Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION EXPRESS (UK) LIMITED
Company Information for

VISION EXPRESS (UK) LIMITED

RUDDINGTON FIELDS BUSINESS PARK MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6NZ,
Company Registration Number
02189907
Private Limited Company
Active

Company Overview

About Vision Express (uk) Ltd
VISION EXPRESS (UK) LIMITED was founded on 1987-11-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Vision Express (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISION EXPRESS (UK) LIMITED
 
Legal Registered Office
RUDDINGTON FIELDS BUSINESS PARK MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6NZ
Other companies in NG7
 
Telephone020 85530505
 
Filing Information
Company Number 02189907
Company ID Number 02189907
Date formed 1987-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB648031153  
Last Datalog update: 2025-03-05 13:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION EXPRESS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISION EXPRESS (UK) LIMITED
The following companies were found which have the same name as VISION EXPRESS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION EXPRESS (UK) LIMITED UNIT 9/11 MERCHANT'S QUAY SHOPPING CENTRE CORK, CORK, T12ERW9, IRELAND T12ERW9 Ceased Company formed on the 1992-02-28

Company Officers of VISION EXPRESS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DERMOTT VANCE ALLEN
Company Secretary 2018-04-09
RANALD GEORGE ALLAN
Director 2017-10-01
NICHOLAS DERMOTT VANCE ALLEN
Director 2018-04-09
PHILIP MARTIN HYDE
Director 2017-10-01
JONATHAN MARK LAWSON
Director 2017-10-01
JONATHAN ROBERT LAWSON
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD HOPE
Company Secretary 2013-03-08 2018-04-09
SIMON RICHARD HOPE
Director 2017-10-01 2018-04-09
OMAR HASSAN
Director 2012-07-09 2017-09-30
STEPHEN MARK NOBLE
Director 2011-11-22 2017-09-30
CAROLYN LESLEY HESKETH
Company Secretary 2010-10-14 2013-03-08
PHILIP MARTIN HYDE
Director 2006-02-03 2012-07-09
JACQUELINE MILLER
Director 2008-11-17 2011-11-22
TIM JAMES MOYLES
Director 2010-05-19 2011-05-26
ROSALEEN REED
Company Secretary 1996-12-27 2010-10-01
BRYAN ROBERT MAGRATH
Director 2008-03-01 2010-05-19
BERNHARD NUESSER
Director 2003-07-01 2008-03-01
MARCEL NICOLAS GUSTAVE CEZAR
Director 2003-09-30 2006-04-18
STEPHEN O'LEARY
Director 2000-03-20 2006-02-03
SIMON CAMPBELL INNES
Director 2000-04-03 2003-09-30
MARCEL NICOLAS GUSTAVE CEZAR
Director 2001-09-10 2003-07-01
BRIAN ARCHIBALD SPEEDIE DOUGLAS
Director 2000-04-19 2001-03-08
ANDREW HOLT
Director 1999-07-27 2001-03-08
JEREMY GEORGE LEWIS
Director 2000-04-19 2001-03-08
ADRIAN ADKINS
Director 1996-02-01 2000-06-07
LEONARD READE FAHS
Director 1998-08-27 1999-02-01
JOSEPH WILLIAM HOPWOOD
Company Secretary 1995-01-03 1996-12-27
JOSEPH WILLIAM HOPWOOD
Director 1992-12-31 1996-12-27
MARCO UMBERTO BRUSTIO
Director 1994-02-28 1996-02-01
EDWARD DEAN BUTLER
Director 1992-12-31 1996-02-01
ALBERT EDWARD HARRIS
Director 1994-02-28 1996-02-01
NICHOLAS HAMLEY
Director 1994-11-15 1995-12-21
PAMELA BARBARA ERNEST
Director 1994-03-28 1995-05-12
GRAHAM KHAN
Director 1993-10-28 1995-04-21
GARY LEE TILLMAN
Company Secretary 1992-12-31 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANALD GEORGE ALLAN KENDAL V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Dissolved 2018-05-01
RANALD GEORGE ALLAN BEESTON V.E. LIMITED Director 2017-10-01 CURRENT 1997-09-12 Active
RANALD GEORGE ALLAN KINGS LYNN V.E. LIMITED Director 2017-10-01 CURRENT 1998-06-04 Active
RANALD GEORGE ALLAN HEREFORD VE LIMITED Director 2017-10-01 CURRENT 2007-03-09 Active
