Background WavePink WaveYellow Wave

PONTEFRACT SPECSAVERS LIMITED (03024031)

PONTEFRACT SPECSAVERS LIMITED (03024031) is an active UK company. incorporated on 20 February 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). PONTEFRACT SPECSAVERS LIMITED has been registered for 31 years. Current directors include CUNLIFFE, Ruth Helen, PERKINS, Mary Lesley, SIDDIQUE, Imran Ali and 1 others.

Company Number
03024031
Status
active
Type
ltd
Incorporated
20 February 1995
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CUNLIFFE, Ruth Helen, PERKINS, Mary Lesley, SIDDIQUE, Imran Ali, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTEFRACT SPECSAVERS LIMITED

PONTEFRACT SPECSAVERS LIMITED is an active company incorporated on 20 February 1995 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). PONTEFRACT SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

03024031

LTD Company

Age

31 Years

Incorporated 20 February 1995

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 13 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Previous Addresses

14 Woolmarket Pontefract West Yorkshire WF8 1AZ
From: 20 February 1995To: 3 March 2025
Timeline

13 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
4
Funding
6
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 20 Feb 1995

CUNLIFFE, Ruth Helen

Active
PontefractWF8 1BA
Born March 1979
Director
Appointed 31 Dec 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Jun 2024

SIDDIQUE, Imran Ali

Active
CastlefordWF10 1AH
Born September 1981
Director
Appointed 30 Jun 2024

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 20 Feb 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Feb 1995
Resigned 20 Feb 1995

ENGLAND, Kevin

Resigned
The Chimneys, OssettWF5 0HZ
Born September 1961
Director
Appointed 15 May 1995
Resigned 04 Jun 2024

MITCHELL, Thomas Francis

Resigned
Park House Oakfield Park, Thorpe AudlinWF8 3DJ
Born October 1960
Director
Appointed 15 May 1995
Resigned 31 Dec 2019

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 20 Feb 1995
Resigned 04 Jun 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 20 Feb 1995
Resigned 20 Feb 1996

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 11 Dec 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 11 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 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2020
AAAnnual Accounts
Legacy
19 November 2020
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
15 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 August 2018
AGREEMENT2AGREEMENT2
Legacy
24 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Auditors Resignation Company
9 July 2015
AUDAUD
Miscellaneous
18 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
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
22 February 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
1 March 2002
363aAnnual Return
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
27 April 2000
288cChange of Particulars
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
21 February 1999
288cChange of Particulars
Auditors Resignation Company
8 February 1999
AUDAUD
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
27 February 1996
363x363x
Legacy
27 February 1996
363(353)363(353)
Legacy
27 February 1996
363(190)363(190)
Legacy
10 July 1995
224224
Legacy
16 June 1995
88(2)R88(2)R
Legacy
16 June 1995
287Change of Registered Office
Legacy
16 June 1995
88(2)R88(2)R
Legacy
16 June 1995
88(2)R88(2)R
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
21 March 1995
288288
Legacy
14 March 1995
288288
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Incorporation Company
20 February 1995
NEWINCIncorporation