Background WavePink WaveYellow Wave

BOURNE SPECSAVERS LIMITED (08603146)

BOURNE SPECSAVERS LIMITED (08603146) is an active UK company. incorporated on 9 July 2013. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BOURNE SPECSAVERS LIMITED has been registered for 12 years. Current directors include PERKINS, Mary Lesley, STRADLING, Ian John, STRADLING, Neil Anthony and 1 others.

Company Number
08603146
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Mary Lesley, STRADLING, Ian John, STRADLING, Neil Anthony, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE SPECSAVERS LIMITED

BOURNE SPECSAVERS LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BOURNE SPECSAVERS LIMITED was registered 12 years ago.(SIC: 47782)

Status

active

Active since 12 years ago

Company No

08603146

LTD Company

Age

12 Years

Incorporated 9 July 2013

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 29 September 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Owner Exit
Jan 18
Owner Exit
Jan 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 09 Jul 2013

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 09 Jul 2013

STRADLING, Ian John

Active
HolbeachPE12 7DY
Born October 1965
Director
Appointed 02 Apr 2014

STRADLING, Neil Anthony

Active
SpaldingPE11 1SG
Born July 1968
Director
Appointed 02 Apr 2014

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 09 Jul 2013

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 09 Jul 2013
Resigned 02 Apr 2014

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
Notified 19 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 06 Apr 2016
Ceased 19 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 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 September 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
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2018
AAAnnual Accounts
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
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
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification 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
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Incorporation Company
9 July 2013
NEWINCIncorporation