THE COATS TRUSTEE COMPANY LIMITED

THE COATS TRUSTEE COMPANY LIMITED

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

    Company NameTHE COATS TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00582974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COATS TRUSTEE COMPANY LIMITED?

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

    Where is THE COATS TRUSTEE COMPANY LIMITED located?

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

    What were the previous names of THE COATS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANTONA VIYELLA TRUSTEE COMPANY LIMITEDFeb 08, 1984Feb 08, 1984
    VANTONA TRUSTEE COMPANY LIMITED Apr 29, 1957Apr 29, 1957

    What are the latest accounts for THE COATS TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE COATS TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024

    What are the latest filings for THE COATS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Appointment of Independent Trustee Services Ltd as a secretary on Oct 07, 2022

    2 pagesAP04

    Termination of appointment of Rosyln Cooper as a secretary on Oct 06, 2022

    1 pagesTM02

    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

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

    6 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Charles Morgan as a director on Oct 29, 2019

    2 pagesAP01

    Termination of appointment of Ronald Mcderment as a director on Oct 29, 2019

    1 pagesTM01

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

    6 pagesAA

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Jun 12, 2019

    2 pagesPSC05

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on Jun 14, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE COATS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDEPENDENT TRUSTEE SERVICES LTD
    One Suffolk Way
    TN13 1YL Sevenoaks
    1st Foor
    Kent
    Secretary
    One Suffolk Way
    TN13 1YL Sevenoaks
    1st Foor
    Kent
    Identification TypeUK Limited Company
    Registration Number02567540
    301259770001
    MACNICOL, Sheila Elizabeth Margaret
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    ScotlandBritish195930180001
    MORGAN, Andrew Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish160932040001
    SHEARD, Angela Mary
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish237559060001
    ASHBURNER, William Francis
    4 Whitehouse Lane
    Heswall
    L60 1UQ Wirral
    Merseyside
    Secretary
    4 Whitehouse Lane
    Heswall
    L60 1UQ Wirral
    Merseyside
    British37928330001
    COOPER, Rosyln
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    188420680001
    LEVINE, Stanley Joseph
    3 Meadowbank Place
    Newton Mearns
    Glasgow
    Secretary
    3 Meadowbank Place
    Newton Mearns
    Glasgow
    British11420430001
    MACNICOL, Sheila Elizabeth Margaret
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Secretary
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    British111543650001
    QUINN, Reinet Gael
    59 Aytoun Road
    G41 5HE Glasgow
    Lanarkshire
    Secretary
    59 Aytoun Road
    G41 5HE Glasgow
    Lanarkshire
    British63914170002
    STEPHEN, Stuart Paul
    64 Weymouth Drive
    G12 0LY Kelvindale
    Glasgow
    Secretary
    64 Weymouth Drive
    G12 0LY Kelvindale
    Glasgow
    British49347210001
    CHARRETON, Didier
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    Director
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    French91898540003
    DJANOGLY, Harry Arieh Simon, Sir
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    Director
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    British574860001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    MACDIARMID, Alistair Hamish
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish27504720001
    MCDERMENT, Ronald
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish164108280001
    MERRIFIELD, Keith James
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    Director
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    British26049640001
    MILLER, James David Frederick
    6 Belford Terrace
    EH4 3DQ Edinburgh
    Director
    6 Belford Terrace
    EH4 3DQ Edinburgh
    British27537080002
    NORMAN, Richard Colhoun
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomAmerican120573570001
    PHILLIPS, Jeffrey Kyndon
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    Director
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    United KingdomBritish47767640001
    QUINN, Reinet Gael
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish63914170003
    SHARDLOW, William Drayton
    41 Lucastes Avenue
    RH16 1JU Haywards Heath
    West Sussex
    Director
    41 Lucastes Avenue
    RH16 1JU Haywards Heath
    West Sussex
    British40099340001
    SPEAK, Andrew Ernest
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritish179800090001
    STEPHENSON, Ross Kirkpatrick
    20 Clareville Street
    SW7 5AW London
    Director
    20 Clareville Street
    SW7 5AW London
    British12865470002
    WALLS, John Russell Fotheringham
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    British43558350001

    Who are the persons with significant control of THE COATS TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.P. Clarke & Company Limited
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies 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.

    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