COTERIE VAULTS LIMITED
Overview
| Company Name | COTERIE VAULTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04973515 |
| 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 COTERIE VAULTS LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is COTERIE VAULTS LIMITED located?
| Registered Office Address | Unit 6 Blackacre Road Great Blakenham IP6 0FL Ipswich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COTERIE VAULTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINOTHEQUE HOLDINGS LIMITED | Nov 24, 2003 | Nov 24, 2003 |
What are the latest accounts for COTERIE VAULTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 01, 2024 |
What is the status of the latest confirmation statement for COTERIE VAULTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for COTERIE VAULTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher John Robinson as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the notification of Coterie Holdings Uk Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Second filing of Confirmation Statement dated Dec 01, 2019 | 3 pages | RP04CS01 | ||||||||||
Cessation of Foster Chiang as a person with significant control on Aug 18, 2023 | 1 pages | PSC07 | ||||||||||
Second filing for the notification of Foster Chiang as a person with significant control | 4 pages | RP04PSC01 | ||||||||||
Director's details changed for Erica Sugai on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Coterie Holdings Uk Limited as a person with significant control on Jun 06, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Jody Marie Hodges as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Isherwood as a director on Feb 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 01, 2024 | 14 pages | AA | ||||||||||
Amended accounts for a small company made up to Mar 28, 2022 | 9 pages | AAMD | ||||||||||
Accounts for a small company made up to Apr 03, 2023 | 11 pages | AA | ||||||||||
Notification of Coterie Holdings Uk Limited as a person with significant control on Aug 18, 2023 | 3 pages | PSC02 | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 049735150006, created on Dec 06, 2023 | 17 pages | MR01 | ||||||||||
Registration of charge 049735150005, created on Dec 06, 2023 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 049735150004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Kathryn Dibble Andersen Keating as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed vinotheque holdings LIMITED\certificate issued on 26/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Holton Park Holton St. Mary Colchester CO7 6NN England to Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL on Apr 13, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 28, 2022 | 10 pages | AA | ||||||||||
Who are the officers of COTERIE VAULTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENG, Li | Director | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | Taiwan | American | 299858110001 | |||||
| HODGES, Jody Marie | Director | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | England | British | 208682450001 | |||||
| ROBINSON, Christopher John | Director | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | England | British | 206326910006 | |||||
| SUGAI, Erica | Director | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | United States | American | 263512580003 | |||||
| ALLDRITT, Nigel Ronald Edward | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House England | British | 80552130002 | ||||||
| CLARK, Katherine Jane | Secretary | 502 Ash Bank Road Werrington ST9 0DT Stoke On Trent Staffordshire | British | 95897040001 | ||||||
| COWIE, Ewen Ross | Secretary | Thornleigh 145 Maldon Road CO3 3BJ Colchester Essex | British | 48313030001 | ||||||
| CRAWFORD, James | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House | 200108710001 | |||||||
| IAPICHINO, Alex | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House | 239731710001 | |||||||
| WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
| ALLDRITT, Nigel Ronald Edward | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | England | British | 80552130002 | |||||
| BURNETT, Nicholas John | Director | 7 St Peters Field CM0 8NX Burnham On Crouch Essex | England | British | 51665360001 | |||||
| CRAWFORD, James | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House | England | British | 198730800001 | |||||
| HOGG, David | Director | 4 Bedburn Rickleton NE38 9HT Washington Tyne & Wear | United Kingdom | British | 95896900001 | |||||
| ISHERWOOD, David | Director | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | England | British | 284764790001 | |||||
| KEATING, Kathryn Dibble Andersen | Director | Hadleigh Road Holton St. Mary CO7 6NN Colchester Holton Park England | England | American | 250633900001 | |||||
| LEWIS, Stephen John | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | Uk | British | 23236900002 | |||||
| PALMER, Jeremy Richard Davies | Director | Otterspool Way WD25 8WW Watford Majestic House Hertfordshire | United Kingdom | British | 69916120003 | |||||
| PARKINSON, Joseph Edward | Director | Spillway The Gardens Turton BL7 0RZ Bolton | United Kingdom | British | 4553470004 | |||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||
| TALVITIE, Erik Oscar | Director | Harbour Road Hong Kong 42nd Floor, Central Plaza, 18 Hong Kong | United States | Finnish | 263512730001 | |||||
| WHEELER, John Richard | Director | West Mersea Hall West Mersea CO5 8QD Colchester Essex | Uk | British | 2764100001 | |||||
| WHEELER, Johnny Blyth | Director | 58 Bear Street Nayland CO6 4HY Colchester | United Kingdom | British | 185125210002 |
Who are the persons with significant control of COTERIE VAULTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coterie Holdings Uk Limited | Aug 18, 2023 | Baker Street KT13 8AL Weybridge Eggerton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Foster Chiang | Oct 01, 2019 | Blackacre Road Great Blakenham IP6 0FL Ipswich Unit 6 England | Yes | ||||||||||
Nationality: Canadian Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
| Lay & Wheeler Ltd | Oct 01, 2019 | Hadleigh Road Holton St. Mary CO7 6NN Colchester Holton Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Majestic Wine Plc | Jul 03, 2019 | Colonial Way WD24 4WH Watford Majestic House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Majestic Wine Warehouses Limited | Apr 06, 2016 | Colonial Way WD24 4WH Watford Majestic House, The Belfry England | Yes | ||||||||||
| |||||||||||||
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