COATS PENSIONS TRUSTEE LIMITED
Overview
Company Name | COATS PENSIONS TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00837601 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COATS PENSIONS TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
C V PENSIONS TRUSTEE LIMITED | Feb 12, 1965 | Feb 12, 1965 |
What are the latest accounts for COATS PENSIONS TRUSTEE 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 PENSIONS TRUSTEE 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 PENSIONS TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan Joseph Fahey as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022 | 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 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, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sheila Elizabeth Margaret Macnicol as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Reinet Gael Quinn as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Thomasina Sharpe as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Mcderment as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of COATS PENSIONS TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACNICOL, Sheila Elizabeth | Secretary | Bridgwater Road BS13 8FD Bristol The Pavilions England | 194052290001 | |||||||
MACNICOL, Sheila Elizabeth Margaret | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | Director | 195930180001 | ||||
OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 303797130001 | ||||
ASHBURNER, William Francis | Secretary | 4 Whitehouse Lane Heswall L60 1UQ Wirral Merseyside | British | 37928330001 | ||||||
LEVINE, Stanley Joseph | Secretary | 3 Meadowbank Place Newton Mearns Glasgow | British | 11420430001 | ||||||
QUINN, Reinet Gael | Secretary | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | British | 63914170002 | ||||||
STEPHEN, Stuart Paul | Secretary | 64 Weymouth Drive G12 0LY Kelvindale Glasgow | British | 49347210001 | ||||||
BARRETT, Walter John | Director | 156 Mile End Lane SK2 6BY Stockport Cheshire | British | Shift Technician | 27537050001 | |||||
BEVAN, Roger | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Director | 99478770001 | ||||
BRIERLEY, Ronald Alfred, Sir | Director | Level 41 Gateway 1 Macquarie Place Sydney New South Wales 2000 Australia | Australia | New Zealander | Company Director | 87147990001 | ||||
BROWN, Robert Malcolm | Director | 1 Park Gate Crescent Guiseley LS20 8AT Leeds West Yorkshire | British | Technical Dyer | 27537060001 | |||||
CARNEGIE, Sandra | Director | 32 Mount Charles Crescent KA7 4NY Alloway Ayrshire | British | Personnel Manager | 85229710001 | |||||
CHARRETON, Didier | Director | 1 Mount Pleasant Road Ealing W5 1SG London | French | Director | 91898540003 | |||||
DJANOGLY, Harry Arieh Simon, Sir | Director | Serck House 60-61 Trafalgar Square WC2N 5DS London | British | Director | 574860001 | |||||
DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | Company Secretary | 452520001 | ||||
FAHEY, Brendan Joseph | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 183382610001 | ||||
HEALY, Christopher William | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Group Secretary | 58484770001 | ||||
HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | Group Secretary | 58484770001 | ||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Finance Director | 98839680001 | ||||
KISSANE, Michael John | Director | 30 Manor Road Fleckney LE8 8TN Leicester | British | Pre-Production Controller | 49159010001 | |||||
LAWSON, Douglas Richard | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Chartered Chemist | 27537070002 | ||||
LAWSON, Douglas Richard | Director | 70 Ashburton Road G12 0LZ Glasgow Lanarkshire | British | Chartered Chemist | 27537070001 | |||||
LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | Finance Director | 67105270002 | ||||
MACDIARMID, Alistair Hamish | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Director | 27504720001 | ||||
MCDERMENT, Ronald | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 164108280001 | ||||
MERRIFIELD, Keith James | Director | 16 Archery Close SO23 8GG Winchester Hampshire | British | Director | 26049640001 | |||||
MILLER, James David Frederick | Director | 6 Belford Terrace EH4 3DQ Edinburgh | British | Director | 27537080002 | |||||
MITCHELL, Anna Ruth | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | Australian | Director Of Communications | 196716200001 | ||||
NIXON, Blake Andrew | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Executive Director | 5872150007 | ||||
NORMAN, Richard Colhoun | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | American | Global Hr Director | 120573570001 | ||||
NOTARIANNI, Brian David | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Pensioner | 85301610001 | ||||
PHILLIPS, Jeffrey Kyndon | Director | Willow House 3 Longcroft Avenue AL5 2RB Harpenden Hertfordshire | United Kingdom | British | Director | 47767640001 | ||||
QUINN, Reinet Gael | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 63914170003 | ||||
SAUNT, Timothy Patrick | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 58873990003 | ||||
SHARDLOW, William Drayton | Director | 41 Lucastes Avenue RH16 1JU Haywards Heath West Sussex | British | Group Personnel Director | 40099340001 |
Who are the persons with significant control of COATS PENSIONS TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I.P. Clarke & Company Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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