RANALD GEORGE ALLAN HUNTINGDON V.E. LIMITED Director 2017-10-01 CURRENT 2007-05-24 Active
RANALD GEORGE ALLAN LOUGHTON V.E. LIMITED Director 2017-10-01 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN TAMWORTH V.E. LIMITED Director 2017-10-01 CURRENT 1995-10-04 Active
RANALD GEORGE ALLAN RUGBY V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-22 Active
RANALD GEORGE ALLAN SCUNTHORPE V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN ROCHDALE V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN WEST BRIDGFORD V.E. LIMITED Director 2017-10-01 CURRENT 1997-09-12 Active
RANALD GEORGE ALLAN STEVENAGE V.E. LIMITED Director 2017-10-01 CURRENT 1998-06-04 Active
RANALD GEORGE ALLAN ST. HELENS V.E. LIMITED Director 2017-10-01 CURRENT 1998-12-31 Active
RANALD GEORGE ALLAN WOKING V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN STRATFORD UPON AVON OPTICAL LIMITED Director 2017-10-01 CURRENT 2006-01-26 Active
RANALD GEORGE ALLAN RAYLEIGH V.E. LIMITED Director 2017-10-01 CURRENT 2007-05-24 Active
RANALD GEORGE ALLAN SWISS COTTAGE V.E. LIMITED Director 2017-10-01 CURRENT 2007-05-24 Active
RANALD GEORGE ALLAN RUISLIP V.E. LIMITED Director 2017-10-01 CURRENT 2007-07-26 Active
RANALD GEORGE ALLAN SPALDING V.E. LIMITED Director 2017-10-01 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN WESTWOOD CROSS V.E. LIMITED Director 2017-10-01 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN GLOUCESTER V.E. LIMITED Director 2017-10-01 CURRENT 1995-08-10 Active
RANALD GEORGE ALLAN LOWESTOFT V.E. LIMITED Director 2017-10-01 CURRENT 1995-10-03 Active
RANALD GEORGE ALLAN MANSFIELD V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN BLACKBURN V.E. LIMITED Director 2017-10-01 CURRENT 1998-12-31 Active
RANALD GEORGE ALLAN HOUNSLOW V.E. LIMITED Director 2017-10-01 CURRENT 1998-12-31 Active
RANALD GEORGE ALLAN MORPETH TOWN V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN HARLOW V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN HARBORNE V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN BANBURY V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-20 Active
RANALD GEORGE ALLAN LISBURN V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Active
RANALD GEORGE ALLAN LEWISHAM V.E. LIMITED Director 2017-10-01 CURRENT 1999-09-02 Active
RANALD GEORGE ALLAN GORING BY SEA (BATEMANS) LIMITED Director 2017-10-01 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN HITCHIN V.E. LIMITED Director 2017-10-01 CURRENT 2014-03-17 Active
RANALD GEORGE ALLAN VISION EXPRESS OPTOMETRIC SERVICES LIMITED Director 2017-10-01 CURRENT 1991-03-05 Active - Proposal to Strike off
RANALD GEORGE ALLAN HORSHAM V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN WIDNES V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN NUNEATON V.E. LIMITED Director 2017-10-01 CURRENT 1998-08-25 Active
RANALD GEORGE ALLAN MARKET HARBOROUGH V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN CLAPHAM COMMON VE LIMITED Director 2017-09-29 CURRENT 2011-05-10 Active
RANALD GEORGE ALLAN BURTON UPON TRENT V.E. LIMITED Director 2017-09-29 CURRENT 1998-02-20 Active
RANALD GEORGE ALLAN CHESTERFIELD V.E. LIMITED Director 2017-09-29 CURRENT 1998-06-04 Active
RANALD GEORGE ALLAN CREWE V.E. LIMITED Director 2017-09-29 CURRENT 1998-08-26 Active
RANALD GEORGE ALLAN ENFIELD V.E. LIMITED Director 2017-09-29 CURRENT 1996-07-16 Active
RANALD GEORGE ALLAN ASHBOURNE V.E. LIMITED Director 2017-09-27 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN BRACKNELL V.E. LIMITED Director 2017-09-06 CURRENT 2017-07-27 Active
