Background WavePink WaveYellow Wave

FERRYQUAY SPECSAVERS LIMITED (NI028577)

FERRYQUAY SPECSAVERS LIMITED (NI028577) is an active UK company. incorporated on 17 June 1994. with registered office in 7 Ferryquay Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). FERRYQUAY SPECSAVERS LIMITED has been registered for 31 years. Current directors include MCCAULEY, Sean Pol, PERKINS, Mary Lesley, WALSH, Maeve Paula and 1 others.

Company Number
NI028577
Status
active
Type
ltd
Incorporated
17 June 1994
Age
31 years
Address
7 Ferryquay Street, BT48 6JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MCCAULEY, Sean Pol, PERKINS, Mary Lesley, WALSH, Maeve Paula, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRYQUAY SPECSAVERS LIMITED

FERRYQUAY SPECSAVERS LIMITED is an active company incorporated on 17 June 1994 with the registered office located in 7 Ferryquay Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). FERRYQUAY SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

NI028577

LTD Company

Age

31 Years

Incorporated 17 June 1994

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 14 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

7 Ferryquay Street Londonderry , BT48 6JA,

Timeline

14 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Aug 18
Director Left
Aug 18
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate secretary
Appointed 17 Jun 1994

MCCAULEY, Sean Pol

Active
Mountpleasant, LondonderryBT48 8NW
Born June 1969
Director
Appointed 13 Feb 2012

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 17 Jun 1994

WALSH, Maeve Paula

Active
DerryBT48 8JW
Born September 1979
Director
Appointed 01 Nov 2011

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villaize, GuernseyGY6 8YP
Corporate director
Appointed 17 Jun 1994

BOWEN, Robert Lindsay

Resigned
25a Knightsbridge Park, BelfastBT9 5EH
Born November 1953
Director
Appointed 17 Jun 1994
Resigned 01 Feb 2011

HACKETT, Paul Jude

Resigned
96 Glenhoy Road, Co TyroneBT70 2AY
Born March 1973
Director
Appointed 13 Sept 2007
Resigned 01 Feb 2011

MCHUGH, Daibheid Padraic

Resigned
Steelstown Road, DerryBT48 8QU
Born May 1987
Director
Appointed 01 Nov 2011
Resigned 03 Aug 2018

O'DONOGHUE, Paul Vincent

Resigned
3 St Elmo, DerryBT48 8JB
Born April 1964
Director
Appointed 17 Jun 1994
Resigned 13 Sept 2007

PARKER, Nigel David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1967
Director
Appointed 01 Feb 2011
Resigned 08 Aug 2011

PERKINS, John Douglas

Resigned
St Andrews, GuernseyGY6 8YP
Born August 1972
Director
Appointed 13 Feb 2012
Resigned 03 Aug 2018

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 03 Jan 2018

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
Notified 06 Apr 2016
Ceased 03 Jan 2018

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
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2018
AAAnnual Accounts
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Auditors Resignation Company
29 March 2016
AUDAUD
Auditors Resignation Company
26 November 2015
AUDAUD
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Memorandum Articles
27 October 2011
MEM/ARTSMEM/ARTS
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
25 July 2009
371A(NI)371A(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
24 July 2008
371SR(NI)371SR(NI)
Legacy
30 November 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
15 August 2007
AC(NI)AC(NI)
Legacy
27 June 2007
371A(NI)371A(NI)
Legacy
24 August 2006
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
25 July 2005
371A(NI)371A(NI)
Legacy
16 June 2005
AURES(NI)AURES(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
12 August 2004
AC(NI)AC(NI)
Legacy
8 July 2004
371A(NI)371A(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
30 June 2003
371S(NI)371S(NI)
Legacy
31 July 2002
AC(NI)AC(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
31 July 2000
AC(NI)AC(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
2 February 1999
AURES(NI)AURES(NI)
Legacy
2 July 1998
371S(NI)371S(NI)
Legacy
1 July 1998
AC(NI)AC(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Legacy
8 July 1997
371S(NI)371S(NI)
Legacy
12 June 1997
296(NI)296(NI)
Legacy
22 July 1996
371S(NI)371S(NI)
Legacy
5 July 1996
AC(NI)AC(NI)
Legacy
6 July 1995
371S(NI)371S(NI)
Legacy
16 February 1995
296(NI)296(NI)
Legacy
16 February 1995
296(NI)296(NI)
Legacy
21 December 1994
232(NI)232(NI)
Legacy
24 November 1994
295(NI)295(NI)
Legacy
24 November 1994
G98-2(NI)G98-2(NI)
Legacy
24 November 1994
296(NI)296(NI)
Legacy
24 November 1994
296(NI)296(NI)
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
296(NI)296(NI)
Legacy
24 June 1994
296(NI)296(NI)
Legacy
17 June 1994
ARTS(NI)ARTS(NI)
Legacy
17 June 1994
MEM(NI)MEM(NI)
Legacy
17 June 1994
G23(NI)G23(NI)
Legacy
17 June 1994
G21(NI)G21(NI)