Background WavePink WaveYellow Wave

CROSSGATES VISIONPLUS LIMITED (02885434)

CROSSGATES VISIONPLUS LIMITED (02885434) is an active UK company. incorporated on 7 January 1994. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CROSSGATES VISIONPLUS LIMITED has been registered for 32 years. Current directors include BAKER, James Anthony, DALLAS, Richard, EDMONDS, Giles Stuart Rutherford and 4 others.

Company Number
02885434
Status
active
Type
ltd
Incorporated
7 January 1994
Age
32 years
Address
Unit 8a The Crossgates Shopping Centre, Leeds, LS15 8ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAKER, James Anthony, DALLAS, Richard, EDMONDS, Giles Stuart Rutherford, NELSON, Justine Amanda, PERKINS, Douglas John David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSGATES VISIONPLUS LIMITED

CROSSGATES VISIONPLUS LIMITED is an active company incorporated on 7 January 1994 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CROSSGATES VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02885434

LTD Company

Age

32 Years

Incorporated 7 January 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 12 November 2025 (4 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

DARLINGTON VISIONPLUS LIMITED
From: 7 January 1994To: 24 February 1994
Contact
Address

Unit 8a The Crossgates Shopping Centre Crossgates Leeds, LS15 8ET,

Previous Addresses

Unit 10 Crossgates Shopping Centre, Leeds LS15 8ET
From: 7 January 1994To: 26 April 2016
Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Feb 13
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 07 Jan 1994

BAKER, James Anthony

Active
Enterprise 5, Five Lane Ends, BradfordBD10 8EW
Born May 1974
Director
Appointed 29 Apr 2022

DALLAS, Richard

Active
The Crossgates Shopping Centre, LeedsLS15 8ET
Born May 1985
Director
Appointed 29 Apr 2022

EDMONDS, Giles Stuart Rutherford

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Born July 1972
Director
Appointed 01 Jul 2024

NELSON, Justine Amanda

Active
Crossgates, LeedsLS15 8ET
Born June 1971
Director
Appointed 30 Nov 2021

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 29 Apr 2022

PERKINS, Mary Lesley

Active
Fort George, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 30 Nov 2021

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 07 Jan 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Jan 1994
Resigned 07 Jan 1994

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013
Resigned 29 Apr 2022

PARKER, Nigel David

Resigned
St Andrews
Born April 1967
Director
Appointed 29 Apr 2022
Resigned 01 Jul 2024

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 07 Jan 1994
Resigned 03 May 1994

PHAKEY, Bhrat Kidarnath

Resigned
7 Five Oaks, ShipleyBD17 5DF
Born March 1959
Director
Appointed 22 Oct 1999
Resigned 01 Jul 2024

PHAKEY, Gillian

Resigned
7 Five Oaks, BaildonBD17 5DF
Born April 1963
Director
Appointed 29 Apr 1994
Resigned 22 Oct 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Jan 1994
Resigned 07 Jan 1994

Persons with significant control

5

2 Active
3 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Right to appoint and remove directors
Notified 03 Feb 2018
The Crossgates Shopping Centre, Crossgates, LeedsLS15 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Bhrat Kidar Nath Phakey

Ceased
West Lane, BaildonBD17 5DF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
8 February 2019
AGREEMENT2AGREEMENT2
Legacy
8 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
12 July 2018
AGREEMENT2AGREEMENT2
Legacy
12 July 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Auditors Resignation Company
14 July 2015
AUDAUD
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Resolution
9 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Auditors Resignation Company
14 February 2000
AUDAUD
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
10 February 1999
287Change of Registered Office
Legacy
19 January 1999
363aAnnual Return
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Legacy
20 January 1997
363(353)363(353)
Legacy
20 January 1997
363(190)363(190)
Legacy
31 January 1996
363x363x
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Legacy
6 September 1994
224224
Legacy
17 June 1994
288288
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Certificate Change Of Name Company
23 February 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
287Change of Registered Office
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Incorporation Company
7 January 1994
NEWINCIncorporation