Background WavePink WaveYellow Wave

KENDAL MINT BRIDGE SPECSAVERS LIMITED (11282053)

KENDAL MINT BRIDGE SPECSAVERS LIMITED (11282053) is an active UK company. incorporated on 28 March 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KENDAL MINT BRIDGE SPECSAVERS LIMITED has been registered for 7 years. Current directors include GREGORY, Jack Wolton, PERKINS, Mary Lesley, THOMAS, Matthew and 1 others.

Company Number
11282053
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GREGORY, Jack Wolton, PERKINS, Mary Lesley, THOMAS, Matthew, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDAL MINT BRIDGE SPECSAVERS LIMITED

KENDAL MINT BRIDGE SPECSAVERS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KENDAL MINT BRIDGE SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11282053

LTD Company

Age

7 Years

Incorporated 28 March 2018

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 15 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

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

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 28 Mar 2018

GREGORY, Jack Wolton

Active
KendalLA9 4LT
Born December 1986
Director
Appointed 09 Jun 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Mar 2018

THOMAS, Matthew

Active
KendalLA9 4LT
Born May 1991
Director
Appointed 12 Feb 2025

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 28 Mar 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 28 Mar 2018
Resigned 08 Jan 2021

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 14 Feb 2019
Resigned 03 Oct 2022

SCOWCROFT, Melanie

Resigned
Kirkby Thore, PenrithCA10 1XN
Born December 1968
Director
Appointed 06 Jul 2018
Resigned 03 Oct 2022

VALI, Muhammad Inayat

Resigned
KendalLA9 4LT
Born August 1994
Director
Appointed 08 Jan 2021
Resigned 12 Feb 2025

Persons with significant control

1

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 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Incorporation Company
28 March 2018
NEWINCIncorporation