Background WavePink WaveYellow Wave

DRIFFIELD SPECSAVERS LIMITED (04994069)

DRIFFIELD SPECSAVERS LIMITED (04994069) is an active UK company. incorporated on 12 December 2003. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DRIFFIELD SPECSAVERS LIMITED has been registered for 22 years. Current directors include ELLISON, James William, PERKINS, Mary Lesley, STEPHENSON, Shaun Edward and 1 others.

Company Number
04994069
Status
active
Type
ltd
Incorporated
12 December 2003
Age
22 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ELLISON, James William, PERKINS, Mary Lesley, STEPHENSON, Shaun Edward, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD SPECSAVERS LIMITED

DRIFFIELD SPECSAVERS LIMITED is an active company incorporated on 12 December 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). DRIFFIELD SPECSAVERS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

04994069

LTD Company

Age

22 Years

Incorporated 12 December 2003

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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 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: 12 December 2003To: 3 November 2009
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jul 11
Director Left
Jul 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 12 Dec 2003

ELLISON, James William

Active
DriffieldYO25 6AP
Born September 1988
Director
Appointed 30 Sept 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Sept 2020

STEPHENSON, Shaun Edward

Active
DriffieldYO25 6AP
Born May 1995
Director
Appointed 31 Jul 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 12 Dec 2003

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013
Resigned 30 Sept 2020

CAVE, Neil David

Resigned
Bramasole, CastelGY5 7DS
Born February 1965
Director
Appointed 12 Dec 2003
Resigned 05 Apr 2004

CHAMBERS, Lorna Alisia

Resigned
Riverhead Drive, DriffieldYO25 6NL
Born April 1975
Director
Appointed 30 Nov 2004
Resigned 28 Jun 2011

IRONS, Kala

Resigned
27 Fieldfare, DriffieldYO25 5HL
Born May 1958
Director
Appointed 05 Apr 2004
Resigned 28 Jun 2011

MCIVOR, Claire Louise

Resigned
48 Eastfield Road, DriffieldYO25 5EZ
Born October 1973
Director
Appointed 05 Apr 2004
Resigned 30 Nov 2004

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2022

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 05 Apr 2004
Resigned 24 Apr 2012

WATTS, Deryck Holmes

Resigned
Chantry Lane, YorkYO23 2QF
Born April 1949
Director
Appointed 24 Apr 2012
Resigned 31 Jul 2023

WIKE, Sadie Josephine

Resigned
Nafferton, DriffieldYO25 4HG
Born March 1992
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2022

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 11 Sept 2017

Mr Deryck Holmes Watts

Ceased
Chantry Lane, Bishopsthorpe, YorkYO23 2QF
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

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 11 Sept 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 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

107

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