COATS GROUP PLC
Overview
| Company Name | COATS GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00103548 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COATS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| GUINNESS PEAT GROUP PLC | Dec 13, 2002 | Dec 13, 2002 |
| BRUNEL HOLDINGS PLC | Jan 03, 1995 | Jan 03, 1995 |
| B M GROUP PLC | May 01, 1985 | May 01, 1985 |
| BRAHAM MILLAR GROUP PLC | Jun 17, 1909 | Jun 17, 1909 |
What are the latest accounts for COATS GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COATS GROUP PLC?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for COATS GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Gang Wu as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 218 pages | AA | ||||||||||||||||||||||
Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Hannah Kate Nichols as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Rajiv Sharma as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Srinivas Phatak as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr David Paja Burgoa as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 211 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Nicholas James Douglas Bull as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Sarah Louise Highfield as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Rajiv Sharma on Oct 10, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 187 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Heather Lawrence as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Heather Lawrence as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of COATS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Stuart John | Secretary | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | 191227060001 | |||||||||||
| GOSNELL, David Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 71048770002 | |||||||||
| HIGHFIELD, Sarah Louise | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 197724250001 | |||||||||
| LU, Hongyan Echo | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 240837970002 | |||||||||
| MURRAY, Stephen Matthew | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 192384210001 | |||||||||
| NICHOLS, Hannah Kate | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 335039580001 | |||||||||
| PAJA BURGOA, David | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | Spanish | 326675000001 | |||||||||
| PHATAK, Srinivas | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | Indian | 305897190001 | |||||||||
| PHILIP, Frances Paxson | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United States | American | 216069030001 | |||||||||
| SIGURDSSON, Jakob | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | Icelandic | 274858980001 | |||||||||
| WU, Gang | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 193394560001 | |||||||||
| HEALY, Chritopher William | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 146217840001 | ||||||||||
| KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
| RUSSELL, James Richard | Secretary | The Old Stables Empingham Road PE9 3RP Ketton Rutland | British | 904390002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Margaret Street W1W 8RL London 10 England |
| 116519070002 | ||||||||||
| ALLEN, Michael Nicholas | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | New Zealand | New Zealander | 154487670001 | |||||||||
| ANDERSON, Moreen Ruth | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | United Kingdom | British | 187696210002 | |||||||||
| BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | 4061200002 | ||||||||||
| BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | 6621410001 | ||||||||||
| BODDIE, Simon | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 289650160001 | |||||||||
| BRIERLEY, Ronald Alfred, Sir | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | Australia | New Zealander | 87147990001 | |||||||||
| BULL, Nicholas James Douglas | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 35443110002 | |||||||||
| CALLAWAY, Jacqueline Wynn | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | New Zealander | 277130130002 | |||||||||
| CAMPBELL, Robert James | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | New Zealand | New Zealander | 281138640001 | |||||||||
| CLASPER, Michael | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 181056620002 | |||||||||
| CURETON, Graeme James | Director | 45 Victor Avenue Picnic Point New South Wales 2213 Australia | Australian | 87148340001 | ||||||||||
| FAHY, Anne Kathleen | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | Irish | 174845290001 | |||||||||
| FORMAN, Paul Anthony | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | United Kingdom | British | 148283170001 | |||||||||
| GIBBS, Anthony Ian | Director | 45 Pall Mall SW1Y 5GP London First Floor Times Place | New Zealand | British New Zealander | 47689160002 | |||||||||
| HALL, Graham | Director | Walls Farm Stoughton Road Stoughton BS28 4PP Wedmore Somerset | British | 57562800001 | ||||||||||
| HICKS, Alun George | Director | Westways Tintagel Road Finchampstead RG40 3JJ Wokingham Berkshire | England | British | 73305120001 | |||||||||
| HOWES, Richard David | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| JOHNSON, Mark Roderick Granger | Director | Level 9 66 Hunter Street 2000 Sydney Suite 7 New South Wales Australia | Australia | Australian | 154484900001 | |||||||||
| LANGLEY, Ronald | Director | 45 Pall Mall SW1Y 5GP London First Floor Times Place | Australian | 139002690001 | ||||||||||
| LAWRENCE, Heather | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Switzerland | British | 301958220001 |
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