COATS HOLDINGS LTD
Overview
| Company Name | COATS HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00104998 |
| 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 HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COATS HOLDINGS LTD 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 HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| COATS LTD | Nov 03, 2003 | Nov 03, 2003 |
| COATS PLC | May 24, 2001 | May 24, 2001 |
| COATS VIYELLA PLC | Mar 14, 1986 | Mar 14, 1986 |
| VANTONA VIYELLA PLC | Feb 25, 1983 | Feb 25, 1983 |
| VANTONA GROUP PUBLIC LIMITED COMPANY | Dec 31, 1976 | Dec 31, 1976 |
| SPIRELLA GROUP LIMITED | Sep 16, 1909 | Sep 16, 1909 |
What are the latest accounts for COATS HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COATS HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for COATS HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Hannah Kate Nichols on Jan 24, 2026 | 2 pages | CH01 | ||
Appointment of Mr Andrew Peter Oaten as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles Mann as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Change of details for Coats Group Finance Company Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Hannah Kate Nichols as a director on May 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr Arif Kermalli as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Change of details for Coats Group Finance Company Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Simon Boddie as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of COATS HOLDINGS LTD?
| 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 | 195389050001 | |||||||||||
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| MORGAN, Stuart John | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 184237140001 | |||||||||
| NICHOLS, Hannah Kate | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 335039580002 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| DOW, Samuel | Secretary | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | British | 452520001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| HEALY, Christopher William | Secretary | 50 Marville Road Fulham SW6 7BD London | British | 58484770001 | ||||||||||
| COATS PATONS LIMITED | Secretary | 107 West Regent Street G2 2BA Glasgow Cornerstone Scotland |
| 115295980001 | ||||||||||
| ALLEN, Michael Nicholas | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander | 154487670001 | |||||||||
| ALLIANCE, David, Sir | Director | Flat 6 33-36 Chester Square SW1W 9HT London | British | 2233290001 | ||||||||||
| ANDERSON, Bryan George Frank | Director | The Gateway Elm Close, Farnham Common SL2 3NA Slough Buckinghamshire | Uk | British | 121885780001 | |||||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||||||
| BEVAN, Roger | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 99478770001 | |||||||||
| BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 111148580001 | |||||||||
| BODDIE, Simon | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 289650160001 | |||||||||
| CALLAWAY, Jacqueline Wynn | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | New Zealander | 277130130002 | |||||||||
| CHIANG, Wai Kuen | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | Singaporean | 230098470006 | |||||||||
| DJANOGLY, Harry Arieh Simon, Sir | Director | Serck House 60-61 Trafalgar Square WC2N 5DS London | British | 574860001 | ||||||||||
| DRUMMOND, William Todd | Director | 54 Church Street NG25 0HG Southwell Nottinghamshire | England | British | 47099020001 | |||||||||
| FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | 135172110001 | |||||||||
| FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 148204660001 | |||||||||
| FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 148283170001 | |||||||||
| GIBBS, Anthony Ian | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | British New Zealander | 47689160002 | |||||||||
| GOUTARD, Noel | Director | 74 Rue Du Commerce FOREIGN Paris 75015 France | French | 28637920001 | ||||||||||
| HARRISON, Fiona Mary | Director | Yew Tree Cottage North Heath RG20 8UD Chieveley Newbury | British | 40555070001 | ||||||||||
| HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | 56889040003 | ||||||||||
| HOWES, Richard David | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 265695690001 | |||||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||||||
| LAVIGNE, Donald Stanton | Director | 16 Trevor Place SW7 1LB London | American | 87941570002 | ||||||||||
| LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | 67105270002 | |||||||||
| MACDIARMID, Alistair Hamish | Director | 28 Birchwood Drive Ravenshead NG15 9EE Nottingham Nottinghamshire | United Kingdom | British | 27504720001 | |||||||||
| MALONE, Eduardo Alberto | Director | 7 Bis Villa Eugene Manuel Paris FOREIGN France 75116 | France | French | 51502000001 | |||||||||
| MANN, Robert Charles | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 197151490001 |
Who are the persons with significant control of COATS HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coats Group Finance Company Limited | Feb 16, 2017 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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