)R
Legacy
6 June 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
10 May 1994
224224
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
22 September 1993
287Change of Registered Office
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Incorporation Company
15 September 1993
NEWINCIncorporation