RANALD GEORGE ALLAN HINCKLEY V.E. LIMITED Director 2016-08-10 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN PERTH V.E. LIMITED Director 2016-06-30 CURRENT 1995-10-04 Active
RANALD GEORGE ALLAN STIRLING V.E. LIMITED Director 2016-06-30 CURRENT 1997-09-12 Active - Proposal to Strike off
RANALD GEORGE ALLAN NORTHWICH V.E. LIMITED Director 2016-03-08 CURRENT 1996-05-02 Active
RANALD GEORGE ALLAN KIDDERMINSTER V.E. LIMITED Director 2015-09-02 CURRENT 1999-04-08 Active - Proposal to Strike off
RANALD GEORGE ALLAN WILMSLOW V.E. LIMITED Director 2015-03-11 CURRENT 2007-07-26 Active
RANALD GEORGE ALLAN KETTERING TOWN VE LIMITED Director 2013-07-11 CURRENT 2012-08-13 Active
RANALD GEORGE ALLAN SUTTON COLDFIELD V.E. LIMITED Director 2013-07-11 CURRENT 1995-10-03 Active
RANALD GEORGE ALLAN STAMFORD V.E. LIMITED Director 2013-07-11 CURRENT 1995-10-04 Active
RANALD GEORGE ALLAN SALISBURY V.E. LIMITED Director 2013-07-11 CURRENT 1995-10-03 Active
RANALD GEORGE ALLAN TAUNTON V.E. LIMITED Director 2013-07-11 CURRENT 1996-05-02 Active
RANALD GEORGE ALLAN ROTHERHAM V.E. LIMITED Director 2013-07-11 CURRENT 1996-05-22 Active
RANALD GEORGE ALLAN WEYMOUTH V.E. LIMITED Director 2013-07-11 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN YEOVIL V.E. LIMITED Director 2013-07-11 CURRENT 1999-04-19 Active
RANALD GEORGE ALLAN LICHFIELD V.E. LIMITED Director 2013-07-11 CURRENT 1996-05-22 Active
RANALD GEORGE ALLAN NEWTON ABBOT V.E. LIMITED Director 2013-07-11 CURRENT 1996-05-24 Active
RANALD GEORGE ALLAN FALKIRK V.E. LIMITED Director 2013-07-11 CURRENT 1996-08-19 Active
RANALD GEORGE ALLAN LOUGHBOROUGH V.E. LIMITED Director 2013-07-11 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN HEMEL HEMPSTEAD V.E. LIMITED Director 2013-07-11 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN LEAMINGTON SPA V.E. LIMITED Director 2013-07-11 CURRENT 1998-01-15 Active
RANALD GEORGE ALLAN BARNSTAPLE V.E. LIMITED Director 2013-07-11 CURRENT 1998-06-04 Active
RANALD GEORGE ALLAN BURY ST EDMUNDS V.E. LIMITED Director 2013-07-11 CURRENT 1998-06-03 Active
RANALD GEORGE ALLAN ANDOVER V.E. LIMITED Director 2013-07-11 CURRENT 1998-08-25 Active
RANALD GEORGE ALLAN LUTON V.E. LIMITED Director 2013-07-11 CURRENT 1998-12-31 Active
RANALD GEORGE ALLAN BICESTER V.E. LIMITED Director 2013-07-11 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN CHISWICK V.E. LIMITED Director 2013-07-11 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN ASHBY DE LA ZOUCH V.E. LIMITED Director 2013-07-11 CURRENT 2007-05-24 Active
RANALD GEORGE ALLAN HORNCHURCH V.E. LIMITED Director 2013-07-11 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN HALIFAX V.E. LIMITED Director 2013-07-11 CURRENT 1998-12-31 Active
RANALD GEORGE ALLAN FARNHAM V.E. LIMITED Director 2013-07-11 CURRENT 1999-04-08 Active
RANALD GEORGE ALLAN BUXTON V.E. LIMITED Director 2013-07-11 CURRENT 2008-04-08 Active
RANALD GEORGE ALLAN WOKING (BATEMANS) LIMITED Director 2013-06-14 CURRENT 2010-01-06 Active - Proposal to Strike off
RANALD GEORGE ALLAN SHREWSBURY V.E. LIMITED Director 2013-04-24 CURRENT 1995-08-10 Active
RANALD GEORGE ALLAN KIRKCALDY VE LIMITED Director 2013-04-16 CURRENT 2006-05-19 Active
RANALD GEORGE ALLAN LLANDUDNO V.E. LIMITED Director 2013-03-06 CURRENT 2007-07-19 Active - Proposal to Strike off
RANALD GEORGE ALLAN STAFFORD V.E. LIMITED Director 2013-01-28 CURRENT 1995-10-03 Active
RANALD GEORGE ALLAN TORQUAY V.E. LIMITED Director 2013-01-28 CURRENT 1996-05-02 Active
RANALD GEORGE ALLAN MACCLESFIELD V.E. LIMITED Director 2013-01-28 CURRENT 1999-04-20 Active - Proposal to Strike off
