Background WavePink WaveYellow Wave

CHIPPENHAM SPECSAVERS LIMITED (03252189)

CHIPPENHAM SPECSAVERS LIMITED (03252189) is an active UK company. incorporated on 19 September 1996. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CHIPPENHAM SPECSAVERS LIMITED has been registered for 29 years. Current directors include BOUGHAN, Gurminder, COLE, Alice Maria, KING, Gordon Murray and 5 others.

Company Number
03252189
Status
active
Type
ltd
Incorporated
19 September 1996
Age
29 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BOUGHAN, Gurminder, COLE, Alice Maria, KING, Gordon Murray, MOGFORD, Thomas Steven, PERKINS, Douglas John David, PERKINS, John Douglas, 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
C

CHIPPENHAM SPECSAVERS LIMITED

CHIPPENHAM SPECSAVERS LIMITED is an active company incorporated on 19 September 1996 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CHIPPENHAM SPECSAVERS LIMITED was registered 29 years ago.(SIC: 47782)

Status

active

Active since 29 years ago

Company No

03252189

LTD Company

Age

29 Years

Incorporated 19 September 1996

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 15 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 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

HAVERHILL SPECSAVERS LIMITED
From: 19 September 1996To: 15 October 1996
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: 19 September 1996To: 3 November 2009
Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 19 Sept 1996

BOUGHAN, Gurminder

Active
DevizesSN10 1AJ
Born October 1992
Director
Appointed 30 Jun 2019

COLE, Alice Maria

Active
Borough Parade, ChippenhamSN15 3WL
Born November 1991
Director
Appointed 14 Dec 2022

KING, Gordon Murray

Active
DevizesSN10 1AJ
Born January 1981
Director
Appointed 30 Jun 2019

MOGFORD, Thomas Steven

Active
DevizesSN10 1AJ
Born November 1980
Director
Appointed 30 Jun 2014

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Jun 2019

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 30 Jun 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 19 Sept 1996

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 19 Sept 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 Sept 1996
Resigned 19 Sept 1996

ANGLIN, Stuart Anthony

Resigned
4 Gleneagles Close, ChippenhamSN15 3XL
Born May 1968
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2014

JOBLING, Susan Elizabeth

Resigned
54 Spring Meadows, TrowbridgeBA14 0HD
Born July 1970
Director
Appointed 14 Oct 1996
Resigned 31 Oct 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 19 Sept 1996
Resigned 19 Sept 1996

THOMPSON, Michael Andrew

Resigned
4 Chapel Corner, ChippenhamSN14 6RT
Born September 1971
Director
Appointed 14 Oct 1996
Resigned 14 Dec 2022

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 18 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
Notified 06 Apr 2016
Ceased 18 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
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2018
AAAnnual Accounts
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 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
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
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
21 September 2010
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
3 January 2006
288cChange of Particulars
Legacy
28 November 2005
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
10 December 2004
288cChange of Particulars
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
16 May 2003
288cChange of Particulars
Legacy
8 January 2003
190190
Legacy
8 January 2003
353353
Legacy
2 January 2003
287Change of Registered Office
Legacy
1 October 2002
363aAnnual Return
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
363aAnnual Return
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
8 January 2001
288cChange of Particulars
Legacy
20 December 2000
363aAnnual Return
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
10 July 2000
288cChange of Particulars
Legacy
13 January 2000
288cChange of Particulars
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Legacy
20 July 1998
288cChange of Particulars
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
8 September 1997
288cChange of Particulars
Legacy
8 September 1997
288cChange of Particulars
Legacy
30 July 1997
288cChange of Particulars
Legacy
30 July 1997
288cChange of Particulars
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288cChange of Particulars
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
287Change of Registered Office
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Incorporation Company
19 September 1996
NEWINCIncorporation