COATS SHELFCO (VV) LIMITED
Overview
Company Name | COATS SHELFCO (VV) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00483719 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COATS SHELFCO (VV) LIMITED?
Company Name | From | Until |
---|---|---|
VANTONA VIYELLA LIMITED | Apr 08, 1986 | Apr 08, 1986 |
CARRINGTON VIYELLA P L C | Jun 24, 1950 | Jun 24, 1950 |
What are the latest accounts for COATS SHELFCO (VV) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COATS SHELFCO (VV) LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for COATS SHELFCO (VV) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Coats Patons Limited on Jan 30, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Change of details for a person with significant control | 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 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of I P Clarke & Company Limited as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Kidd as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr Arif Kermalli as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Director's details changed for I P Clarke & Company Limited on Jun 12, 2019 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of COATS SHELFCO (VV) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COATS PATONS LIMITED | Secretary | G2 1AL Glasgow 1 George Square |
| 115295980001 | ||||||||||
KERMALLI, Arif | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 203519190001 | ||||||||
OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 303797130001 | ||||||||
SOAL, Jeffrey Stuart Bertram | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | Director | 303798660001 | ||||||||
ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | Company Secretary | 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 | ||||||||||
JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | Company Secretary | 144966000001 | ||||||||
ALLIANCE, David, Sir | Director | Flat 6 33-36 Chester Square SW1W 9HT London | British | Chairman | 2233290001 | |||||||||
BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | Chief Executive | 48436050001 | ||||||||
BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | Director | 99478770001 | ||||||||
DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | Chartered Accountant | 1295100002 | |||||||||
DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | Company Secretary | 452520001 | ||||||||
DRUMMOND, William Todd | Director | 54 Church Street NG25 0HG Southwell Nottinghamshire | England | British | Company Director | 47099020001 | ||||||||
FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | Director | 135172110001 | ||||||||
GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 204284950001 | ||||||||
HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | Director | 56889040003 | |||||||||
HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | Group Secretary | 58484770001 | ||||||||
HEXTALL, Roger | Director | 16 Chatsworth Close NG18 4QN Mansfield Nottinghamshire | British | Director | 34936180001 | |||||||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Finance Director | 98839680001 | ||||||||
KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 189356380001 | ||||||||
LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | Finance Director | 67105270002 | ||||||||
MACDIARMID, Alistair Hamish | Director | 28 Birchwood Drive Ravenshead NG15 9EE Nottingham Nottinghamshire | United Kingdom | British | Director | 27504720001 | ||||||||
MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | Accountant | 143863560001 | ||||||||
OST, Michael Stuart | Director | Pinelawns Chanctonbury Drive SL5 9PT Sunningdale Berkshire | British | Chief Executive | 16322990001 | |||||||||
PHILLIPS, Jeffrey Kyndon | Director | Willow House 3 Longcroft Avenue AL5 2RB Harpenden Hertfordshire | United Kingdom | British | Group Finance Director | 47767640001 | ||||||||
READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 194091110001 | ||||||||
SAUNT, Timothy Patrick | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 58873990003 | ||||||||
STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | Secretary | 63984570001 | |||||||||
STEPHENSON, Ross Kirkpatrick | Director | 20 Clareville Street SW7 5AW London | British | Finance Director | 12865470002 | |||||||||
WALLS, John Russell Fotheringham | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | Financial Director | 43558350001 | |||||||||
WHITE, Peter Maurice | Director | Woodleigh High Bank Lane Lostock BL6 4DT Bolton Lancashire | British | Director | 10836040001 |
Who are the persons with significant control of COATS SHELFCO (VV) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I.P. Clarke & Company Limited | Apr 06, 2016 | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COATS SHELFCO (VV) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Series of debentures | Created On May 28, 1971 Delivered On Jun 04, 1971 | Satisfied | ||
Persons Entitled
| ||||
Transactions
|
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