Background WavePink WaveYellow Wave

WOODBRIDGE SPECSAVERS LIMITED (07228870)

WOODBRIDGE SPECSAVERS LIMITED (07228870) is an active UK company. incorporated on 20 April 2010. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WOODBRIDGE SPECSAVERS LIMITED has been registered for 15 years. Current directors include BENNETT-LIGHTFOOT, Hannah, LYALL, Victoria, PERKINS, Douglas John David and 3 others.

Company Number
07228870
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BENNETT-LIGHTFOOT, Hannah, LYALL, Victoria, PERKINS, Douglas John David, PERKINS, Mary Lesley, TYE, Ming Ming, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBRIDGE SPECSAVERS LIMITED

WOODBRIDGE SPECSAVERS LIMITED is an active company incorporated on 20 April 2010 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WOODBRIDGE SPECSAVERS LIMITED was registered 15 years ago.(SIC: 47782)

Status

active

Active since 15 years ago

Company No

07228870

LTD Company

Age

15 Years

Incorporated 20 April 2010

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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Joined
Jan 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 23
Director Left
Jan 23
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 20 Apr 2010

BENNETT-LIGHTFOOT, Hannah

Active
WoodbridgeIP12 1AA
Born April 1992
Director
Appointed 31 Jan 2023

LYALL, Victoria

Active
WoodbridgeIP12 1AA
Born January 1987
Director
Appointed 07 Dec 2016

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 07 Dec 2016

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 19 Jul 2010

TYE, Ming Ming

Active
Eastgate Shopping Centre, IpswichIP4 1HA
Born March 1977
Director
Appointed 19 Jul 2010

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 20 Apr 2010

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 29 Jan 2013
Resigned 07 Dec 2016

ENGLEFIELD, Meryl Ann

Resigned
Le Courtillet, St MartinsGY4 6DL
Born December 1971
Director
Appointed 20 Apr 2010
Resigned 19 Jul 2010

TAGGART, David Mark

Resigned
Church Walk, ShotleyIP9 1EU
Born October 1959
Director
Appointed 19 Jul 2010
Resigned 31 Jan 2023

Persons with significant control

3

1 Active
2 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 01 Dec 2017

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 21 Dec 2016
Ceased 01 Dec 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 21 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
29 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Incorporation Company
20 April 2010
NEWINCIncorporation