COATS LIMITED
Overview
| Company Name | COATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04620973 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COATS LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COATS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COATS PLC | Jul 01, 2004 | Jul 01, 2004 |
| COATS HOLDINGS PLC | May 28, 2003 | May 28, 2003 |
| AVENUE ACQUISITION PLC | Jan 27, 2003 | Jan 27, 2003 |
| GPG AVENUE PLC | Dec 18, 2002 | Dec 18, 2002 |
What are the latest accounts for COATS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for COATS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for COATS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 56 pages | AA | ||||||||||
Director's details changed for Ms Hannah Kate Nichols on Jan 24, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 09, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Farnaz Ranjbar as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Farnaz Ranjbar on Jun 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Hannah Kate Nichols as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rajiv Sharma as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Rajiv Sharma on Oct 10, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Appointment of Mr Robert Charles Mann as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Coats Group Plc 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 | ||||||||||
Who are the officers of COATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Stuart John | Secretary | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | 191230510001 | |||||||
| MANN, Robert Charles | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303844260001 | |||||
| MORGAN, Stuart John | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 184237140001 | |||||
| NICHOLS, Hannah Kate | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 335039580002 | |||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||
| BEVAN, Roger | Secretary | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | British | 99478770001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| RUSSELL, James Richard | Secretary | The Old Stables Empingham Road PE9 3RP Ketton Rutland | British | 904390002 | ||||||
| SAUNT, Timothy Patrick | Secretary | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | 168164870001 | |||||||
| SAUNT, Timothy Patrick | Secretary | Beechwood House Ashley Kings Somborne SO20 6RH Stockbridge Hampshire | British | 58873990003 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ALLEN, Michael Nicholas | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander | 154487670001 | |||||
| ANDERSON, Moreen Ruth | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 185034410002 | |||||
| BODDIE, Simon | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 289650160001 | |||||
| BUTCHER, Alexander Mark | Director | 18 River House The Terrace Barnes SW13 0NR London | Britain | British | 36800400004 | |||||
| CALLAWAY, Jacqueline Wynn | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | New Zealander | 277130130002 | |||||
| CAMPBELL, Robert James | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander | 281138640001 | |||||
| CLASPER, Michael | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 181056620001 | |||||
| FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 148204660001 | |||||
| FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 148283170001 | |||||
| GIBBS, Anthony Ian | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander British | 98145010001 | |||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||
| GOSNELL, David Peter | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 71048770002 | |||||
| HEALE, Simon John Newton | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 104569010001 | |||||
| HOWES, Richard David | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 265695690001 | |||||
| LAVIGNE, Donald Stanton | Director | 16 Trevor Place SW7 1LB London | American | 87941570002 | ||||||
| LOH, Isabella Wai Kiew | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Singapore | Singaporean | 160984070001 | |||||
| MCKEE, Monica Therese | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 72949670001 | |||||
| NIXON, Blake Andrew | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 5872150007 | |||||
| RANJBAR, Farnaz | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | German | 298571990002 | |||||
| ROSLING, Richard Alan | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Hong Kong | British | 195444690001 | |||||
| RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | 904390002 | |||||
| SHARMA, Rajiv | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Singapore | Singaporean | 217947040002 | |||||
| SMITHYMAN, Michael James | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 93678690003 | |||||
| SZLEZAK, Waldemar | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Usa | American | 177008400001 |
Who are the persons with significant control of COATS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coats Group Plc | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor 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