Background WavePink WaveYellow Wave

SKELMERSDALE SPECSAVERS LIMITED (02915614)

SKELMERSDALE SPECSAVERS LIMITED (02915614) is an active UK company. incorporated on 5 April 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SKELMERSDALE SPECSAVERS LIMITED has been registered for 31 years. Current directors include GARDNER, Graeme Bowes, GARDNER, Laura, GARDNER, Susan and 5 others.

Company Number
02915614
Status
active
Type
ltd
Incorporated
5 April 1994
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GARDNER, Graeme Bowes, GARDNER, Laura, GARDNER, Susan, GARDNER, Tim, PARKER, Nigel David, 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
S

SKELMERSDALE SPECSAVERS LIMITED

SKELMERSDALE SPECSAVERS LIMITED is an active company incorporated on 5 April 1994 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SKELMERSDALE SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02915614

LTD Company

Age

31 Years

Incorporated 5 April 1994

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 14 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
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: 5 April 1994To: 3 November 2009
Timeline

15 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Left
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 05 Apr 1994

GARDNER, Graeme Bowes

Active
WiganWN1 1UE
Born March 1957
Director
Appointed 16 Apr 2019

GARDNER, Laura

Active
WiganWN1 1UE
Born June 1987
Director
Appointed 16 Apr 2019

GARDNER, Susan

Active
WiganWN1 1UE
Born December 1961
Director
Appointed 16 Apr 2019

GARDNER, Tim

Active
WiganWN1 1UE
Born December 1991
Director
Appointed 16 Apr 2019

PARKER, Nigel David

Active
St Andrews
Born April 1967
Director
Appointed 16 Apr 2019

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 16 Apr 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 07 Jun 2001

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 01 Sept 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Apr 1994
Resigned 05 Apr 1994

BROOKE-JONES, Richard John

Resigned
18 Green Meadows, DeesideCH5 3SL
Born February 1962
Director
Appointed 06 May 1994
Resigned 11 Mar 1996

COLQUHOUN, Stuart

Resigned
5 Horncastle Close, WarringtonWA3 2DL
Born January 1968
Director
Appointed 06 May 1994
Resigned 11 Mar 1996

DUNKERLEY, Glenn Paul

Resigned
36 Redwood Drive, ChorleyPR7 3BW
Born September 1976
Director
Appointed 07 Jun 2001
Resigned 29 Jul 2004

FREEAR, Stephen John

Resigned
1 Rossett Green Lane, HarrogateHG2 9LL
Born February 1950
Director
Appointed 01 Apr 1997
Resigned 10 Aug 1998

GARDA, Dustgeer

Resigned
Granville Road, BlackburnBB2 6HD
Born September 1985
Director
Appointed 31 Jan 2014
Resigned 02 Apr 2015

GOLD, Pamela Elaine

Resigned
31 Freshfields Drive, WarringtonWA2 0UE
Born September 1951
Director
Appointed 01 Sept 1998
Resigned 11 Oct 2000

HAYDEN, Fiona Mary

Resigned
1 Glenfield, AltrinchamWA14 4QH
Born June 1959
Director
Appointed 11 Mar 1996
Resigned 01 Apr 1997

HURST, Martin Derek

Resigned
1 Shellingford Close, WiganWN6 8DN
Born July 1962
Director
Appointed 11 Mar 1996
Resigned 01 Apr 1997

LOWRY, Thomas

Resigned
18 Clovelly Road, LiverpoolL4 2SB
Born March 1967
Director
Appointed 11 Mar 1996
Resigned 01 Apr 1997

MILLETT, Wendy Maxine

Resigned
5 Beechwood Drive, OldhamOL2 5XR
Born January 1970
Director
Appointed 29 Jul 2004
Resigned 28 Feb 2011

PATEL, Suleman

Resigned
Roseberry Street, BoltonBL3 4AR
Born May 1982
Director
Appointed 28 Feb 2011
Resigned 21 Sept 2017

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 11 Oct 2000
Resigned 01 Dec 2000

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 11 Mar 1996
Resigned 01 Sept 1998

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 11 Oct 2000
Resigned 01 Dec 2000

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 05 Apr 1994
Resigned 01 Sept 1998

SMITH, Lynsey Diane

Resigned
Cavendish Road, ManchesterM30 9EF
Born March 1974
Director
Appointed 01 Dec 2000
Resigned 31 Jan 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Apr 1994
Resigned 05 Apr 1994

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 05 Apr 1994
Resigned 01 Apr 1997

SPECSAVERS OPTICAL SUPERSTORES LIMITED

Resigned
Egginton House 25/28 Buckingham Gate, LondonSW1E 6LD
Corporate director
Appointed 10 Aug 1998
Resigned 01 Sept 1998

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 25 Jan 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

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 25 Jan 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

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 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2019
AAAnnual Accounts
Legacy
1 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Auditors Resignation Company
9 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Miscellaneous
18 March 2015
MISCMISC
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2010
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
14 April 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288cChange of Particulars
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288cChange of Particulars
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363aAnnual Return
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Auditors Resignation Company
9 February 1999
AUDAUD
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
20 February 1997
288cChange of Particulars
Legacy
15 August 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
20 May 1996
88(2)R88(2)R
Legacy
20 May 1996
88(2)R88(2)R
Legacy
28 April 1996
363aAnnual Return
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
11 April 1995
363x363x
Legacy
1 December 1994
224224
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
88(2)R88(2)R
Legacy
7 June 1994
88(2)R88(2)R
Legacy
7 June 1994
287Change of Registered Office
Legacy
7 June 1994
88(2)R88(2)R
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
287Change of Registered Office
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Incorporation Company
5 April 1994
NEWINCIncorporation