Background WavePink WaveYellow Wave

MARKET DRAYTON SPECSAVERS LIMITED (06678308)

MARKET DRAYTON SPECSAVERS LIMITED (06678308) is an active UK company. incorporated on 21 August 2008. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MARKET DRAYTON SPECSAVERS LIMITED has been registered for 17 years. Current directors include BHAMRA, Gurjeet Singh, ELLERAY, Michael, HUSSAIN, Nadia Bi and 5 others.

Company Number
06678308
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BHAMRA, Gurjeet Singh, ELLERAY, Michael, HUSSAIN, Nadia Bi, LUNT, Bethan Louise, PERKINS, Douglas John David, PERKINS, John Douglas, 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
M

MARKET DRAYTON SPECSAVERS LIMITED

MARKET DRAYTON SPECSAVERS LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MARKET DRAYTON SPECSAVERS LIMITED was registered 17 years ago.(SIC: 47782)

Status

active

Active since 17 years ago

Company No

06678308

LTD Company

Age

17 Years

Incorporated 21 August 2008

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 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 9 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 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: 21 August 2008To: 3 November 2009
Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Sept 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 21 Aug 2008

BHAMRA, Gurjeet Singh

Active
Market DraytonTF9 1PH
Born August 1986
Director
Appointed 31 Dec 2018

ELLERAY, Michael

Active
Lowton, WarringtonWA3 1HZ
Born March 1962
Director
Appointed 31 Dec 2018

HUSSAIN, Nadia Bi

Active
CreweCW1 2EY
Born August 1987
Director
Appointed 06 Apr 2022

LUNT, Bethan Louise

Active
CreweCW1 2EY
Born August 1993
Director
Appointed 06 Apr 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Dec 2018

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 08 Apr 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Dec 2008

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 21 Aug 2008

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 21 Aug 2008
Resigned 01 Dec 2008

FITZSIMMONS, Debra Ann

Resigned
Marbury Road, NorthwichCW9 6AP
Born May 1966
Director
Appointed 01 Dec 2008
Resigned 31 Dec 2018

HARVEY, Peter Ian

Resigned
Fern Cottage Stoneley Green, NantwichCW5 8QA
Born November 1963
Director
Appointed 01 Dec 2008
Resigned 31 Dec 2018

WILLIAMS, Mark

Resigned
SandbachCW11 2ND
Born October 1962
Director
Appointed 31 Dec 2018
Resigned 08 Apr 2022

Persons with significant control

4

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2017

Mr Peter Ian Harvey

Ceased
Stoneley Green, Burland, Near NantwichCW5 8QA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

93

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