COOPERVISION MANUFACTURING LIMITED

COOPERVISION MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOOPERVISION MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02737396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPERVISION MANUFACTURING LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COOPERVISION MANUFACTURING LIMITED located?

    Registered Office Address
    Delta Park, Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPERVISION MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRON LIMITEDAug 09, 1993Aug 09, 1993
    NEATSIMPLE LIMITEDAug 05, 1992Aug 05, 1992

    What are the latest accounts for COOPERVISION MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for COOPERVISION MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for COOPERVISION MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Coopervision International Limited as a person with significant control on Oct 31, 2025

    2 pagesPSC02

    Cessation of Coopervision (Uk) Holdings Limited as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Michael Cheshire on Aug 13, 2025

    2 pagesCH01

    Full accounts made up to Oct 31, 2024

    45 pagesAA

    Director's details changed for Mr Agostino Ricupati on Jun 01, 2025

    2 pagesCH01

    Director's details changed for Mr Agostino Ricupati on May 15, 2023

    2 pagesCH01

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Mathieson on Oct 01, 2018

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    48 pagesAA

    Termination of appointment of Mark Stephen Harty as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    47 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    50 pagesAA

    Full accounts made up to Oct 31, 2020

    44 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    41 pagesAA

    Confirmation statement made on Aug 05, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Agostino Ricupati on Oct 10, 2019

    2 pagesCH01

    Termination of appointment of Kevin Paul Barrett as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Randal Louis Golden as a director on Apr 29, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 31, 2020

    • Capital: GBP 24,857,124.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2018

    35 pagesAA

    Who are the officers of COOPERVISION MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Brian George
    Delta Park, Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    Director
    Delta Park, Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    United StatesAmerican248411900001
    CHESHIRE, Richard Michael
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritish238722620001
    MATHIESON, Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritish175560480002
    RICUPATI, Agostino
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmerican238719270027
    BUCKLEY, Cindy
    62 Bodycoats Road
    Chandlers Ford
    SO53 2HB Eastleigh
    Hampshire
    Secretary
    62 Bodycoats Road
    Chandlers Ford
    SO53 2HB Eastleigh
    Hampshire
    British99705940001
    EDWARDS, Alan Wayne
    Apartment 33
    23 Hulse Road
    SO15 2QZ Southampton
    Hampshire
    Secretary
    Apartment 33
    23 Hulse Road
    SO15 2QZ Southampton
    Hampshire
    British63648340002
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    HARRIS, Simon John
    Hazleton Grange
    Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    Secretary
    Hazleton Grange
    Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    British8174820001
    HENDERSON, James Peter
    Flat 2
    Mirage, 33 Shore Road
    BH13 7PJ Poole
    Dorset
    Secretary
    Flat 2
    Mirage, 33 Shore Road
    BH13 7PJ Poole
    Dorset
    British108797680003
    MARKHAM, Geoffrey Thomas
    47 Eveleigh Road
    PO6 1DJ Portsmouth
    Hampshire
    Secretary
    47 Eveleigh Road
    PO6 1DJ Portsmouth
    Hampshire
    British66493540001
    PERRY, James Hill
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    British41657340001
    SMITH, Andrew Paul
    Treetops
    Woodside
    KT22 9SS Fetcham
    Surrey
    Secretary
    Treetops
    Woodside
    KT22 9SS Fetcham
    Surrey
    British7018410002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARAGON, Juan Carlos
    Alma Avenue #202
    94596 Walnut Creek
    1800
    California
    United States Of America
    Director
    Alma Avenue #202
    94596 Walnut Creek
    1800
    California
    United States Of America
    United States Of AmericaAmerican165443000001
    BARRETT, Kevin Paul
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritish194491210001
    BARRETT, Kevin Paul
    143 Cranbourne Park
    Hedge End
    SO30 0NZ Southampton
    Hampshire
    Director
    143 Cranbourne Park
    Hedge End
    SO30 0NZ Southampton
    Hampshire
    British126315300001
    BURGESS, Mark Geoffrey William
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    Director
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    British28476620002
    COLLINS, Frank
    Corner Cottage
    Welland Rise
    LE16 9UD Market Harborough
    Leicestershire
    Director
    Corner Cottage
    Welland Rise
    LE16 9UD Market Harborough
    Leicestershire
    British78379780001
    COOKE, Alan Frank, Doctor
    Amberley Tudor Close
    KT23 3DP Great Bookham
    Surrey
    Director
    Amberley Tudor Close
    KT23 3DP Great Bookham
    Surrey
    British53491970001
    EDWARDS, Alan Wayne
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritish136806120001
    EDWARDS, Alan Wayne
    Apartment 33
    23 Hulse Road
    SO15 2QZ Southampton
    Hampshire
    Director
    Apartment 33
    23 Hulse Road
    SO15 2QZ Southampton
    Hampshire
    British63648340002
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    FRYLING, Gregory Alan
    29802 High View Circle
    San Juan Capistrano
    FOREIGN California
    92675
    Usa
    Director
    29802 High View Circle
    San Juan Capistrano
    FOREIGN California
    92675
    Usa
    American55962330001
    GIBSON, Timothy John
    27 Endeavour
    Hythe Marina Village Hythe
    SO45 6DX Southampton
    Hampshire
    Director
    27 Endeavour
    Hythe Marina Village Hythe
    SO45 6DX Southampton
    Hampshire
    British23861260002
    GOLDEN, Randal Louis
    Delta Park, Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    Director
    Delta Park, Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    United StatesAmerican248403710001
    HALLER, Michael William Edmund
    Stonehill House
    81 Guildford Road
    GU19 5NS Bagshot
    Surrey
    Director
    Stonehill House
    81 Guildford Road
    GU19 5NS Bagshot
    Surrey
    British18081480001
    HARRIS, Simon John
    Hazleton Grange
    Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    Director
    Hazleton Grange
    Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    Great BritainBritish8174820001
    HARTY, Mark Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritish175516440001
    HENDERSON, James Peter
    Flat 2
    Mirage, 33 Shore Road
    BH13 7PJ Poole
    Dorset
    Director
    Flat 2
    Mirage, 33 Shore Road
    BH13 7PJ Poole
    Dorset
    British108797680003
    HICKS, Alun George
    Westways
    Tintagel Road Finchampstead
    RG40 3JJ Wokingham
    Berkshire
    Director
    Westways
    Tintagel Road Finchampstead
    RG40 3JJ Wokingham
    Berkshire
    EnglandBritish73305120001
    III, Albert George White
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmerican224140510001
    KAUFMAN, Carol Rose
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmerican80908120001
    MARCHANT, Andrew William
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    Director
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    British10380660001
    MARKHAM, Geoffrey Thomas
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritish66493540002
    MATZ, Gregory Wayne
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    UsaAmerican165444120001

    Who are the persons with significant control of COOPERVISION MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopervision International Limited
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    Oct 31, 2025
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number12210296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coopervision (Uk) Holdings Limited
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    Apr 06, 2016
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09037039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0