BA COATES & SONS LTD

Register to unlock more data on OkredoRegister

BA COATES & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652483

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, James Nicolson Link, York YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon20/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon20/01/2017
Director's details changed for Jack Peter Coates on 2016-11-21
dot icon20/01/2017
Director's details changed for Benjamin Lance Coates on 2016-11-24
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/01/2014
Director's details changed for Benjamin Lance Coates on 2013-07-30
dot icon02/01/2014
Director's details changed for Jack Peter Coates on 2013-07-30
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Barrie Arthur Coates on 2009-10-01
dot icon03/01/2012
Director's details changed for Benjamin Lance Coates on 2009-10-01
dot icon03/01/2012
Director's details changed for Jack Peter Coates on 2009-10-01
dot icon03/01/2012
Director's details changed for Barrie Arthur Coates on 2009-10-01
dot icon03/01/2012
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2012-01-03
dot icon27/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Barrie Arthur Coates on 2009-10-01
dot icon04/01/2011
Director's details changed for Jack Peter Coates on 2009-10-01
dot icon04/01/2011
Director's details changed for Benjamin Lance Coates on 2009-10-01
dot icon04/01/2011
Director's details changed for Barrie Arthur Coates on 2009-10-01
dot icon04/01/2011
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2011-01-04
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Jack Peter Coates on 2009-10-01
dot icon08/01/2010
Director's details changed for Barrie Arthur Coates on 2009-10-01
dot icon08/01/2010
Director's details changed for Benjamin Lance Coates on 2009-10-01
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 13/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / benjamin coates / 13/12/2005
dot icon09/01/2009
Director and secretary's change of particulars / barrie coates / 13/12/2005
dot icon09/01/2009
Director's change of particulars / jack coates / 13/12/2005
dot icon09/01/2009
Registered office changed on 09/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 13/12/07; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: lawrence house james nicholson link clifton moor york north yorkshire YO30 4WG
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/01/2007
Return made up to 13/12/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
dot icon20/02/2006
Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.43K
-
0.00
-
-
2022
3
27.94K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Corporate Secretary
13/12/2005 - 13/12/2005
99
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Corporate Director
13/12/2005 - 13/12/2005
98
Mr Barrie Arthur Coates
Director
13/12/2005 - Present
-
Mr Benjamin Lance Coates
Director
13/12/2005 - Present
-
Mr Jack Peter Coates
Director
13/12/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BA COATES & SONS LTD

BA COATES & SONS LTD is an(a) Active company incorporated on 13/12/2005 with the registered office located at Lawrence House, James Nicolson Link, York YO30 4WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA COATES & SONS LTD?

toggle

BA COATES & SONS LTD is currently Active. It was registered on 13/12/2005 .

Where is BA COATES & SONS LTD located?

toggle

BA COATES & SONS LTD is registered at Lawrence House, James Nicolson Link, York YO30 4WG.

What does BA COATES & SONS LTD do?

toggle

BA COATES & SONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BA COATES & SONS LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with no updates.