Background WavePink WaveYellow Wave

CLYDEBANK SPECSAVERS LIMITED (02958830)

CLYDEBANK SPECSAVERS LIMITED (02958830) is an active UK company. incorporated on 15 August 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CLYDEBANK SPECSAVERS LIMITED has been registered for 31 years. Current directors include CLYNE, Cameron Neil Mccallum, MCEACHERN, Ryan, PERKINS, Douglas John David and 3 others.

Company Number
02958830
Status
active
Type
ltd
Incorporated
15 August 1994
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CLYNE, Cameron Neil Mccallum, MCEACHERN, Ryan, PERKINS, Douglas John David, PERKINS, Mary Lesley, VALLANCE, Colin Michael, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDEBANK SPECSAVERS LIMITED

CLYDEBANK SPECSAVERS LIMITED is an active company incorporated on 15 August 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). CLYDEBANK SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02958830

LTD Company

Age

31 Years

Incorporated 15 August 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 22 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 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 August 1994To: 3 November 2009
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

CLYNE, Cameron Neil Mccallum

Active
ClydebankG81 2RZ
Born March 1993
Director
Appointed 31 Aug 2024

MCEACHERN, Ryan

Active
ClydebankG81 2RZ
Born April 1992
Director
Appointed 31 Aug 2024

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Aug 2024

PERKINS, Mary Lesley

Active
Fort George, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 13 Aug 2015

VALLANCE, Colin Michael

Active
ClydebankG81 2RZ
Born October 1986
Director
Appointed 31 Aug 2024

SPECSAVERS OPTICAL GROUP LIMITED

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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Aug 1994
Resigned 15 Aug 1994

KINSEY, Anthony Charles Edmund

Resigned
4 Virginia Gardens, GlasgowG62 6LG
Born January 1959
Director
Appointed 31 Oct 1994
Resigned 29 Aug 2025

PARKER, Nigel David

Resigned
St Andrews
Born April 1967
Director
Appointed 31 Aug 2024
Resigned 29 Aug 2025

PERKINS, John Douglas

Resigned
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 31 Aug 2024
Resigned 29 Aug 2025

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 15 Aug 1994
Resigned 01 Nov 1994

SHAW, William Mcmasters

Resigned
ClydebankG81 2RZ
Born September 1965
Director
Appointed 13 Aug 2015
Resigned 29 Aug 2025

TESTER, William Andrew Joseph

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

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
Right to appoint and remove directors
Notified 28 Nov 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, GuernseyGY6 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 28 Nov 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, GuernseyGY6 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 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2020
AAAnnual Accounts
Legacy
16 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
24 July 2018
AGREEMENT2AGREEMENT2
Legacy
24 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Auditors Resignation Company
5 January 2015
AUDAUD
Miscellaneous
4 December 2014
MISCMISC
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
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
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Miscellaneous
13 June 2005
MISCMISC
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Legacy
8 January 2003
190190
Legacy
8 January 2003
353353
Legacy
2 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363aAnnual Return
Legacy
26 February 2002
353353
Legacy
26 February 2002
190190
Legacy
25 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
13 October 1999
AUDAUD
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Legacy
26 August 1997
288cChange of Particulars
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Legacy
23 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
224224
Legacy
21 November 1994
88(2)R88(2)R
Legacy
21 November 1994
88(2)R88(2)R
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
288288
Legacy
19 August 1994
287Change of Registered Office
Incorporation Company
15 August 1994
NEWINCIncorporation