RANALD GEORGE ALLAN BEXLEYHEATH V.E. LIMITED Director 2013-01-28 CURRENT 1999-04-20 Active
RANALD GEORGE ALLAN BOSTON TOWN VE LIMITED Director 2011-12-06 CURRENT 2011-03-07 Active
RANALD GEORGE ALLAN NEWBURY V.E. LIMITED Director 2011-11-24 CURRENT 1998-08-25 Active
RANALD GEORGE ALLAN SOUTHPORT V.E. LIMITED Director 2011-11-24 CURRENT 1999-04-23 Active - Proposal to Strike off
RANALD GEORGE ALLAN MAIDENHEAD V.E. LIMITED Director 2011-11-24 CURRENT 1997-02-21 Active
RANALD GEORGE ALLAN BRENTWOOD V.E. LIMITED Director 2011-11-24 CURRENT 2007-07-26 Active
NICHOLAS DERMOTT VANCE ALLEN DONCASTER VE LIMITED Director 2018-04-09 CURRENT 2010-05-06 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON TOWN VE LIMITED Director 2018-04-09 CURRENT 2011-03-07 Active
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS GROUP LIMITED Director 2018-04-09 CURRENT 1994-06-16 Active
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS JOINT VENTURES LIMITED Director 2018-04-09 CURRENT 1994-10-21 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS (CLS) LIMITED Director 2018-04-09 CURRENT 1996-05-01 Active
NICHOLAS DERMOTT VANCE ALLEN WOOD GREEN V.E. LIMITED Director 2018-04-09 CURRENT 1999-09-02 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN ABBEYFIELD V.E. LIMITED Director 2018-04-09 CURRENT 1995-09-20 Active
NICHOLAS DERMOTT VANCE ALLEN LINKMEL V.E. LIMITED Director 2018-04-09 CURRENT 1998-02-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN EASTBOURNE V.E. LIMITED Director 2018-04-09 CURRENT 1998-06-03 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN FAREHAM V.E. LIMITED Director 2018-04-09 CURRENT 1998-08-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN KETTERING V.E. LIMITED Director 2018-04-09 CURRENT 1999-03-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN LIVINGSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS OPTOMETRIC SERVICES LIMITED Director 2018-04-09 CURRENT 1991-03-05 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VS OPTICS LIMITED Director 2018-04-09 CURRENT 2001-03-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN REIGATE VE LIMITED Director 2018-04-09 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS LIMITED Director 2018-04-09 CURRENT 2012-11-22 Active
PHILIP MARTIN HYDE HUNTINGDON V.E. LIMITED Director 2018-01-11 CURRENT 2007-05-24 Active
PHILIP MARTIN HYDE WILMSLOW V.E. LIMITED Director 2017-10-01 CURRENT 2007-07-26 Active
PHILIP MARTIN HYDE KENDAL V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Dissolved 2018-05-01
PHILIP MARTIN HYDE KIRKCALDY VE LIMITED Director 2017-10-01 CURRENT 2006-05-19 Active
PHILIP MARTIN HYDE HEREFORD VE LIMITED Director 2017-10-01 CURRENT 2007-03-09 Active
PHILIP MARTIN HYDE KETTERING TOWN VE LIMITED Director 2017-10-01 CURRENT 2012-08-13 Active
PHILIP MARTIN HYDE SHREWSBURY V.E. LIMITED Director 2017-10-01 CURRENT 1995-08-10 Active
PHILIP MARTIN HYDE WORTHING V.E. LIMITED Director 2017-10-01 CURRENT 1995-10-03 Active
PHILIP MARTIN HYDE STAFFORD V.E. LIMITED Director 2017-10-01 CURRENT 1995-10-03 Active
PHILIP MARTIN HYDE VISION EXPRESS (CLS) LIMITED Director 2017-10-01 CURRENT 1996-05-01 Active
PHILIP MARTIN HYDE TORQUAY V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
PHILIP MARTIN HYDE TAUNTON V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
PHILIP MARTIN HYDE RUGBY V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-22 Active
PHILIP MARTIN HYDE ROTHERHAM V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-22 Active
PHILIP MARTIN HYDE SCUNTHORPE V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
