Background WavePink WaveYellow Wave

TEWKESBURY SPECSAVERS LIMITED (04396426)

TEWKESBURY SPECSAVERS LIMITED (04396426) is an active UK company. incorporated on 18 March 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). TEWKESBURY SPECSAVERS LIMITED has been registered for 24 years. Current directors include DUNKLEY, Glenn Stewart, KHAN, Hazreth Ali, PERKINS, Douglas John David and 3 others.

Company Number
04396426
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DUNKLEY, Glenn Stewart, KHAN, Hazreth Ali, PERKINS, Douglas John David, PERKINS, Mary Lesley, WILSON, Jacqueline, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWKESBURY SPECSAVERS LIMITED

TEWKESBURY SPECSAVERS LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). TEWKESBURY SPECSAVERS LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04396426

LTD Company

Age

24 Years

Incorporated 18 March 2002

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 24 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
From: 18 March 2002To: 3 November 2009
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Owner Exit
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 18 Mar 2002

DUNKLEY, Glenn Stewart

Active
Bishops Walk, TewkesburyGL20 5LQ
Born December 1974
Director
Appointed 10 Jun 2002

KHAN, Hazreth Ali

Active
Bishops Walk, TewkesburyGL20 5LQ
Born June 1995
Director
Appointed 30 Jun 2023

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Dec 2004

PERKINS, Mary Lesley

Active
Fort George, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 30 Sept 2016

WILSON, Jacqueline

Active
Bishops Walk, TewkesburyGL20 5LQ
Born April 1968
Director
Appointed 30 Sept 2016

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 18 Mar 2002

BAKER, Nicholas John

Resigned
Sunray Cottage, St Peter PortGY1 1QJ
Born December 1950
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2006

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 31 Jan 2006
Resigned 14 Aug 2008

PARKER, Nigel David

Resigned
St AndrewsGY6 8YP
Born April 1967
Director
Appointed 14 Aug 2008
Resigned 30 Sept 2016

PERKINS, Mary Lesley

Resigned
La Villiaze, St Andrews
Born February 1944
Director
Appointed 01 Dec 2004
Resigned 30 Sept 2016

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 18 Mar 2002
Resigned 10 Jun 2002

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
Right to appoint and remove directors
Notified 10 Nov 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mr Glenn Stewart Dunkley

Ceased
Earls Common, DroitwichWR9 7LD
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

113

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