ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vision Brands Ltd

Vision Brands Ltd is a liquidation company incorporated on 10 October 2022 with the registered office located in Manchester, Greater Manchester. Vision Brands Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
14408751
Private limited company
Age
3 years
Incorporated 10 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (1 year 3 months ago)
Next confirmation dated 9 October 2025
Was due on 23 October 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 12 Mar 2025 (10 months ago)
Previous address was 1 Market Street Whaley Bridge High Peak SK23 7AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
2
Controllers (PSC)
2
Mr Daniel James Hawthorne
PSC • British • Lives in England • Born in Dec 1987
Mrs Charlotte Jessica Hawthorne
PSC • British • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£9.42K
Decreased by £11.81K (-56%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£566.26K
Increased by £323.56K (+133%)
Total Liabilities
-£471.58K
Increased by £246.06K (+109%)
Net Assets
£94.67K
Increased by £77.5K (+451%)
Debt Ratio (%)
83%
Decreased by 9.64% (-10%)
Latest Activity
Charlotte Jessica Hawthorne Resigned
4 Months Ago on 5 Sep 2025
Daniel James Hawthorne Resigned
4 Months Ago on 5 Sep 2025
Registered Address Changed
10 Months Ago on 12 Mar 2025
Voluntary Liquidator Appointed
10 Months Ago on 12 Mar 2025
Full Accounts Submitted
1 Year Ago on 6 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Apr 2024
New Charge Registered
2 Years Ago on 16 Jan 2024
Get Credit Report
Discover Vision Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Charlotte Jessica Hawthorne as a director on 5 September 2025
Submitted on 7 Oct 2025
Termination of appointment of Daniel James Hawthorne as a director on 5 September 2025
Submitted on 7 Oct 2025
Registered office address changed from 1 Market Street Whaley Bridge High Peak SK23 7AA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 March 2025
Submitted on 12 Mar 2025
Appointment of a voluntary liquidator
Submitted on 12 Mar 2025
Resolutions
Submitted on 12 Mar 2025
Statement of affairs
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 6 Jan 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 24 Oct 2024
Registered office address changed from 62-66 Regency Court Deansgate Manchester M3 2EN England to 1 Market Street Whaley Bridge High Peak SK23 7AA on 24 October 2024
Submitted on 24 Oct 2024
Registration of charge 144087510002, created on 20 September 2024
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year