Background WavePink WaveYellow Wave

ALFRETON SPECSAVERS LIMITED (06318430)

ALFRETON SPECSAVERS LIMITED (06318430) is an active UK company. incorporated on 19 July 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ALFRETON SPECSAVERS LIMITED has been registered for 18 years. Current directors include GRANT, Eugene John Francis Michael, PERKINS, Mary Lesley, URWIN, Kirstine Rachel and 1 others.

Company Number
06318430
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GRANT, Eugene John Francis Michael, PERKINS, Mary Lesley, URWIN, Kirstine Rachel, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRETON SPECSAVERS LIMITED

ALFRETON SPECSAVERS LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ALFRETON SPECSAVERS LIMITED was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06318430

LTD Company

Age

18 Years

Incorporated 19 July 2007

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 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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 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: 19 July 2007To: 3 November 2009
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 13
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 19 Jul 2007

GRANT, Eugene John Francis Michael

Active
AlfretonDE55 7BQ
Born January 1970
Director
Appointed 25 Feb 2008

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 19 Jul 2007

URWIN, Kirstine Rachel

Active
ChesterfieldS40 3JT
Born June 1971
Director
Appointed 30 Sept 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 19 Jul 2007

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013
Resigned 30 Sept 2019

CHATTEN, David

Resigned
Leebrook Avenue, OwlthorpeS20 6QH
Born November 1964
Director
Appointed 25 Feb 2008
Resigned 30 Sept 2019

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
Notified 04 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 04 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 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2020
AAAnnual Accounts
Legacy
19 November 2020
PARENT_ACCPARENT_ACC
Legacy
14 August 2020
GUARANTEE2GUARANTEE2
Legacy
14 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Legacy
20 February 2019
AGREEMENT2AGREEMENT2
Legacy
20 February 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
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
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
28 July 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Incorporation Company
19 July 2007
NEWINCIncorporation