Background WavePink WaveYellow Wave

CONSETT SPECSAVERS LIMITED (04875362)

CONSETT SPECSAVERS LIMITED (04875362) is an active UK company. incorporated on 22 August 2003. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CONSETT SPECSAVERS LIMITED has been registered for 22 years. Current directors include EDMONDS, Giles Stuart Rutherford, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
04875362
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
EDMONDS, Giles Stuart Rutherford, 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

CONSETT SPECSAVERS LIMITED

CONSETT SPECSAVERS LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CONSETT SPECSAVERS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

04875362

LTD Company

Age

22 Years

Incorporated 22 August 2003

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 6 October 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
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: 22 August 2003To: 3 November 2009
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 10
Director Joined
Jun 15
Owner Exit
Jan 18
Owner Exit
Sept 18
Director Left
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 22 Aug 2003

EDMONDS, Giles Stuart Rutherford

Active
Parkway, FarehamPO15 7PA
Born July 1972
Director
Appointed 18 Dec 2025

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 06 Oct 2003

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 22 Aug 2003

BAKER, Gary

Resigned
ConsettDH8 5QP
Born July 1962
Director
Appointed 06 Oct 2003
Resigned 18 Dec 2025

CAVE, Neil David

Resigned
Bramasole, CastelGY5 7DS
Born February 1965
Director
Appointed 22 Aug 2003
Resigned 06 Oct 2003

CHASE, Jane

Resigned
Dinsdale Drive, BelmontDH1 2TS
Born May 1970
Director
Appointed 31 Oct 2008
Resigned 06 Jul 2010

CONNOR, Colin Thomas

Resigned
98b St.Georges Terrace, Newcastle Upon TyneNE2 2DL
Born May 1972
Director
Appointed 06 Oct 2003
Resigned 31 Oct 2008

GRAY, Emma

Resigned
ConsettDH8 5QP
Born June 1975
Director
Appointed 04 Jun 2015
Resigned 12 Aug 2024

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 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
Notified 06 Apr 2016
Ceased 30 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
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
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
29 August 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 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
23 August 2010
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
26 August 2004
363aAnnual Return
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
225Change of Accounting Reference Date
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Incorporation Company
22 August 2003
NEWINCIncorporation