COATES & CO. (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

COATES & CO. (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169422

Incorporation date

08/03/1996

Size

Full

Contacts

Registered address

Registered address

Blackfriars Distillery, 60 Southside,Plymouth, Devon PL1 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/04/2021
Full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon08/03/2021
Change of details for Chivas Atlantic Holdings Limited as a person with significant control on 2020-07-01
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Director's details changed for Sean Jessop Harrison on 2020-07-01
dot icon14/05/2020
Second filing for the appointment of Stuart Macnab as a director
dot icon02/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/04/2020
Change of details for Chivas Atlantic Holdings Limited as a person with significant control on 2016-04-06
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon28/05/2019
Appointment of Alexander Hugh Smiley as a secretary on 2019-05-22
dot icon28/05/2019
Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 2019-05-22
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/05/2015
Certificate of change of name
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon31/01/2014
Appointment of Macnab Stuart as a director
dot icon31/01/2014
Appointment of Mr Herve Denis Michel Fetter as a director
dot icon31/01/2014
Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
dot icon31/01/2014
Termination of appointment of Stuart Macnab as a secretary
dot icon31/01/2014
Termination of appointment of Anthony Jackson as a director
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Statement of capital on 2011-02-14
dot icon14/02/2011
Statement of company's objects
dot icon14/02/2011
Solvency statement dated 01/02/11
dot icon14/02/2011
Statement by directors
dot icon14/02/2011
Resolutions
dot icon21/06/2010
Appointment of Stuart Macnab as a secretary
dot icon14/04/2010
Full accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon04/02/2010
Appointment of Jane Egan as a secretary
dot icon04/02/2010
Termination of appointment of Anthony Jackson as a secretary
dot icon09/07/2009
Statement of affairs
dot icon09/07/2009
Ad 30/06/09\gbp si [email protected]=187985.5\gbp ic 225685/413670.5\
dot icon16/03/2009
Statement of affairs
dot icon16/03/2009
Capitals not rolled up
dot icon13/03/2009
Return made up to 08/03/09; full list of members
dot icon12/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon11/12/2008
Nc inc already adjusted 26/11/08
dot icon11/12/2008
Resolutions
dot icon24/11/2008
Appointment terminated director per asplund
dot icon24/11/2008
Appointment terminated director olof stalnacke
dot icon24/11/2008
Appointment terminated director erika abrahamsson
dot icon24/11/2008
Director appointed anthony james jackson
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / erica abrahamsson / 01/03/2008
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 08/03/07; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon09/01/2006
Director resigned
dot icon08/12/2005
Resolutions
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon17/03/2005
Return made up to 08/03/05; full list of members
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Director's particulars changed
dot icon25/03/2004
Return made up to 08/03/04; full list of members
dot icon01/03/2004
Certificate of change of name
dot icon27/01/2004
New director appointed
dot icon24/09/2003
Particulars of mortgage/charge
dot icon26/06/2003
Memorandum and Articles of Association
dot icon17/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon14/03/2003
Return made up to 08/03/03; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon18/08/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2002
Resolutions
dot icon26/06/2002
Auditor's resignation
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon06/03/2002
Resolutions
dot icon06/03/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon05/01/2001
Auditor's resignation
dot icon13/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 08/03/00; full list of members
dot icon13/03/2000
S-div 23/02/00
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Auditor's resignation
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Memorandum and Articles of Association
dot icon13/03/2000
Resolutions
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Auditor's resignation
dot icon23/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Return made up to 08/03/99; no change of members
dot icon19/02/1999
Director resigned
dot icon08/02/1999
Director's particulars changed
dot icon16/11/1998
New director appointed
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Auditor's resignation
dot icon31/03/1998
Return made up to 08/03/98; full list of members
dot icon27/03/1998
Resolutions
dot icon19/02/1998
Ad 02/02/98--------- £ si 1128@1=1128 £ ic 668/1796
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
£ nc 1286/2252 02/02/98
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon31/07/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon27/06/1997
Return made up to 08/03/97; full list of members
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon08/09/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon21/05/1996
Resolutions
dot icon17/05/1996
Certificate of change of name
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Accounting reference date notified as 30/04
dot icon15/05/1996
Ad 28/03/96--------- £ si 666@1=666 £ ic 2/668
dot icon15/05/1996
£ nc 100/1286 28/03/96
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon31/03/1996
Registered office changed on 31/03/96 from: 31 corsham street london N1 6DR
dot icon31/03/1996
New secretary appointed;new director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Secretary resigned
dot icon31/03/1996
Director resigned
dot icon08/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
28/11/2025 - Present
123
Harrison, Sean Jessop
Director
25/06/1997 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATES & CO. (PLYMOUTH) LIMITED

COATES & CO. (PLYMOUTH) LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at Blackfriars Distillery, 60 Southside,Plymouth, Devon PL1 2LQ. 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 COATES & CO. (PLYMOUTH) LIMITED?

toggle

COATES & CO. (PLYMOUTH) LIMITED is currently Active. It was registered on 08/03/1996 .

Where is COATES & CO. (PLYMOUTH) LIMITED located?

toggle

COATES & CO. (PLYMOUTH) LIMITED is registered at Blackfriars Distillery, 60 Southside,Plymouth, Devon PL1 2LQ.

What does COATES & CO. (PLYMOUTH) LIMITED do?

toggle

COATES & CO. (PLYMOUTH) LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for COATES & CO. (PLYMOUTH) LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.