Background WavePink WaveYellow Wave

ST HELENS VISIONPLUS LIMITED (03073832)

ST HELENS VISIONPLUS LIMITED (03073832) is an active UK company. incorporated on 28 June 1995. with registered office in Merseyside. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ST HELENS VISIONPLUS LIMITED has been registered for 30 years. Current directors include DAGNALL, Andrew, GHAUS, Sidra, HURST, Martin Derek and 5 others.

Company Number
03073832
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
2/4 Bridge Street, Merseyside, WA10 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DAGNALL, Andrew, GHAUS, Sidra, HURST, Martin Derek, LOWRY, Thomas, PARKER, Nigel David, 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
S

ST HELENS VISIONPLUS LIMITED

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

Status

active

Active since 30 years ago

Company No

03073832

LTD Company

Age

30 Years

Incorporated 28 June 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 23 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TRONGATE VISIONPLUS LIMITED
From: 28 June 1995To: 21 August 1995
Contact
Address

2/4 Bridge Street St Helens Merseyside, WA10 1NW,

Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Apr 22
Director Joined
May 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

DAGNALL, Andrew

Active
151b Church Road, St HelensWA11 8QB
Born April 1965
Director
Appointed 02 Jan 1998

GHAUS, Sidra

Active
St Helens, MerseysideWA10 1NW
Born July 1993
Director
Appointed 29 Apr 2022

HURST, Martin Derek

Active
2/4 Bridge Street, MerseysideWA10 1NW
Born July 1962
Director
Appointed 01 Aug 1995

LOWRY, Thomas

Active
St. HelensWA10 1NW
Born March 1967
Director
Appointed 01 Aug 1995

PARKER, Nigel David

Active
St Andrews
Born April 1967
Director
Appointed 29 Apr 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Aug 1995

PERKINS, Mary Lesley

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

SPECSAVERS OPTICAL GROUP LIMITED

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

THOMAS, Howard

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

HAYDEN, Fiona Mary

Resigned
Copper Beeches 3 Eyebrook Road, AltrinchamWA14 3LR
Born June 1959
Director
Appointed 01 Aug 1995
Resigned 02 Jan 1998

TESTER, William Andrew Joseph

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

Persons with significant control

3

1 Active
2 Ceased
St. HelensWA10 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2018

Mr Douglas John David Perkins

Ceased
La Villiaze, 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 05 Jul 2018

Mrs Mary Lesley Perkins

Ceased
La Villiaze, 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 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2018
AAAnnual Accounts
Legacy
26 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Miscellaneous
18 March 2015
MISCMISC
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
16 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
16 July 1998
363(353)363(353)
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
24 November 1997
288cChange of Particulars
Legacy
21 July 1997
363aAnnual Return
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288cChange of Particulars
Legacy
20 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
7 July 1996
363aAnnual Return
Legacy
7 July 1996
363(353)363(353)
Legacy
7 July 1996
363(190)363(190)
Legacy
27 February 1996
224224
Legacy
7 November 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
11 September 1995
88(2)R88(2)R
Legacy
11 September 1995
287Change of Registered Office
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
88(2)R88(2)R
Certificate Change Of Name Company
18 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Incorporation Company
28 June 1995
NEWINCIncorporation