COATS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOATS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00103548
    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 COATS GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COATS GROUP PLC located?

    Registered Office Address
    4th Floor 14 Aldermanbury Square
    EC2V 7HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COATS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GUINNESS PEAT GROUP PLCDec 13, 2002Dec 13, 2002
    BRUNEL HOLDINGS PLCJan 03, 1995Jan 03, 1995
    B M GROUP PLCMay 01, 1985May 01, 1985
    BRAHAM MILLAR GROUP PLCJun 17, 1909Jun 17, 1909

    What are the latest accounts for COATS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COATS GROUP PLC?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for COATS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    legacy

    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 21, 2025

    • Capital: GBP 15,978,103.8
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 01, 2025Clarification A second filed SH01 was registered on 01/08/2025

    Appointment of Gang Wu as a director on Jul 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm notice 21/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    218 pagesAA

    Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025

    1 pagesTM01

    Appointment of Ms Hannah Kate Nichols as a director on Apr 24, 2025

    2 pagesAP01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rajiv Sharma as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Srinivas Phatak as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr David Paja Burgoa as a director on Sep 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    211 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Rules of the of the coats group PLC long term incentive plan approved, rulesof the coats group PLC deferred annual bonus plan approved, directors authorised to adopt further schemes, notice for a general meeting 22/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Nicholas James Douglas Bull as a director on May 22, 2024

    1 pagesTM01

    Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024

    2 pagesCH01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Louise Highfield as a director on Nov 01, 2023

    2 pagesAP01

    Registered office address changed from , the Pavilions Bridgwater Road, Bristol, BS13 8FD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Oct 20, 2023

    1 pagesAD01

    Director's details changed for Mr Rajiv Sharma on Oct 10, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    187 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice to call general meetings, not agm 17/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Heather Lawrence as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Heather Lawrence as a director on Nov 07, 2022

    2 pagesAP01

    Who are the officers of COATS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Stuart John
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Secretary
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    191227060001
    GOSNELL, David Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish71048770002
    HIGHFIELD, Sarah Louise
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    United KingdomBritish197724250001
    LU, Hongyan Echo
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish240837970002
    MURRAY, Stephen Matthew
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    United KingdomBritish192384210001
    NICHOLS, Hannah Kate
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish335039580001
    PAJA BURGOA, David
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandSpanish326675000001
    PHATAK, Srinivas
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandIndian305897190001
    PHILIP, Frances Paxson
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    United StatesAmerican216069030001
    SIGURDSSON, Jakob
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandIcelandic274858980001
    WU, Gang
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish193394560001
    HEALY, Chritopher William
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    British146217840001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Secretary
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    British9313920001
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Secretary
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    British904390002
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    ALLEN, Michael Nicholas
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    New ZealandNew Zealander154487670001
    ANDERSON, Moreen Ruth
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    United KingdomBritish187696210002
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    British4061200002
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New Zealander6621410001
    BODDIE, Simon
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish289650160001
    BRIERLEY, Ronald Alfred, Sir
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    AustraliaNew Zealander87147990001
    BULL, Nicholas James Douglas
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    United KingdomBritish35443110002
    CALLAWAY, Jacqueline Wynn
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandNew Zealander277130130002
    CAMPBELL, Robert James
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    New ZealandNew Zealander281138640001
    CLASPER, Michael
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish181056620002
    CURETON, Graeme James
    45 Victor Avenue
    Picnic Point
    New South Wales
    2213
    Australia
    Director
    45 Victor Avenue
    Picnic Point
    New South Wales
    2213
    Australia
    Australian87148340001
    FAHY, Anne Kathleen
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandIrish174845290001
    FORMAN, Paul Anthony
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    United KingdomBritish148283170001
    GIBBS, Anthony Ian
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Director
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    New ZealandBritish New Zealander47689160002
    HALL, Graham
    Walls Farm Stoughton Road
    Stoughton
    BS28 4PP Wedmore
    Somerset
    Director
    Walls Farm Stoughton Road
    Stoughton
    BS28 4PP Wedmore
    Somerset
    British57562800001
    HICKS, Alun George
    Westways
    Tintagel Road Finchampstead
    RG40 3JJ Wokingham
    Berkshire
    Director
    Westways
    Tintagel Road Finchampstead
    RG40 3JJ Wokingham
    Berkshire
    EnglandBritish73305120001
    HOWES, Richard David
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritish265695690001
    JOHNSON, Mark Roderick Granger
    Level 9
    66 Hunter Street
    2000 Sydney
    Suite 7
    New South Wales
    Australia
    Director
    Level 9
    66 Hunter Street
    2000 Sydney
    Suite 7
    New South Wales
    Australia
    AustraliaAustralian154484900001
    LANGLEY, Ronald
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Director
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Australian139002690001
    LAWRENCE, Heather
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    SwitzerlandBritish301958220001

    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