Background WavePink WaveYellow Wave

WORKINGTON SPECSAVERS LIMITED (02934202)

WORKINGTON SPECSAVERS LIMITED (02934202) is an active UK company. incorporated on 31 May 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WORKINGTON SPECSAVERS LIMITED has been registered for 31 years. Current directors include AHMAD, Rizvan, HAMILTON, Adrian Kenneth, HOLLINSHEAD, Ian Robert and 5 others.

Company Number
02934202
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AHMAD, Rizvan, HAMILTON, Adrian Kenneth, HOLLINSHEAD, Ian Robert, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, WOOD, Daniel Lee, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKINGTON SPECSAVERS LIMITED

WORKINGTON SPECSAVERS LIMITED is an active company incorporated on 31 May 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). WORKINGTON SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02934202

LTD Company

Age

31 Years

Incorporated 31 May 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 6 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

DONEFINE LIMITED
From: 31 May 1994To: 15 June 1994
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: 31 May 1994To: 3 November 2009
Timeline

12 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
May 19
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 15 Jun 1994

AHMAD, Rizvan

Active
WorkingtonCA14 2AD
Born June 1984
Director
Appointed 28 Jan 2016

HAMILTON, Adrian Kenneth

Active
WorkingtonCA14 2AD
Born October 1977
Director
Appointed 31 Aug 2018

HOLLINSHEAD, Ian Robert

Active
WhitehavenCA28 7JH
Born June 1963
Director
Appointed 31 Mar 2016

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 24 Nov 2003

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 23 Jun 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 27 Feb 2002

WOOD, Daniel Lee

Active
WorkingtonCA14 2AD
Born June 1990
Director
Appointed 23 Jun 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 15 Jun 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 31 May 1994
Resigned 15 Jun 1994

BATEY, Peter Stuart

Resigned
48 Wordsworth Street, KeswickCA12 4B
Born December 1967
Director
Appointed 10 Aug 2006
Resigned 31 Mar 2016

NICOLSON, David

Resigned
Squirrel Grove, PenrithCA11 8SJ
Born September 1964
Director
Appointed 27 Jun 1994
Resigned 31 Aug 2018

O'REGAN, Terence Joseph

Resigned
The Old Sawmill, WigtonCA7 3QR
Born December 1966
Director
Appointed 24 Nov 2003
Resigned 10 Aug 2006

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 15 Jun 1994
Resigned 27 Jun 1994

ROGERS, Scott James

Resigned
Joicey Dene, CockermouthCA13 0UG
Born June 1973
Director
Appointed 27 Feb 2002
Resigned 31 Oct 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 31 May 1994
Resigned 15 Jun 1994

WALKER, Peter Frederick

Resigned
Skelton, PenrithCA11 9SE
Born September 1967
Director
Appointed 31 Oct 2007
Resigned 28 Jan 2016

Persons with significant control

4

1 Active
3 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 06 Dec 2017

Mr David Nicolson

Ceased
Roundthorn, Penrith, CumbriaCA11 8SJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018

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 06 Dec 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 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Legacy
14 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Legacy
24 August 2018
AGREEMENT2AGREEMENT2
Legacy
24 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Miscellaneous
17 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Miscellaneous
2 June 2015
MISCMISC
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
23 March 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
11 June 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
9 January 2003
287Change of Registered Office
Legacy
4 September 2002
288cChange of Particulars
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Legacy
22 March 2002
287Change of Registered Office
Legacy
19 March 2002
288cChange of Particulars
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
11 June 2001
363aAnnual Return
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
24 November 2000
288cChange of Particulars
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
17 February 2000
288cChange of Particulars
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
363(353)363(353)
Legacy
14 June 1999
363(190)363(190)
Auditors Resignation Company
6 June 1999
AUDAUD
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
31 May 1998
363aAnnual Return
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Legacy
2 November 1994
288288
Legacy
14 September 1994
88(2)R88(2)R
Legacy
18 August 1994
224224
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
16 August 1994
287Change of Registered Office
Legacy
1 July 1994
287Change of Registered Office
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 1994
NEWINCIncorporation