Background WavePink WaveYellow Wave

HEXHAM VISIONPLUS LIMITED (03038792)

HEXHAM VISIONPLUS LIMITED (03038792) is an active UK company. incorporated on 28 March 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HEXHAM VISIONPLUS LIMITED has been registered for 30 years. Current directors include HALL, Julie, PERKINS, Mary Lesley, RICHARDSON, Matthew Joseph and 1 others.

Company Number
03038792
Status
active
Type
ltd
Incorporated
28 March 1995
Age
30 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HALL, Julie, PERKINS, Mary Lesley, RICHARDSON, Matthew Joseph, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXHAM VISIONPLUS LIMITED

HEXHAM VISIONPLUS LIMITED is an active company incorporated on 28 March 1995 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HEXHAM VISIONPLUS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03038792

LTD Company

Age

30 Years

Incorporated 28 March 1995

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 17 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

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

Previous Addresses

30 Fore Street Hexham Northumberland NE46 1LZ
From: 28 March 1995To: 4 May 2010
Timeline

7 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Feb 10
Director Joined
May 10
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 28 Mar 1995

HALL, Julie

Active
HexhamNE46 1NJ
Born September 1973
Director
Appointed 30 Apr 2010

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Mar 1995

RICHARDSON, Matthew Joseph

Active
HexhamNE46 1NJ
Born February 1986
Director
Appointed 31 Jul 2020

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 28 Mar 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Mar 1995
Resigned 28 Mar 1995

COPLEY, Kevin

Resigned
7 Walkworth Woods, GosforthNE3 5RA
Born March 1966
Director
Appointed 01 Feb 1999
Resigned 25 Jan 2010

HENDERSON, Judith

Resigned
13 Eilansgate Terrace, NorthumberlandNE46 3ER
Born November 1961
Director
Appointed 05 Apr 1995
Resigned 05 Oct 1996

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 05 Apr 1995
Resigned 07 Jul 1996

RILEY, Maribell Lovie

Resigned
1 Deneside Avenue, GatesheadNE9 6AD
Born June 1954
Director
Appointed 05 Apr 1995
Resigned 19 Aug 2009

SCOTT, Susan

Resigned
11 Priestlands Road, HexhamNE46 2AJ
Born July 1946
Director
Appointed 05 Apr 1995
Resigned 12 Jan 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Mar 1995
Resigned 28 Mar 1995

WELLSTEAD, Pauline

Resigned
Newlands Avenue, GosforthNE3 5PU
Born January 1981
Director
Appointed 19 Aug 2009
Resigned 31 Jul 2020

Persons with significant control

4

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

Nature of Control

Right to appoint and remove directors
Notified 31 Jul 2020
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 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 28 Mar 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 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2021
AGREEMENT2AGREEMENT2
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Miscellaneous
15 July 2015
MISCMISC
Miscellaneous
29 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Legacy
17 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
2 December 2002
288cChange of Particulars
Legacy
20 September 2002
288cChange of Particulars
Legacy
5 April 2002
363aAnnual Return
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
10 April 2001
363aAnnual Return
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363(353)363(353)
Legacy
22 April 1996
363(190)363(190)
Legacy
29 June 1995
88(2)R88(2)R
Legacy
28 June 1995
224224
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Resolution
9 April 1995
RESOLUTIONSResolutions
Resolution
9 April 1995
RESOLUTIONSResolutions
Resolution
9 April 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
287Change of Registered Office
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Incorporation Company
28 March 1995
NEWINCIncorporation