TOWNSEND-COATES LIMITED

TOWNSEND-COATES LIMITED

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

    Company NameTOWNSEND-COATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00690635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TOWNSEND-COATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOWNSEND-COATES LIMITED located?

    Registered Office Address
    2 Chancellor Court Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWNSEND-COATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOWNSEND-COATES LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for TOWNSEND-COATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on Jun 26, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mr Gregory Davidson-Shrine on Dec 17, 2019

    2 pagesCH01

    Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019

    2 pagesAP01

    Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019

    2 pagesAP03

    Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019

    1 pagesTM02

    Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019

    2 pagesAP03

    Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019

    1 pagesTM02

    Confirmation statement made on Jun 26, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2017

    5 pagesAA

    Who are the officers of TOWNSEND-COATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON-SHRINE, Gregory
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Secretary
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    265034590001
    DAVIDSON-SHRINE, Gregory
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    EnglandBritishSolicitor265524910001
    GIBBINS, Simon Mark
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    EnglandBritishChartered Accountant153156670001
    GILLESPIE, Mark Rowland
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Secretary
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    BritishFinancial Controller78890930001
    GREATOREX, Ian Russell
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    Secretary
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    British52848620002
    HARKUS MADGE, Joanna Alwen
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    Secretary
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    228502140001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    262010620001
    SHILLINGLAW, Gary Preston
    3 The Business Centre
    Molly Millars Lane
    RG41 2EY Wokingham
    Berkshire
    Secretary
    3 The Business Centre
    Molly Millars Lane
    RG41 2EY Wokingham
    Berkshire
    148388070001
    STONE, Philip John
    12 Mapleton Road
    Wigston Fields
    LE18 1DW Leicester
    Leicestershire
    Secretary
    12 Mapleton Road
    Wigston Fields
    LE18 1DW Leicester
    Leicestershire
    BritishAccountant49669540001
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    BritishGroup Finance Director10076550001
    COOK, Frederick Alan
    21 Devenports Hill
    Bushby
    LE7 9NF Leicester
    Director
    21 Devenports Hill
    Bushby
    LE7 9NF Leicester
    EnglandBritishManaging Director57946580004
    CROOK, Derek Frederick
    Hythe House
    10 Moor Place
    GU20 6JS Windlesham
    Surrey
    Director
    Hythe House
    10 Moor Place
    GU20 6JS Windlesham
    Surrey
    BritishCompany Director3193340002
    FOY, John Edward
    The Lindens
    Milton Avenue, Chalfont St. Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    Director
    The Lindens
    Milton Avenue, Chalfont St. Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    BritishAccountant67256690001
    FRASER, Neil Pearson
    231 Cossington Road
    Sileby
    LE12 7RR Loughborough
    Leicestershire
    Director
    231 Cossington Road
    Sileby
    LE12 7RR Loughborough
    Leicestershire
    BritishGeneral Manager & Company Director23210900001
    GILLESPIE, Mark Rowland
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Director
    23 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    BritishFinance Director78890930001
    GREATOREX, Ian Russell
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    Director
    Windrush Castle Road
    GU21 4ES Woking
    Surrey
    EnglandBritishAccountant52848620002
    HARKUS MADGE, Joanna Alwen
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    Director
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    EnglandBritishCompany Secretary228341780001
    HORN, Steven Hamilton
    44 Ashtree Road
    Hamilton
    LE5 1TW Leicester
    Leicestershire
    Director
    44 Ashtree Road
    Hamilton
    LE5 1TW Leicester
    Leicestershire
    BritishSales & Marketing70845070001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    BritishGroup Managing Director70673560001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritishSolicitor2641580001
    SHILLINGLAW, Gary Preston
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    England
    Director
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    England
    EnglandBritishChartered Secretary153855530001
    STOLLIDAY, Gordon Leonard
    22 Doveridge Gardens
    Palmers Green
    N13 5BL London
    Director
    22 Doveridge Gardens
    Palmers Green
    N13 5BL London
    BritishCompany Director29967070001
    STONE, Philip John
    12 Mapleton Road
    Wigston Fields
    LE18 1DW Leicester
    Leicestershire
    Director
    12 Mapleton Road
    Wigston Fields
    LE18 1DW Leicester
    Leicestershire
    BritishFinance Director49669540001
    SYDES, Stephen Charles
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    Director
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    BerkshireBritishCompany Director133156410001

    Who are the persons with significant control of TOWNSEND-COATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Apr 06, 2016
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00288011
    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