Background WavePink WaveYellow Wave

BARROW-IN-FURNESS SPECSAVERS LIMITED (02853771)

BARROW-IN-FURNESS SPECSAVERS LIMITED (02853771) 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). BARROW-IN-FURNESS SPECSAVERS LIMITED has been registered for 32 years. Current directors include LEFEVER, Simon, PERKINS, Mary Lesley, PROCTER, Graham Scott and 1 others.

Company Number
02853771
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
LEFEVER, Simon, PERKINS, Mary Lesley, PROCTER, Graham Scott, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW-IN-FURNESS SPECSAVERS LIMITED

BARROW-IN-FURNESS 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). BARROW-IN-FURNESS SPECSAVERS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02853771

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 11 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 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

7 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Dec 10
Director Joined
Apr 11
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

LEFEVER, Simon

Active
Barrow In FurnessLA14 1PR
Born January 1978
Director
Appointed 07 Apr 2011

PERKINS, Mary Lesley

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

PROCTER, Graham Scott

Active
Barrow In FurnessLA14 1PR
Born August 1982
Director
Appointed 01 Sept 2008

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

AINSBURY, David Donald

Resigned
19 Norland Avenue, Barrow In FurnessLA14 4EN
Born June 1966
Director
Appointed 07 Oct 1993
Resigned 23 Nov 2010

BATEY, Peter Stuart

Resigned
48 Wordsworth Street, KeswickCA12 4B
Born December 1967
Director
Appointed 26 Jan 2001
Resigned 19 Feb 2003

DIXON, Julie Elizabeth

Resigned
Barrow In FurnessLA14 1PR
Born October 1966
Director
Appointed 07 Oct 1993
Resigned 27 Feb 2026

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 26 Jan 2001
Resigned 27 Feb 2026

SCOTT, Morna Laing Cameron

Resigned
62 Monument Way, UlverstonLA12 9SY
Born June 1976
Director
Appointed 19 Feb 2003
Resigned 01 Sept 2008

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 50 to 75 percent
Voting rights 50 to 75 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

160

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
7 February 2020
AGREEMENT2AGREEMENT2
Legacy
7 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2019
AAAnnual Accounts
Legacy
3 September 2019
PARENT_ACCPARENT_ACC
Legacy
15 February 2019
GUARANTEE2GUARANTEE2
Legacy
15 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2018
AAAnnual Accounts
Legacy
28 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 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
3 October 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
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Auditors Resignation Company
5 January 2015
AUDAUD
Miscellaneous
4 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
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
21 September 2010
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
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
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Miscellaneous
13 June 2005
MISCMISC
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Legacy
7 November 2003
288cChange of Particulars
Legacy
24 October 2003
363aAnnual Return
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
353353
Legacy
24 January 2003
190190
Legacy
17 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Legacy
11 July 2002
363aAnnual Return
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
190190
Legacy
12 April 2002
353353
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
31 July 2001
288cChange of Particulars
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288cChange of Particulars
Legacy
20 December 2000
363aAnnual Return
Legacy
1 November 2000
88(2)R88(2)R
Legacy
1 November 2000
88(2)R88(2)R
Legacy
25 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Legacy
1 October 1999
363aAnnual Return
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288cChange of Particulars
Auditors Resignation Company
22 February 1999
AUDAUD
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
15 August 1996
287Change of Registered Office
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
21 December 1994
287Change of Registered Office
Legacy
1 November 1994
288288
Legacy
21 September 1994
363x363x
Legacy
14 January 1994
224224
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Legacy
9 November 1993
88(2)R88(2)R
Legacy
9 November 1993
88(2)R88(2)R
Legacy
9 November 1993
88(2)R88(2)R
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
287Change of Registered Office
Incorporation Company
15 September 1993
NEWINCIncorporation