Background WavePink WaveYellow Wave

WIDNES V.E. LIMITED (03322086)

WIDNES V.E. LIMITED (03322086) is an active UK company. incorporated on 21 February 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WIDNES V.E. LIMITED has been registered for 29 years. Current directors include COTON, Nicholas David, ABBEYFIELD VE LIMITED.

Company Number
03322086
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COTON, Nicholas David, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDNES V.E. LIMITED

WIDNES V.E. LIMITED is an active company incorporated on 21 February 1997 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WIDNES V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03322086

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 21 March 2011To: 4 February 2015
Abbetfield Road Lenton Nottingham NG7 2SP
From: 21 February 1997To: 21 March 2011
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Feb 24
Director Left
Aug 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Dec 1998

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 09 Mar 2026

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 21 Feb 1997

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 21 Feb 1997
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

ALLAN, Ranald George

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born December 1964
Director
Appointed 24 Nov 2011
Resigned 03 Feb 2014

BLAKESON, Andrew

Resigned
1 Edgars Drive, WarringtonWA2 0YB
Born March 1957
Director
Appointed 31 Jul 1999
Resigned 30 Nov 1999

BRIDGE, Stephen Malcolm

Resigned
St. Georges Road, St. HelensWA10 4LA
Born January 1965
Director
Appointed 01 Oct 2007
Resigned 09 Mar 2026

BROOKE-JONES, Richard John

Resigned
18 Green Meadows, DeesideCH5 3SL
Born February 1962
Director
Appointed 04 Jul 1997
Resigned 30 Sept 2004

HASSAN, Omar

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 03 Feb 2014

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 22 Jan 2010
Resigned 17 Oct 2012

JACKSON, Kirsty

Resigned
Brookside Bungalow, NorthwichCW8 2RR
Born November 1974
Director
Appointed 10 Apr 2000
Resigned 01 Sept 2000

MILLER, Jacqueline

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born August 1968
Director
Appointed 22 Jan 2010
Resigned 24 Nov 2011

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2017

O'LEARY, Stephen

Resigned
8 Wentworth Way, EdwaltonNG12 4DJ
Born April 1965
Director
Appointed 06 Jan 2005
Resigned 03 Feb 2006

PARKER, Alex Graham

Resigned
10 East Mead, OrmskirkL39 5ES
Born June 1970
Director
Appointed 04 Jul 1997
Resigned 01 Oct 2007

REID, Robin Michael

Resigned
15 Broadway, St HelensWA10 3RU
Born June 1957
Director
Appointed 11 Oct 2004
Resigned 31 May 2007

TOMISON, Glenn Andrew

Resigned
40 Whitefield Road, WarringtonWA4 6NA
Born April 1958
Director
Appointed 06 Jan 2005
Resigned 11 Jan 2007

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 06 Jan 2005
Resigned 17 Nov 2008

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 21 Feb 1997
Resigned 02 Dec 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Malcolm Bridge

Ceased
St. Georges Road, St. HelensWA10 4LA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Move Registers To Sail Company
6 March 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
5 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
244244
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
6 September 1999
244244
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
123Notice of Increase in Nominal Capital
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
2 March 1997
225Change of Accounting Reference Date
Incorporation Company
21 February 1997
NEWINCIncorporation