COATBRIDGE VISIONPLUS LIMITED

COATBRIDGE VISIONPLUS LIMITED

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

    Company NameCOATBRIDGE VISIONPLUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02972452
    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 COATBRIDGE VISIONPLUS LIMITED?

    • Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COATBRIDGE VISIONPLUS LIMITED located?

    Registered Office Address
    Forum 6, Parkway
    Solent Business Park Whiteley
    PO15 7PA Fareham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COATBRIDGE VISIONPLUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for COATBRIDGE VISIONPLUS LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for COATBRIDGE VISIONPLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Giles Stuart Rutherford Edmonds as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Paul Francis Carroll as a director on Mar 31, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    9 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Mcgonagle on Aug 06, 2025

    2 pagesCH01

    Director's details changed for Ms Alison Grieve on Jul 24, 2025

    2 pagesCH01

    Notification of Specsavers Uk Holdings Limited as a person with significant control on Jan 25, 2025

    2 pagesPSC02

    Change of details for Coatbridge Specsavers Limited as a person with significant control on Jan 25, 2025

    2 pagesPSC05

    Termination of appointment of Laura Elaine Mullett as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of John Douglas Perkins as a director on Nov 29, 2024

    1 pagesTM01

    Director's details changed for Mr Ewan William Albert Grieve on Nov 13, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    9 pagesAA

    legacy

    224 pagesPARENT_ACC

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    9 pagesAA

    legacy

    204 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    10 pagesAA

    Who are the officers of COATBRIDGE VISIONPLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPECSAVERS OPTICAL GROUP LIMITED
    La Villiaze
    GY6 8YP Saint Andrews
    Guernsey
    Nominee Secretary
    La Villiaze
    GY6 8YP Saint Andrews
    Guernsey
    900027140001
    EDMONDS, Giles Stuart Rutherford
    Parkway
    Solent Business Park Whiteley
    PO15 7PA Fareham
    Forum 6,
    Director
    Parkway
    Solent Business Park Whiteley
    PO15 7PA Fareham
    Forum 6,
    EnglandBritish343693030001
    GRIEVE, Alison
    ML6 6BU Airdrie
    44 Graham Street
    North Lanarkshire
    Scotland
    Director
    ML6 6BU Airdrie
    44 Graham Street
    North Lanarkshire
    Scotland
    United KingdomBritish130868560002
    GRIEVE, Ewan William Albert
    ML5 3AE Coatbridge
    60 Main Street
    Lanarkshire
    Scotland
    Director
    ML5 3AE Coatbridge
    60 Main Street
    Lanarkshire
    Scotland
    ScotlandBritish261206020003
    MCGONAGLE, Andrew
    ML6 6BU Airdrie
    44 Graham Street
    North Lanarkshire
    Scotland
    Director
    ML6 6BU Airdrie
    44 Graham Street
    North Lanarkshire
    Scotland
    ScotlandBritish130846470007
    PERKINS, Douglas John David
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Director
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    GuernseyBritish236242260001
    PERKINS, Mary Lesley
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    Director
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    GuernseyBritish2968590001
    SPECSAVERS OPTICAL GROUP LIMITED
    La Villiaze
    GY6 8YP Saint Andrews
    Guernsey
    Nominee Director
    La Villiaze
    GY6 8YP Saint Andrews
    Guernsey
    900027140001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CARROLL, Paul Francis
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    Director
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    EnglandBritish49038780005
    CAWLEY, Jonathan Paul
    14 St Magdalenes
    Linlithgow
    EH49 6JQ Edinburgh
    Director
    14 St Magdalenes
    Linlithgow
    EH49 6JQ Edinburgh
    British41271630001
    MCGINLAY, Gerald John Felix
    Ochilview
    Ercall Road, Brightons
    FK2 0RJ Falkirk
    Stirlingshire
    Director
    Ochilview
    Ercall Road, Brightons
    FK2 0RJ Falkirk
    Stirlingshire
    British41273960002
    MULLETT, Laura Elaine
    ML5 3AE Coatbridge
    60 Main Street
    Lanarkshire
    Scotland
    Director
    ML5 3AE Coatbridge
    60 Main Street
    Lanarkshire
    Scotland
    ScotlandBritish261205950003
    PERKINS, John Douglas
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    Director
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    GuernseyBritish262129010001
    PERKINS, Mary Lesley
    Hautes Falaises
    Fort George
    GY1 2SR St Peter Port
    Guernsey
    Director
    Hautes Falaises
    Fort George
    GY1 2SR St Peter Port
    Guernsey
    GuernseyBritish2968590001
    SHARP, Keith Henderson
    49 Westfields
    Bishopbriggs
    G64 3PL Glasgow
    Director
    49 Westfields
    Bishopbriggs
    G64 3PL Glasgow
    British52482340001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of COATBRIDGE VISIONPLUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specsavers Uk Holdings Limited
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Jan 25, 2025
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10837649
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coatbridge Specsavers Limited
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Oct 04, 2018
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number2972451
    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.
    Mr Douglas John David Perkins
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Apr 06, 2016
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Mary Lesley Perkins
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Apr 06, 2016
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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