Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vision Buxton
Vision Buxton is an active company incorporated on 23 October 2001 with the registered office located in Buxton, Derbyshire. Vision Buxton was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04309544
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
23 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
23 October 2024
(1 year ago)
Next confirmation dated
23 October 2025
Due by
6 November 2025
(8 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Vision Buxton
Contact
Update Details
Address
10 Church Street
Buxton
SK17 6HD
England
Address changed on
9 Oct 2025
(19 days ago)
Previous address was
4 the Quadrant Buxton SK17 6AW England
Companies in SK17 6HD
Telephone
0129873033
Email
Unreported
Website
Visitbuxton.co.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Sally Potter
Director • Hotel General Manager • British • Lives in UK • Born in Jun 1977
Netta Christie
Director • British • Lives in England • Born in Jul 1951
Roderick Victor Maclean
Director • Chartered Architect • British • Lives in England • Born in May 1967
Hayley Caroline Lloyd House
Director • Head Of Corporate Affairs • British • Lives in England • Born in Oct 1982
Stephen Mark Thomason
Director • Marketing Consultant • British • Lives in England • Born in Aug 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Buxton Civic Association Limited
Bruce Martin Wragg is a mutual person.
Active
Creative Heritage Consultants Limited
Roderick Victor Maclean is a mutual person.
Active
J.W.Potter & Co.(Buxton)Limited
Matthew James Nuttall is a mutual person.
Active
Sella Properties Limited
Roderick Victor Maclean is a mutual person.
Active
High Peak Theatre Trust Limited
Roderick Victor Maclean is a mutual person.
Active
Recycling Of Used Plastics Limited
Hayley Caroline Lloyd House is a mutual person.
Active
Mattin Maclean Limited
Roderick Victor Maclean is a mutual person.
Active
Dickson Wharf Limited
Roderick Victor Maclean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.03K
Decreased by £9.25K (-48%)
Total Liabilities
-£542
Decreased by £11.98K (-96%)
Net Assets
£9.49K
Increased by £2.74K (+41%)
Debt Ratio (%)
5%
Decreased by 59.58% (-92%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
19 Days Ago on 9 Oct 2025
Micro Accounts Submitted
3 Months Ago on 8 Jul 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Hayley Caroline Lloyd House Resigned
1 Year 5 Months Ago on 24 May 2024
Mr Stephen Mark Thomason Appointed
1 Year 6 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Bruce Martin Wragg Resigned
1 Year 10 Months Ago on 10 Dec 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 14 Jun 2023
Mr Matthew James Nuttall Appointed
2 Years 5 Months Ago on 3 May 2023
Get Alerts
Get Credit Report
Discover Vision Buxton's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 4 the Quadrant Buxton SK17 6AW England to 10 Church Street Buxton SK17 6HD on 9 October 2025
Submitted on 9 Oct 2025
Micro company accounts made up to 31 October 2024
Submitted on 8 Jul 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 13 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 24 Jul 2024
Termination of appointment of Hayley Caroline Lloyd House as a director on 24 May 2024
Submitted on 6 Jun 2024
Appointment of Mr Stephen Mark Thomason as a director on 2 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 22 Dec 2023
Termination of appointment of Bruce Martin Wragg as a director on 10 December 2023
Submitted on 22 Dec 2023
Micro company accounts made up to 31 October 2022
Submitted on 14 Jun 2023
Termination of appointment of Matthew James Spencer Blackwood as a director on 3 May 2023
Submitted on 3 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs