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 | The Pavilions Bridgwater Road BS13 8FD Bristol 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, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COATS LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for COATS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Appointment of Farnaz Ranjbar as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Termination of appointment of Monica Therese Mckee as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Termination of appointment of Simon Boddie as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Ms Jacqueline Wynn Callaway as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Amended full accounts made up to Dec 31, 2019 | 48 pages | AAMD | ||
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 | Bridgwater Road BS13 8FD Bristol The Pavilions England | 191230510001 | |||||||
MANN, Robert Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 303844260001 | ||||
MORGAN, Stuart John | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Lawyer | 184237140001 | ||||
NICHOLS, Hannah Kate | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Company Director | 335039580001 | ||||
RANJBAR, Farnaz | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | German | Chief Human Resource Officer | 298571990002 | ||||
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 | Chartered Company Secretary | 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 | Director | 154487670001 | ||||
ANDERSON, Moreen Ruth | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 185034410002 | ||||
BODDIE, Simon | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | Director | 289650160001 | ||||
BUTCHER, Alexander Mark | Director | 18 River House The Terrace Barnes SW13 0NR London | Britain | British | Director | 36800400004 | ||||
CALLAWAY, Jacqueline Wynn | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | New Zealander | Company Director | 277130130002 | ||||
CAMPBELL, Robert James | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander | Company Director | 281138640001 | ||||
CLASPER, Michael | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Company Director | 181056620001 | ||||
FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Director | 148204660001 | ||||
FORMAN, Paul Anthony | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | Director | 148283170001 | ||||
GIBBS, Anthony Ian | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | New Zealand | New Zealander British | Director | 98145010001 | ||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Chartered Accountant | 48349150003 | ||||
GOSNELL, David Peter | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Company Director | 71048770002 | ||||
HEALE, Simon John Newton | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Company Director | 104569010001 | ||||
HOWES, Richard David | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Company Director | 265695690001 | ||||
LAVIGNE, Donald Stanton | Director | 16 Trevor Place SW7 1LB London | American | Director | 87941570002 | |||||
LOH, Isabella Wai Kiew | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Singapore | Singaporean | Company Director | 160984070001 | ||||
MCKEE, Monica Therese | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 72949670001 | ||||
NIXON, Blake Andrew | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | Director | 5872150007 | ||||
ROSLING, Richard Alan | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Hong Kong | British | Company Director | 195444690001 | ||||
RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | Chartered Company Secretary | 904390002 | ||||
SHARMA, Rajiv | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Singapore | Singaporean | Company Director | 217947040002 | ||||
SMITHYMAN, Michael James | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | C E O | 93678690003 | ||||
SZLEZAK, Waldemar | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | Usa | American | Managing Director | 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