PHILIP MARTIN HYDE ROCHDALE V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
PHILIP MARTIN HYDE NEWBURY V.E. LIMITED Director 2017-10-01 CURRENT 1998-08-25 Active
PHILIP MARTIN HYDE WEYMOUTH V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
PHILIP MARTIN HYDE MACCLESFIELD V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-20 Active - Proposal to Strike off
PHILIP MARTIN HYDE SOUTHPORT V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Active - Proposal to Strike off
PHILIP MARTIN HYDE STRATFORD UPON AVON OPTICAL LIMITED Director 2017-10-01 CURRENT 2006-01-26 Active
PHILIP MARTIN HYDE RAYLEIGH V.E. LIMITED Director 2017-10-01 CURRENT 2007-05-24 Active
PHILIP MARTIN HYDE NORTHWICH V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
PHILIP MARTIN HYDE FALKIRK V.E. LIMITED Director 2017-10-01 CURRENT 1996-08-19 Active
PHILIP MARTIN HYDE HINCKLEY V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
PHILIP MARTIN HYDE MAIDENHEAD V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
PHILIP MARTIN HYDE BURY ST EDMUNDS V.E. LIMITED Director 2017-10-01 CURRENT 1998-06-03 Active
PHILIP MARTIN HYDE CHISWICK V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
PHILIP MARTIN HYDE HARBORNE V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-08 Active
PHILIP MARTIN HYDE LISBURN V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Active
PHILIP MARTIN HYDE LEWISHAM V.E. LIMITED Director 2017-10-01 CURRENT 1999-09-02 Active
PHILIP MARTIN HYDE LLANDUDNO V.E. LIMITED Director 2017-10-01 CURRENT 2007-07-19 Active - Proposal to Strike off
PHILIP MARTIN HYDE HORNCHURCH V.E. LIMITED Director 2017-10-01 CURRENT 2008-04-08 Active
PHILIP MARTIN HYDE HORSHAM V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
PHILIP MARTIN HYDE CLAPHAM COMMON VE LIMITED Director 2017-09-29 CURRENT 2011-05-10 Active
PHILIP MARTIN HYDE BERWICK UPON TWEED V.E. LIMITED Director 2017-09-29 CURRENT 1997-02-27 Active
PHILIP MARTIN HYDE CHESTERFIELD V.E. LIMITED Director 2017-09-29 CURRENT 1998-06-04 Active
PHILIP MARTIN HYDE CREWE V.E. LIMITED Director 2017-09-29 CURRENT 1998-08-26 Active
PHILIP MARTIN HYDE BEXLEYHEATH V.E. LIMITED Director 2017-09-29 CURRENT 1999-04-20 Active
PHILIP MARTIN HYDE BRENTWOOD V.E. LIMITED Director 2017-09-29 CURRENT 2007-07-26 Active
PHILIP MARTIN HYDE FARNHAM V.E. LIMITED Director 2017-09-29 CURRENT 1999-04-08 Active
PHILIP MARTIN HYDE BUXTON V.E. LIMITED Director 2017-09-29 CURRENT 2008-04-08 Active
PHILIP MARTIN HYDE BARNSTAPLE V.E. LIMITED Director 2017-09-27 CURRENT 1998-06-04 Active
PHILIP MARTIN HYDE ANDOVER V.E. LIMITED Director 2017-09-27 CURRENT 1998-08-25 Active
PHILIP MARTIN HYDE ASHBY DE LA ZOUCH V.E. LIMITED Director 2017-09-27 CURRENT 2007-05-24 Active
PHILIP MARTIN HYDE BRACKNELL V.E. LIMITED Director 2017-09-06 CURRENT 2017-07-27 Active
JONATHAN MARK LAWSON WILMSLOW V.E. LIMITED Director 2017-10-01 CURRENT 2007-07-26 Active
JONATHAN MARK LAWSON KIRKCALDY VE LIMITED Director 2017-10-01 CURRENT 2006-05-19 Active
JONATHAN MARK LAWSON SHREWSBURY V.E. LIMITED Director 2017-10-01 CURRENT 1995-08-10 Active
JONATHAN MARK LAWSON STAFFORD V.E. LIMITED Director 2017-10-01 CURRENT 1995-10-03 Active
JONATHAN MARK LAWSON TORQUAY V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
JONATHAN MARK LAWSON NEWBURY V.E. LIMITED Director 2017-10-01 CURRENT 1998-08-25 Active
JONATHAN MARK LAWSON SOUTHPORT V.E. LIMITED Director 2017-10-01 CURRENT 1999-04-23 Active - Proposal to Strike off
JONATHAN MARK LAWSON NORTHWICH V.E. LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
