COATS FINANCE CO. LIMITED

Register to unlock more data on OkredoRegister

COATS FINANCE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591134

Incorporation date

13/03/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon17/11/2025
Termination of appointment of Robert Charles Mann as a director on 2025-11-17
dot icon15/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15
dot icon15/09/2025
Change of details for Coats Holdings Ltd as a person with significant control on 2025-09-15
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Arif Kermalli as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon24/10/2022
Change of details for Coats Holdings Ltd as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Mr Robert Charles Mann as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Wai Kuen Chiang as a director on 2020-09-01
dot icon17/08/2020
Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
dot icon27/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/09/2019
Termination of appointment of Coats Patons Limited as a director on 2019-09-27
dot icon29/09/2019
Termination of appointment of Coats Patons Limited as a secretary on 2019-09-27
dot icon29/09/2019
Termination of appointment of Andrew James Stockwell as a director on 2019-09-27
dot icon29/09/2019
Appointment of Mr Richard Charles Reade as a director on 2019-09-27
dot icon29/09/2019
Appointment of Ms Wai Kuen Chiang as a director on 2019-09-27
dot icon12/07/2019
Change of details for Coats Holdings Ltd as a person with significant control on 2019-06-12
dot icon14/06/2019
Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Appointment of Mr Nicholas James Kidd as a director on 2018-02-28
dot icon01/03/2018
Termination of appointment of Charles Frederick Barlow as a director on 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Mr Andrew James Stockwell as a director on 2016-04-06
dot icon28/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr Charles Frederick Barlow as a director on 2015-07-01
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon10/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon09/05/2012
Termination of appointment of Roger Bevan as a director
dot icon05/04/2012
Appointment of Mr Richard Howes as a director
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Coats Patons Limited on 2010-02-01
dot icon14/01/2010
Appointment of Coats Patons Limited as a director
dot icon11/01/2010
Termination of appointment of Michael Smithyman as a director
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Michael James Smithyman on 2009-10-05
dot icon05/10/2009
Director's details changed for Roger Bevan on 2009-10-05
dot icon15/05/2009
Statement by directors
dot icon15/05/2009
Miscellaneous
dot icon15/05/2009
Solvency statement dated 05/05/09
dot icon15/05/2009
Resolutions
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon14/10/2008
Resolutions
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/02/07; full list of members
dot icon06/12/2006
Nc inc already adjusted 23/11/06
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
S-div 23/11/06
dot icon06/12/2006
Resolutions
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon19/04/2005
Director's particulars changed
dot icon11/03/2005
Return made up to 01/02/05; full list of members
dot icon07/09/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Declaration of assistance for shares acquisition
dot icon23/04/2004
Secretary resigned
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon16/03/2004
Return made up to 01/02/04; full list of members
dot icon19/01/2004
Director resigned
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
New secretary appointed
dot icon29/04/2003
Return made up to 01/02/03; full list of members
dot icon06/03/2003
Location of register of members
dot icon06/03/2003
Location of debenture register
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 01/02/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned
dot icon16/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon10/04/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon08/11/2000
Resolutions
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 01/02/00; no change of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon24/05/1999
New secretary appointed
dot icon11/05/1999
New secretary appointed
dot icon21/04/1999
Director resigned
dot icon19/02/1999
Return made up to 01/02/99; full list of members
dot icon22/01/1999
Director resigned
dot icon10/12/1998
New director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Director resigned
dot icon29/09/1998
Director's particulars changed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon19/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon11/05/1998
Certificate of change of name
dot icon09/02/1998
Return made up to 01/02/98; change of members
dot icon04/02/1998
Director's particulars changed
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Ad 15/12/97--------- £ si 140@500000=70000000 £ ic 50500000/120500000
dot icon21/01/1998
£ ic 120295020/50500000 15/12/97 £ sr 69795020@1=69795020
dot icon21/01/1998
£ nc 200500000/270500000 10/12/97
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Declaration of shares redemption:auditor's report
dot icon12/05/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon26/02/1997
Return made up to 01/02/97; no change of members
dot icon18/11/1996
New director appointed
dot icon14/11/1996
Director's particulars changed
dot icon23/06/1996
Director's particulars changed
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
New director appointed
dot icon27/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1996
Secretary's particulars changed
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
New secretary appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Director resigned
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Ad 04/07/95--------- £ si 50000000@1=50000000 £ ic 70295008/120295008
dot icon17/08/1995
Nc inc already adjusted 04/07/95
dot icon20/03/1995
Return made up to 01/03/95; full list of members
dot icon20/03/1995
New director appointed
dot icon14/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Registered office changed on 03/05/94 from: coats viyella PLC p o box 31 lees street swinton manchester M1 4ET
dot icon23/03/1994
Return made up to 13/03/94; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 13/03/93; full list of members
dot icon08/02/1993
Ad 11/01/93-15/01/93 £ si 70295008@1=70295008 £ ic 12/70295020
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
£ nc 1000/150500000 12/01/93
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Certificate of change of name
dot icon09/06/1992
Certificate of change of name
dot icon26/03/1992
Registered office changed on 26/03/92 from: bank house charlotte street manchester M1 4ET
dot icon26/03/1992
Return made up to 13/03/92; full list of members
dot icon05/07/1991
Director resigned;new director appointed
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Ad 25/04/91--------- £ si 10@1=10 £ ic 2/12
dot icon21/06/1991
Registered office changed on 21/06/91 from: broadwalk house 5 appold st london EC2A 2HA
dot icon21/06/1991
Accounting reference date notified as 31/12
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Registered office changed on 07/04/91 from: 2 baches street london N1 6UB
dot icon13/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Robert Charles
Director
01/09/2020 - 17/11/2025
22
Kidd, Nicholas James
Director
28/02/2018 - Present
62
Reade, Richard Charles
Director
27/09/2019 - 31/12/2022
51
Kermalli, Arif
Director
31/12/2022 - Present
68
Oaten, Andrew Peter
Director
31/12/2022 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 COATS FINANCE CO. LIMITED

COATS FINANCE CO. LIMITED is an(a) Active company incorporated on 13/03/1991 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. There are currently 3 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 COATS FINANCE CO. LIMITED?

toggle

COATS FINANCE CO. LIMITED is currently Active. It was registered on 13/03/1991 .

Where is COATS FINANCE CO. LIMITED located?

toggle

COATS FINANCE CO. LIMITED is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does COATS FINANCE CO. LIMITED do?

toggle

COATS FINANCE CO. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COATS FINANCE CO. LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.