COATS PENSIONS TRUSTEE LIMITED

COATS PENSIONS TRUSTEE LIMITED

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

    Company NameCOATS PENSIONS TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00837601
    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 COATS PENSIONS TRUSTEE LIMITED?

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

    Where is COATS PENSIONS TRUSTEE LIMITED located?

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

    What were the previous names of COATS PENSIONS TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    C V PENSIONS TRUSTEE LIMITEDFeb 12, 1965Feb 12, 1965

    What are the latest accounts for COATS PENSIONS TRUSTEE 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 PENSIONS TRUSTEE 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 PENSIONS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Andrew Peter Oaten as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Brendan Joseph Fahey as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 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

    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 Jun 01, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Sheila Elizabeth Margaret Macnicol as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Sep 27, 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

    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

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Reinet Gael Quinn as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Gillian Thomasina Sharpe as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Ronald Mcderment as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of COATS PENSIONS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACNICOL, Sheila Elizabeth
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    194052290001
    MACNICOL, Sheila Elizabeth Margaret
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    ScotlandBritishDirector195930180001
    OATEN, Andrew Peter
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector303797130001
    ASHBURNER, William Francis
    4 Whitehouse Lane
    Heswall
    L60 1UQ Wirral
    Merseyside
    Secretary
    4 Whitehouse Lane
    Heswall
    L60 1UQ Wirral
    Merseyside
    British37928330001
    LEVINE, Stanley Joseph
    3 Meadowbank Place
    Newton Mearns
    Glasgow
    Secretary
    3 Meadowbank Place
    Newton Mearns
    Glasgow
    British11420430001
    QUINN, Reinet Gael
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Secretary
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    British63914170002
    STEPHEN, Stuart Paul
    64 Weymouth Drive
    G12 0LY Kelvindale
    Glasgow
    Secretary
    64 Weymouth Drive
    G12 0LY Kelvindale
    Glasgow
    British49347210001
    BARRETT, Walter John
    156 Mile End Lane
    SK2 6BY Stockport
    Cheshire
    Director
    156 Mile End Lane
    SK2 6BY Stockport
    Cheshire
    BritishShift Technician27537050001
    BEVAN, Roger
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritishDirector99478770001
    BRIERLEY, Ronald Alfred, Sir
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    Director
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    AustraliaNew ZealanderCompany Director87147990001
    BROWN, Robert Malcolm
    1 Park Gate Crescent
    Guiseley
    LS20 8AT Leeds
    West Yorkshire
    Director
    1 Park Gate Crescent
    Guiseley
    LS20 8AT Leeds
    West Yorkshire
    BritishTechnical Dyer27537060001
    CARNEGIE, Sandra
    32 Mount Charles Crescent
    KA7 4NY Alloway
    Ayrshire
    Director
    32 Mount Charles Crescent
    KA7 4NY Alloway
    Ayrshire
    BritishPersonnel Manager85229710001
    CHARRETON, Didier
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    Director
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    FrenchDirector91898540003
    DJANOGLY, Harry Arieh Simon, Sir
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    Director
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    BritishDirector574860001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritishCompany Secretary452520001
    FAHEY, Brendan Joseph
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishCompany Director183382610001
    HEALY, Christopher William
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishGroup Secretary58484770001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishFinance Director98839680001
    KISSANE, Michael John
    30 Manor Road
    Fleckney
    LE8 8TN Leicester
    Director
    30 Manor Road
    Fleckney
    LE8 8TN Leicester
    BritishPre-Production Controller49159010001
    LAWSON, Douglas Richard
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishChartered Chemist27537070002
    LAWSON, Douglas Richard
    70 Ashburton Road
    G12 0LZ Glasgow
    Lanarkshire
    Director
    70 Ashburton Road
    G12 0LZ Glasgow
    Lanarkshire
    BritishChartered Chemist27537070001
    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
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishDirector27504720001
    MCDERMENT, Ronald
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishCompany Director164108280001
    MERRIFIELD, Keith James
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    Director
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    BritishDirector26049640001
    MILLER, James David Frederick
    6 Belford Terrace
    EH4 3DQ Edinburgh
    Director
    6 Belford Terrace
    EH4 3DQ Edinburgh
    BritishDirector27537080002
    MITCHELL, Anna Ruth
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomAustralianDirector Of Communications196716200001
    NIXON, Blake Andrew
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritishExecutive Director5872150007
    NORMAN, Richard Colhoun
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomAmericanGlobal Hr Director120573570001
    NOTARIANNI, Brian David
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishPensioner85301610001
    PHILLIPS, Jeffrey Kyndon
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    Director
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    United KingdomBritishDirector47767640001
    QUINN, Reinet Gael
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritishCompany Director63914170003
    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
    SHARDLOW, William Drayton
    41 Lucastes Avenue
    RH16 1JU Haywards Heath
    West Sussex
    Director
    41 Lucastes Avenue
    RH16 1JU Haywards Heath
    West Sussex
    BritishGroup Personnel Director40099340001

    Who are the persons with significant control of COATS PENSIONS TRUSTEE 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