JONATHAN MARK LAWSON MAIDENHEAD V.E. LIMITED Director 2017-10-01 CURRENT 1997-02-21 Active
JONATHAN MARK LAWSON LLANDUDNO V.E. LIMITED Director 2017-10-01 CURRENT 2007-07-19 Active - Proposal to Strike off
JONATHAN MARK LAWSON HALIFAX V.E. LIMITED Director 2017-10-01 CURRENT 1998-12-31 Active
JONATHAN MARK LAWSON BOSTON TOWN VE LIMITED Director 2017-09-29 CURRENT 2011-03-07 Active
JONATHAN MARK LAWSON BEXLEYHEATH V.E. LIMITED Director 2017-09-29 CURRENT 1999-04-20 Active
JONATHAN MARK LAWSON BRENTWOOD V.E. LIMITED Director 2017-09-29 CURRENT 2007-07-26 Active
JONATHAN MARK LAWSON ANDOVER V.E. LIMITED Director 2017-09-27 CURRENT 1998-08-25 Active
JONATHAN ROBERT LAWSON WELLS V.E. LIMITED Director 2014-05-06 CURRENT 2008-04-08 Dissolved 2015-11-03
JONATHAN ROBERT LAWSON WHITEHAVEN V.E. LIMITED Director 2014-05-06 CURRENT 2008-04-08 Dissolved 2016-06-14
JONATHAN ROBERT LAWSON VISION EXPRESS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JONATHAN ROBERT LAWSON LANCASTER V.E. LIMITED Director 2012-08-15 CURRENT 1999-04-20 Dissolved 2015-11-03
JONATHAN ROBERT LAWSON DUNFERMLINE V.E. LIMITED Director 2012-08-15 CURRENT 1999-01-28 Dissolved 2016-05-10
JONATHAN ROBERT LAWSON ABBEYFIELD V.E. LIMITED Director 2011-07-13 CURRENT 1995-09-20 Active
JONATHAN ROBERT LAWSON VISION EXPRESS GROUP LIMITED Director 2011-06-23 CURRENT 1994-06-16 Active
JONATHAN ROBERT LAWSON VISION EXPRESS JOINT VENTURES LIMITED Director 2011-06-23 CURRENT 1994-10-21 Active - Proposal to Strike off
JONATHAN ROBERT LAWSON VISION EXPRESS (CLS) LIMITED Director 2011-06-23 CURRENT 1996-05-01 Active
JONATHAN ROBERT LAWSON LINKMEL V.E. LIMITED Director 2011-06-23 CURRENT 1998-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14CONFIRMATION STATEMENT MADE ON 07/02/25, WITH UPDATES
2025-01-06Director's details changed for Mr Steven Worboys on 2025-01-01
2025-01-05APPOINTMENT TERMINATED, DIRECTOR ONUR KKSAL
2025-01-02DIRECTOR APPOINTED MR STEVEN WORBOYS
2024-08-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22Second filing of capital allotment of shares GBP58,401,398.5
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-02Change of details for Vision Express Group Limited as a person with significant control on 2016-04-06
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13Register inspection address changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE
2023-07-12Registers moved to registered inspection location of Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
2023-07-12Register(s) moved to registered office address Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6NZ
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-06RES13Resolutions passed:
  • Accounts for 31 december 2019 be approved and adopted/company business 18/06/2020
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR DANIEL MCGHEE
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2019-04-29AP03Appointment of Mr Nicholas David Coton as company secretary on 2019-04-29
2019-04-29AP01DIRECTOR APPOINTED MR NICHOLAS DAVID COTON
2019-04-29TM02Termination of appointment of Nicholas Dermott Vance Allen on 2019-04-24
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR JONANTHAN MARK LAWSON
2018-11-01AP01DIRECTOR APPOINTED MR ONUR KöKSAL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK LAWSON
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP03Appointment of Mr Nicholas Dermott Vance Allen as company secretary on 2018-04-09
2018-04-23AP01DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2018-04-23TM02Termination of appointment of Simon Richard Hope on 2018-04-09
