Background WavePink WaveYellow Wave

ABERDARE SPECSAVERS LIMITED (03029682)

ABERDARE SPECSAVERS LIMITED (03029682) is an active UK company. incorporated on 6 March 1995. with registered office in Mid Glamorgan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ABERDARE SPECSAVERS LIMITED has been registered for 31 years. Current directors include OSBORNE, Donna Alison, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
03029682
Status
active
Type
ltd
Incorporated
6 March 1995
Age
31 years
Address
20b,Victoria Square, Mid Glamorgan, CF44 7LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
OSBORNE, Donna Alison, PERKINS, Douglas John David, PERKINS, Mary Lesley, SKYRME, Gavin, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDARE SPECSAVERS LIMITED

ABERDARE SPECSAVERS LIMITED is an active company incorporated on 6 March 1995 with the registered office located in Mid Glamorgan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ABERDARE SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

03029682

LTD Company

Age

31 Years

Incorporated 6 March 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 25 September 2025 (6 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

CHESTER-LE-STREET SPECSAVERS LIMITED
From: 13 November 1995To: 27 December 1995
STAMFORD SPECSAVERS LIMITED
From: 6 March 1995To: 13 November 1995
Contact
Address

20b,Victoria Square Aberdare Mid Glamorgan, CF44 7LB,

Timeline

5 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 06 Mar 1995

OSBORNE, Donna Alison

Active
20b,Victoria Square, Mid GlamorganCF44 7LB
Born June 1973
Director
Appointed 29 Jun 2009

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 20 Nov 2006

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 20 Nov 2006

SKYRME, Gavin

Active
AberdareCF44 7LB
Born June 1981
Director
Appointed 01 Jul 2021

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 06 Mar 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Mar 1995
Resigned 06 Mar 1995

DUDDY, Niall Augustine

Resigned
9 Cyncoed Avenue, CardiffCF23 6ST
Born November 1969
Director
Appointed 24 Jan 1996
Resigned 20 Nov 2006

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 06 Mar 1995
Resigned 24 Jan 1996

ROBINSON, Neil

Resigned
Soane Close, NewportNP10 0BG
Born April 1970
Director
Appointed 29 Jun 2009
Resigned 01 Jul 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Mar 1995
Resigned 06 Mar 1995

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
Right to appoint and remove directors
Notified 24 Jan 2018

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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
10 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
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
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
4 April 2007
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Miscellaneous
10 June 2005
MISCMISC
Legacy
18 March 2005
363aAnnual Return
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Legacy
10 November 2000
288cChange of Particulars
Legacy
1 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
13 March 1999
363aAnnual Return
Legacy
13 March 1999
363(353)363(353)
Legacy
13 March 1999
363(190)363(190)
Auditors Resignation Company
16 December 1998
AUDAUD
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
30 July 1997
288cChange of Particulars
Legacy
1 April 1997
363aAnnual Return
Accounts With Made Up Date
17 October 1996
AAAnnual Accounts
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
363x363x
Legacy
29 February 1996
225(1)225(1)
Legacy
16 February 1996
288288
Legacy
16 February 1996
88(2)R88(2)R
Legacy
16 February 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
16 February 1996
287Change of Registered Office
Certificate Change Of Name Company
22 December 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Incorporation Company
6 March 1995
NEWINCIncorporation