Background WavePink WaveYellow Wave

MACCLESFIELD VISIONPLUS LIMITED (02531903)

MACCLESFIELD VISIONPLUS LIMITED (02531903) is an active UK company. incorporated on 16 August 1990. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MACCLESFIELD VISIONPLUS LIMITED has been registered for 35 years. Current directors include BUTLER, Angharad, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
02531903
Status
active
Type
ltd
Incorporated
16 August 1990
Age
35 years
Address
Unit 2/3 Mill Street Mall, Macclesfield, SK11 6AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BUTLER, Angharad, PERKINS, Douglas John David, PERKINS, Mary Lesley, WILLIAMS, Dan, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD VISIONPLUS LIMITED

MACCLESFIELD VISIONPLUS LIMITED is an active company incorporated on 16 August 1990 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MACCLESFIELD VISIONPLUS LIMITED was registered 35 years ago.(SIC: 47782)

Status

active

Active since 35 years ago

Company No

02531903

LTD Company

Age

35 Years

Incorporated 16 August 1990

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 7 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 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MANYIDEAS LIMITED
From: 16 August 1990To: 12 October 1990
Contact
Address

Unit 2/3 Mill Street Mall Grosvenor Centre Macclesfield, SK11 6AJ,

Previous Addresses

Unit 6 Mill Street Mall Grosvenor Centre Macclesfield Cheshire SK11 6AJ
From: 16 August 1990To: 22 July 2019
Timeline

14 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jun 20
New Owner
Sept 20
Director Left
Oct 21
Director Joined
Jan 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed N/A

BUTLER, Angharad

Active
Mill Street Mall, Grosvenor Centre, MacclesfieldSK11 6AJ
Born September 1979
Director
Appointed 19 Jan 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Sept 2015

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed N/A

WILLIAMS, Dan

Active
Grosvenor Centre, MacclesfieldSK11 6AJ
Born February 1987
Director
Appointed 01 Sept 2015

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed N/A

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 30 Dec 2016
Resigned 30 Nov 2017

MACKENZIE, Duncan Bruce

Resigned
Yeardsley Hall Yeardsley Lane, High PeakSK12 7PS
Born June 1961
Director
Appointed N/A
Resigned 30 Nov 2017

NISBET, Donna Jane

Resigned
CongletonCW12 3FF
Born August 1967
Director
Appointed 30 Dec 2016
Resigned 10 Oct 2021

SCOTT, Peter Rayner

Resigned
56 Birtles Road, MacclesfieldSK10 3JQ
Born May 1963
Director
Appointed N/A
Resigned 31 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Dan Williams

Active
Grosvenor Centre, MacclesfieldSK11 6AJ
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, GuernseyGY6 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 06 Dec 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, GuernseyGY6 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 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2018
AAAnnual Accounts
Legacy
17 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Legacy
6 September 2018
AGREEMENT2AGREEMENT2
Legacy
6 September 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Extended
10 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
29 August 2002
363aAnnual Return
Resolution
23 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 2000
AUDAUD
Auditors Resignation Company
18 July 2000
AUDAUD
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
6 September 1999
363(353)363(353)
Legacy
6 September 1999
363(190)363(190)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Legacy
6 March 1998
288cChange of Particulars
Legacy
19 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Legacy
23 April 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Legacy
27 September 1994
288288
Legacy
19 August 1994
363x363x
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
2 September 1993
363x363x
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
4 September 1992
363x363x
Accounts With Accounts Type Small
21 June 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
18 September 1991
363x363x
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
88(2)R88(2)R
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
19 December 1990
88(2)R88(2)R
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
9 November 1990
224224
Resolution
16 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
287Change of Registered Office
Incorporation Company
16 August 1990
NEWINCIncorporation