Background WavePink WaveYellow Wave

NORTHFIELD SPECSAVERS LIMITED (03797185)

NORTHFIELD SPECSAVERS LIMITED (03797185) is an active UK company. incorporated on 28 June 1999. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). NORTHFIELD SPECSAVERS LIMITED has been registered for 26 years. Current directors include AZIZ, Irfan Shafi, KAMALI, Mohammad Sakif, PERKINS, Mary Lesley and 1 others.

Company Number
03797185
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AZIZ, Irfan Shafi, KAMALI, Mohammad Sakif, 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
N

NORTHFIELD SPECSAVERS LIMITED

NORTHFIELD SPECSAVERS LIMITED is an active company incorporated on 28 June 1999 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). NORTHFIELD SPECSAVERS LIMITED was registered 26 years ago.(SIC: 47782)

Status

active

Active since 26 years ago

Company No

03797185

LTD Company

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 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: 28 June 1999To: 3 November 2009
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jun 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
6
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 28 Jun 1999

AZIZ, Irfan Shafi

Active
780 - 792 Bristol Road South, NorthfieldB31 2NN
Born July 1990
Director
Appointed 31 Mar 2017

KAMALI, Mohammad Sakif

Active
780 - 792 Bristol Road South, NorthfieldB31 2NN
Born January 1996
Director
Appointed 28 Feb 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Jun 1999

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 28 Jun 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Jun 1999
Resigned 28 Jun 1999

BAKER, Mark

Resigned
50 Stonebow Road, PershoreWR10 2AR
Born June 1960
Director
Appointed 01 Nov 1999
Resigned 03 Feb 2017

CASSERLY, Declan John

Resigned
Longbridge, BirminghamB31 2UQ
Born February 1965
Director
Appointed 01 Nov 1999
Resigned 27 Mar 2026

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2022
Resigned 27 Mar 2026

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Jun 1999
Resigned 28 Jun 1999

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
Notified 08 Sept 2017

Mr Declan John Casserly

Ceased
75, Back Lane, LichfieldWS14 9SA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 24 Mar 2022

Mr Douglas John David Perkins

Ceased
La Villiaze, 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 08 Sept 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, 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 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
4 July 2005
288cChange of Particulars
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Legacy
9 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
225Change of Accounting Reference Date
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
21 January 2000
288cChange of Particulars
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
225Change of Accounting Reference Date
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
4 July 1999
287Change of Registered Office
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation