Background WavePink WaveYellow Wave

HILLSBOROUGH SPECSAVERS LIMITED (04508602)

HILLSBOROUGH SPECSAVERS LIMITED (04508602) is an active UK company. incorporated on 12 August 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HILLSBOROUGH SPECSAVERS LIMITED has been registered for 23 years. Current directors include ARMITAGE, Lorna, MCGINTY, Paul, PERKINS, Douglas John David and 3 others.

Company Number
04508602
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ARMITAGE, Lorna, MCGINTY, Paul, PERKINS, Douglas John David, PERKINS, Mary Lesley, SANDHU, Jaskiran Singh, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSBOROUGH SPECSAVERS LIMITED

HILLSBOROUGH SPECSAVERS LIMITED is an active company incorporated on 12 August 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). HILLSBOROUGH SPECSAVERS LIMITED was registered 23 years ago.(SIC: 47782)

Status

active

Active since 23 years ago

Company No

04508602

LTD Company

Age

23 Years

Incorporated 12 August 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 7 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 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 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: 12 August 2002To: 3 November 2009
Timeline

10 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 13
Director Left
May 17
Director Left
May 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 12 Aug 2002

ARMITAGE, Lorna

Active
SheffieldS1 4PA
Born June 1969
Director
Appointed 01 Nov 2018

MCGINTY, Paul

Active
Firth ParkS5 6HJ
Born January 1965
Director
Appointed 30 Sept 2002

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 01 Nov 2018

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Sept 2002

SANDHU, Jaskiran Singh

Active
Lodgemoor, SheffieldS10 4NQ
Born December 1991
Director
Appointed 01 Nov 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 12 Aug 2002

BAMFORD, Gary

Resigned
258 Ben Lane, SheffieldS6 4SD
Born October 1966
Director
Appointed 30 Sept 2002
Resigned 31 May 2017

CAVE, Neil David

Resigned
7 Clos Des Pecqueries, St SampsonsGY2 4TU
Born February 1965
Director
Appointed 12 Aug 2002
Resigned 30 Sept 2002

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Sept 2002
Resigned 31 May 2017

WILFORD, Susan Rosemary

Resigned
Spring Road, AlfretonDE55 4BS
Born August 1954
Director
Appointed 30 Sept 2002
Resigned 08 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2017
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

108

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