VISION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

VISION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341788

Incorporation date

18/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Behren House Tang Road, Felliscliffe, Harrogate, North Yorkshire HG3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon10/03/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon06/02/2026
Micro company accounts made up to 2024-12-31
dot icon29/12/2025
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Registered office address changed from Unit 5 Lockwood Close Lockwood Close Ind Estate Leeds West Yorkshire LS11 5UU to Behren House Tang Road Felliscliffe Harrogate North Yorkshire HG3 2JX on 2023-08-29
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Termination of appointment of Colin David Hale as a director on 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon29/01/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Purchase of own shares.
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon04/01/2013
Director's details changed for Paul Waterton on 2012-12-01
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Resolutions
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Appointment of Mrs Corinne Waterton as a director
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Colin David Hale on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Corrine Waterton on 2010-01-18
dot icon25/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 18/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2007
Return made up to 18/12/06; full list of members
dot icon13/02/2007
Ad 11/12/06-11/12/06 £ si [email protected]=998 £ ic 2/1000
dot icon20/01/2007
Resolutions
dot icon12/01/2007
New director appointed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/03/2006
Return made up to 18/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
£ ic 3/2 15/04/05 £ sr 1@1=1
dot icon14/03/2005
Registered office changed on 14/03/05 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
dot icon10/02/2005
Return made up to 18/12/04; full list of members
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2004
£ ic 4/3 02/04/04 £ sr 1@1=1
dot icon21/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon26/02/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon26/02/2002
Ad 08/02/02--------- £ si 3@1=3 £ ic 2/5
dot icon16/01/2002
Secretary resigned;director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Registered office changed on 16/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed;new director appointed
dot icon16/01/2002
Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon02/01/2002
£ nc 100/100000 20/12/01
dot icon28/12/2001
Certificate of change of name
dot icon18/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-91.63 % *

* during past year

Cash in Bank

£69,190.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.62M
-
0.00
826.66K
-
2022
6
3.39M
-
0.00
69.19K
-
2022
6
3.39M
-
0.00
69.19K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

3.39M £Descended-6.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.19K £Descended-91.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterton, Paul
Director
20/12/2001 - Present
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/12/2001 - 20/12/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/12/2001 - 20/12/2001
16826
Waterton, Corinne Elaine
Director
08/09/2011 - Present
3
Turley, Jeffrey Leonard
Director
20/12/2001 - 18/09/2004
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VISION SUPPLIES LIMITED

VISION SUPPLIES LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Behren House Tang Road, Felliscliffe, Harrogate, North Yorkshire HG3 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of VISION SUPPLIES LIMITED?

toggle

VISION SUPPLIES LIMITED is currently Active. It was registered on 18/12/2001 .

Where is VISION SUPPLIES LIMITED located?

toggle

VISION SUPPLIES LIMITED is registered at Behren House Tang Road, Felliscliffe, Harrogate, North Yorkshire HG3 2JX.

What does VISION SUPPLIES LIMITED do?

toggle

VISION SUPPLIES LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does VISION SUPPLIES LIMITED have?

toggle

VISION SUPPLIES LIMITED had 6 employees in 2022.

What is the latest filing for VISION SUPPLIES LIMITED?

toggle

The latest filing was on 10/03/2026: Amended total exemption full accounts made up to 2024-12-31.