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 58401398.5
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 58401398.5
2017-12-22SH0130/11/17 STATEMENT OF CAPITAL GBP 58401398.5
2017-10-02AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2017-10-02AP01DIRECTOR APPOINTED MR RANALD GEORGE ALLAN
2017-10-02AP01DIRECTOR APPOINTED MR JONATHAN MARK LAWSON
2017-10-02AP01DIRECTOR APPOINTED MR PHILIP MARTIN HYDE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OMAR HASSAN
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3401398.5
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 3401398.5
2015-12-31AR0131/12/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15RP04SECOND FILING WITH MUD 31/12/14 FOR FORM AR01
2015-05-15ANNOTATIONClarification
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NQ
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM ABBEYFIELD ROAD LENTON INDUSTRIAL ESTATE LENTON NOTTINGHAM NG7 2SP
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19SH0115/12/14 STATEMENT OF CAPITAL GBP 3401398.50
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 3401398.5
2015-01-15AR0131/12/14 FULL LIST
2015-01-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 3401398.5
2015-01-15AR0131/12/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3401398.49
2014-01-09AR0131/12/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH
2013-03-08AP03SECRETARY APPOINTED MR SIMON RICHARD HOPE
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012
2013-01-03AR0131/12/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HYDE
2012-07-09AP01DIRECTOR APPOINTED MR OMAR HASSAN
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLER
2011-11-23AP01DIRECTOR APPOINTED MR STEPHEN MARK NOBLE
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLER / 01/07/2010
2011-05-31AP01DIRECTOR APPOINTED JONATHAN LAWSON
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES
2011-01-27AR0131/12/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED
2010-10-20AP03SECRETARY APPOINTED CAROLYN LESLEY HESKETH
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED TIMOTHY JAMES MOYLES
2010-07-22Annotation
2010-01-26AR0131/12/09 FULL LIST
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT MAGRATH / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HYDE / 13/01/2010
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MAGRATH / 08/09/2008
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED MRS JACQUELINE MILLER
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES WINDSOR
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER
2008-03-13288aDIRECTOR APPOINTED BRYAN ROBERT MAGRATH
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-02363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-01-26363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07RES13CRED AGR REFIN RES FILE 23/11/04
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VISION EXPRESS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISION EXPRESS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2004-12-09 Satisfied CALYON AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
DELEGATION AGREEMENT 2004-12-09 Satisfied CALYON AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
PLEDGE OF RECEIVABLES 2004-12-09 Satisfied CALYON AS SECURITY AGENT
GUARANTEE AND DEBENTURE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-05-26 Satisfied THE FIFTH THIRD BANK
Intangible Assets
Patents
We have not found any records of VISION EXPRESS (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VISION EXPRESS (UK) LIMITED owns 6 domain names.

