COATS SHELFCO (VV) LIMITED

COATS SHELFCO (VV) LIMITED

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

    Company NameCOATS SHELFCO (VV) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00483719
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COATS SHELFCO (VV) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COATS SHELFCO (VV) LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COATS SHELFCO (VV) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANTONA VIYELLA LIMITEDApr 08, 1986Apr 08, 1986
    CARRINGTON VIYELLA P L CJun 24, 1950Jun 24, 1950

    What are the latest accounts for COATS SHELFCO (VV) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COATS SHELFCO (VV) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for COATS SHELFCO (VV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Coats Patons Limited on Jan 30, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019

    1 pagesTM01

    Termination of appointment of I P Clarke & Company Limited as a director on Sep 27, 2019

    1 pagesTM01

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Appointment of Mr Nicholas James Kidd as a director on Sep 27, 2019

    2 pagesAP01

    Appointment of Mr Arif Kermalli as a director on Sep 27, 2019

    2 pagesAP01

    Director's details changed for I P Clarke & Company Limited on Jun 12, 2019

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Who are the officers of COATS SHELFCO (VV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    G2 1AL Glasgow
    1 George Square
    Secretary
    G2 1AL Glasgow
    1 George Square
    Identification TypeUK Limited Company
    Registration NumberSC35975
    115295980001
    KERMALLI, Arif
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector203519190001
    OATEN, Andrew Peter
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector303797130001
    SOAL, Jeffrey Stuart Bertram
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    ScotlandBritishDirector303798660001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    BritishCompany Secretary144966000001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Secretary
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    British452520001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritishCompany Secretary144966000001
    ALLIANCE, David, Sir
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    Director
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    BritishChairman2233290001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritishChief Executive48436050001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritishDirector99478770001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    BritishChartered Accountant1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritishCompany Secretary452520001
    DRUMMOND, William Todd
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    Director
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    EnglandBritishCompany Director47099020001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritishDirector135172110001
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector204284950001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishDirector56889040003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    HEXTALL, Roger
    16 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    Director
    16 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    BritishDirector34936180001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishFinance Director98839680001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector189356380001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritishFinance Director67105270002
    MACDIARMID, Alistair Hamish
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    Director
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    United KingdomBritishDirector27504720001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritishAccountant143863560001
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    BritishChief Executive16322990001
    PHILLIPS, Jeffrey Kyndon
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    Director
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    United KingdomBritishGroup Finance Director47767640001
    READE, Richard Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishCompany Director194091110001
    SAUNT, Timothy Patrick
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishCompany Director58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishSecretary63984570001
    STEPHENSON, Ross Kirkpatrick
    20 Clareville Street
    SW7 5AW London
    Director
    20 Clareville Street
    SW7 5AW London
    BritishFinance Director12865470002
    WALLS, John Russell Fotheringham
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    BritishFinancial Director43558350001
    WHITE, Peter Maurice
    Woodleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Woodleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    BritishDirector10836040001

    Who are the persons with significant control of COATS SHELFCO (VV) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Apr 06, 2016
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number93416
    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.

    Does COATS SHELFCO (VV) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Nov 14, 1990
    Delivered On Dec 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or J. & P. coats limited and/or burnet, walker & company limited to the chargee.
    Short particulars
    The balances at credit of any accounts held by the chargee in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1990Registration of a charge
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On May 28, 1971
    Delivered On Jun 04, 1971
    Satisfied
    Persons Entitled
    • Commercial Union Assurance Co LTD
    Transactions
    • Jun 04, 1971Registration of a charge
    • Oct 10, 1995Statement of satisfaction of a charge in full or part (403a)

    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