Background WavePink WaveYellow Wave

MORLEY SPECSAVERS LIMITED (04876831)

MORLEY SPECSAVERS LIMITED (04876831) 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). MORLEY SPECSAVERS LIMITED has been registered for 22 years. Current directors include PERKINS, Douglas John David, PERKINS, Mary Lesley, SMITH, Christopher and 2 others.

Company Number
04876831
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
PERKINS, Douglas John David, PERKINS, Mary Lesley, SMITH, Christopher, THORNTON, Clare Lucille, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEY SPECSAVERS LIMITED

MORLEY 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). MORLEY SPECSAVERS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

04876831

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 3 November 2025 (4 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 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 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

17 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Oct 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 03 Nov 2003

SMITH, Christopher

Active
Morley, LeedsLS27 9BG
Born March 1979
Director
Appointed 31 Oct 2019

THORNTON, Clare Lucille

Active
Morley, LeedsLS27 9BG
Born July 1969
Director
Appointed 31 Jul 2017

SPECSAVERS OPTICAL GROUP LIMITED

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

CARROLL, Paul Francis

Resigned
LymingtonSO41 3TJ
Born February 1964
Director
Appointed 31 Jul 2017
Resigned 31 Oct 2019

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 12 Sept 2013
Resigned 20 Mar 2014

CAVE, Neil David

Resigned
Bramasole, CastelGY5 7DS
Born February 1965
Director
Appointed 22 Aug 2003
Resigned 03 Nov 2003

HARDY, Louise Mary

Resigned
Skipwith, SelbyYO8 5SQ
Born February 1970
Director
Appointed 03 Nov 2003
Resigned 05 Sept 2013

HITCHEN, Angela Claire

Resigned
3 Gilbert Cottages, HalifaxHX4 0BP
Born March 1978
Director
Appointed 03 Nov 2003
Resigned 31 Dec 2007

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 05 Dec 2007
Resigned 14 Aug 2008

PARKER, Nigel David

Resigned
St AndrewsGY6 8YP
Born April 1967
Director
Appointed 14 Aug 2008
Resigned 21 Mar 2014

PATEL, Pratik Jayman

Resigned
Charnley Drive, LeedsLS7 4ST
Born August 1977
Director
Appointed 21 Mar 2014
Resigned 31 Oct 2019

PLUMPTON, Sarah

Resigned
Crab Lane, HarrogateHG1 3BG
Born March 1970
Director
Appointed 12 Sept 2013
Resigned 31 Jul 2017

RICHARDSON, Mark

Resigned
Honeypot Drive, ShipleyBD17 5TJ
Born May 1984
Director
Appointed 31 Dec 2007
Resigned 05 Sept 2013

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
Right to appoint and remove directors
Notified 01 Dec 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 01 Dec 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 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

118

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