Company NamePremiere Vision Ltd
DirectorsDawn Elizabeth Belshaw Berryman and Juliette Berryman
Company StatusActive
Company Number01807718
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)
Previous NamesEssex & Suffolk Optical Company Limited and Peter J. Gerber (Opticians) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Dawn Elizabeth Belshaw Berryman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(21 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMrs Dawn Elizabeth Belshaw Berryman
NationalityBritish
StatusCurrent
Appointed11 July 2005(21 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMiss Juliette Berryman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(29 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr James Alan Berryman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1984(same day as company formation)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Street
Tendring
Clacton On Sea
Essex
CO16 0BW
Director NameMr Peter John Gerber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1984(3 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 23 March 1999)
RoleOphthalmic Optician
Correspondence Address4 Chestnut Drive
Claydon
Ipswich
Suffolk
IP6 0EU
Director NameMrs Jacqueline Ford Ellis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1985(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 1999)
RoleDispensing Optician
Correspondence Address12 Gowers Close
Kesgrave
Ipswich
Suffolk
IP5 7XE
Director NameMr Neil Douglas Berryman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1993)
RoleManufacturing Optician
Correspondence Address18 The Crescent
Frinton On Sea
Essex
CO13 9AP
Director NamePhilip Graham Webster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1992)
RoleDispensing Optician
Correspondence Address8 Merriam Close
Brantham
Manningtree
Essex
CO11 1RY
Secretary NameMr James Alan Berryman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Street
Tendring
Clacton On Sea
Essex
CO16 0BW
Secretary NamePeter John Gerber
NationalityBritish
StatusResigned
Appointed06 July 1998(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1999)
RoleCompany Director
Correspondence Address23 White Horse Road
Capel St Mary
Ipswich
Suffolk
IP9 2XA
Director NameMartin Paul Berryman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2005)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 1 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DU
Secretary NameMr James Alan Berryman
NationalityBritish
StatusResigned
Appointed26 March 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Street
Tendring
Clacton On Sea
Essex
CO16 0BW
Secretary NameSarah Constance Berryman
NationalityBritish
StatusResigned
Appointed12 February 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressForge House, 1 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DU

Contact

Websitescope.org.uk
Telephone020 24683188
Telephone regionLondon

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96 at £1Berryman Management Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,212
Current Liabilities£67,311

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End26 November

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 May 1993Delivered on: 4 June 1993
Persons entitled: Century Life PLC

Classification: Legal charge
Secured details: £42,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 29 high street manningtree essex.
Outstanding
17 March 1986Delivered on: 2 April 1986
Satisfied on: 26 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate and k/a 29 high st, manningtree, essex.
Fully Satisfied

Filing History

20 November 2020Micro company accounts made up to 28 November 2019 (5 pages)
21 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 August 2019Micro company accounts made up to 28 November 2018 (5 pages)
13 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 28 November 2017 (5 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 November 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
23 November 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96
(5 pages)
5 April 2016Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages)
5 April 2016Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (2 pages)
5 April 2016Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page)
5 April 2016Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages)
5 April 2016Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (2 pages)
5 April 2016Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 96
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 96
(5 pages)
22 August 2014Total exemption small company accounts made up to 29 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 29 November 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 96
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 96
(5 pages)
1 November 2013Termination of appointment of James Berryman as a director (1 page)
1 November 2013Appointment of Miss Juliette Berryman as a director (2 pages)
1 November 2013Appointment of Miss Juliette Berryman as a director (2 pages)
1 November 2013Termination of appointment of James Berryman as a director (1 page)
29 October 2013Total exemption small company accounts made up to 29 November 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 29 November 2012 (6 pages)
29 July 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
29 July 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 June 2007Return made up to 31/03/07; full list of members (8 pages)
16 June 2007Return made up to 31/03/07; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2006Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
18 January 2006Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Ad 02/12/05--------- £ si 66@1=66 £ ic 30/96 (2 pages)
23 December 2005Ad 02/12/05--------- £ si 66@1=66 £ ic 30/96 (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (9 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (9 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
2 August 2000Company name changed peter J. gerber (opticians) limi ted\certificate issued on 03/08/00 (2 pages)
2 August 2000Company name changed peter J. gerber (opticians) limi ted\certificate issued on 03/08/00 (2 pages)
6 April 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 1999Registered office changed on 19/08/99 from: premiere house oxford road clacton on sea essex CO15 3TH (1 page)
19 August 1999Registered office changed on 19/08/99 from: premiere house oxford road clacton on sea essex CO15 3TH (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
26 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
12 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
30 March 1999Secretary resigned;director resigned (1 page)
30 March 1999Secretary resigned;director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 1/3 tacket street ipswich suffolk IP4 1AU (1 page)
9 February 1999Registered office changed on 09/02/99 from: 1/3 tacket street ipswich suffolk IP4 1AU (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
1 June 1998Accounts for a small company made up to 31 August 1996 (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 August 1995 (7 pages)
2 May 1997Accounts for a small company made up to 31 August 1995 (7 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 August 1994 (7 pages)
22 July 1996Accounts for a small company made up to 31 August 1994 (7 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
3 August 1995Auditor's resignation (2 pages)
3 August 1995Auditor's resignation (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1993Director resigned (2 pages)
18 April 1993Return made up to 31/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 April 1993Return made up to 31/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 April 1993Director resigned (2 pages)