Warning: file_put_contents(c/807d8fbf02cea9d0f7cb2201d08eee79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coats Holdings Ltd, UB11 1FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COATS HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coats Holdings Ltd. The company was founded 114 years ago and was given the registration number 00104998. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COATS HOLDINGS LTD
Company Number:00104998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1909
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Secretary27 February 2015Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 March 2021Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director01 September 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary01 August 2004Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Secretary-Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary16 June 2005Active
50 Marville Road, Fulham, London, SW6 7BD

Secretary05 January 1999Active
Cornerstone, 107 West Regent Street, Glasgow, Scotland, G2 2BA

Corporate Secretary16 August 2006Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director09 December 2010Active
Flat 6, 33-36 Chester Square, London, SW1W 9HT

Director-Active
The Gateway, Elm Close, Farnham Common, Slough, SL2 3NA

Director01 January 2002Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director-Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director26 February 2009Active
25 Gresham Street, London, EC2V 7HN

Director-Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 August 2016Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director22 September 2017Active
Serck House 60-61 Trafalgar Square, London, WC2N 5DS

Director-Active
54 Church Street, Southwell, NG25 0HG

Director01 February 1996Active
Little Morton, The Pound, Cookham, Berkshire, SL6 9QD

Director-Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director31 December 2009Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director31 December 2009Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director15 April 2003Active
74 Rue Du Commerce, Paris 75015, France, FOREIGN

Director10 January 2001Active
Yew Tree Cottage, North Heath, Chieveley, RG20 8UD

Director14 September 1995Active
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF

Director08 September 1998Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director02 April 2012Active
27 Springhill Road, Begbroke, OX5 1RX

Director12 October 1998Active
16 Trevor Place, London, SW7 1LB

Director15 April 2003Active
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF

Director02 April 2001Active
28 Birchwood Drive, Ravenshead, Nottingham, NG15 9EE

Director-Active
7 Bis Villa Eugene Manuel, Paris, France 75116, FOREIGN

Director10 January 2001Active
16 Archery Close, Winchester, SO23 8GG

Director30 September 1996Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director10 January 2001Active

People with Significant Control

Coats Group Finance Company Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Accounts

Accounts with accounts type full.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts amended with accounts type full.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.