eye-examinations.co.uk   eye-exams.co.uk   eyeexaminations.co.uk   eyesight-test.co.uk   visionexpress.co.uk   visionexpress.com  

Trademarks

Trademark applications by VISION EXPRESS (UK) LIMITED

VISION EXPRESS (UK) LIMITED is the Original Applicant for the trademark VISION EXPRESS ™ (WIPO1155322) through the WIPO on the 2012-09-05
Cleaning solutions for cleaning spectacles and glasses; saline solutions for use with the eye, and for medical purposes; eye wash solutions for medical purposes; eye drops.
Solutions nettoyantes pour le nettoyage de lunettes et de verres; solutions salines à utiliser pour les yeux ainsi qu'à usage médical; solutions de lavage oculaire à usage médical; gouttes ophtalmiques.
Soluciones de limpieza para la limpieza de gafas y cristales; soluciones salinas para utilizar para los ojos, así como para uso médico; soluciones de lavado ocular para uso médico; gotas oftálmicas.
VISION EXPRESS (UK) LIMITED is the Original Applicant for the trademark VISION EXPRESS ™ (WIPO1323182) through the WIPO on the 2016-07-20
Retail services relating to optical apparatus and instruments, spectacles, glasses, sunglasses, contact lenses, lenses, frames and cases for spectacles, glasses and sunglasses, cases for contact lenses, eye wear, disinfecting solutions, contact lens cleaning, disinfecting and soaking solutions, eye wash solutions, artificial tears and saline solutions.
Services de vente au détail en matière d'instruments et appareils optiques, lunettes de vue, lunettes, lunettes de soleil, lentilles de contact, lentilles, montures et étuis à lunettes de vue, lunettes et lunettes de soleil, étuis pour lentilles de contact, articles de lunetterie, solutions désinfectantes, solutions pour le trempage, la désinfection et le nettoyage de lentilles de contact, solutions de lavage oculaire, larmes artificielles et solutions salines.
Servicios de venta minorista de aparatos e instrumentos ópticos, gafas, anteojos, gafas de sol, lentes de contacto, lentes, monturas y estuches para gafas, anteojos y gafas de sol, estuches para lentes de contacto, artículos de óptica, desinfectantes, soluciones para limpiar, desinfectar y poner a remojo lentes de contacto, soluciones de lavado ocular, lágrimas artificiales y soluciones salinas.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 13
RENT DEPOSIT DEED 1

We have found 14 mortgage charges which are owed to VISION EXPRESS (UK) LIMITED

Income
Government Income

Government spend with VISION EXPRESS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2012-02-10 GBP £10
Lewes District Council 2012-01-13 GBP £30
Lewes District Council 2011-12-09 GBP £30
Lewes District Council 2011-11-11 GBP £20
Lewes District Council 2011-10-21 GBP £55
Lewes District Council 2011-08-16 GBP £70
Lewes District Council 2011-06-10 GBP £55
Lewes District Council 2011-05-13 GBP £55
Lewes District Council 2011-04-21 GBP £50
Lewes District Council 2011-03-11 GBP £20
Lewes District Council 2011-01-14 GBP £20
Lewes District Council 2010-12-14 GBP £20
Lewes District Council 2010-11-12 GBP £40
Lewes District Council 2010-10-22 GBP £30
Lewes District Council 2010-10-19 GBP £10
Lewes District Council 2010-08-10 GBP £215
Lewes District Council 2010-06-29 GBP £10

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VISION EXPRESS (UK) LIMITED for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council 29, Newland Street, High Wycombe, Bucks, HP11 2BY 94,500
Wycombe District Council 29, Newland Street, High Wycombe, Bucks, HP11 2BY HP11 2BY 94,500
Allerdale SHOP AND PREMISES 1 GLOBE LANE CARLISLE CA3 8NX 79,500
SHOP AND PREMISES 29/31 PRINCES WALK GROSVENOR CENTRE NORTHAMPTON NN1 2EL 76,000
Northampton Borough Council SHOP AND PREMISES 29/31 PRINCES WALK GROSVENOR CENTRE NORTHAMPTON NN1 2EL 76,000
Northampton Borough Council SHOP AND PREMISES 29/31 PRINCES WALK GROSVENOR CENTRE NORTHAMPTON NN1 2EL 76,00005-01-00
SHOP AND PREMISES UNIT 54 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL 290,00001/04/2000
SHOP AND PREMISES SU 3.14 AND SU 3.15 THE CORE THE HEADROW LEEDS LS1 6JD 22,75001/04/2000
SHOP AND PREMISES 63 HIGH STREET YEADON LEEDS LS19 7SP 18,25002/02/2014
Shop and Premises 312 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 152,00021/03/2013
Guildford Borough Council 51/53 High Street Guildford Surrey GU1 3DY 150,000
SHOP AND PREMISES 8 MARKET PLACE WETHERBY LS22 4NE 14,00002/02/2014
Nottingham City Council Shops 74, Victoria Centre, Nottingham, NG1 3QZ NG1 3QZ 130,00020020401
Shop and Premises 6A BRIDGELAND STREET BIDEFORD DEVON EX39 2PZ 6,600
Shop and Premises ELMCOTT 4 BODMIN STREET HOLSWORTHY DEVON EX22 6BB 3,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION EXPRESS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISION EXPRESS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.