COATS GROUP FINANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COATS GROUP FINANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10465810

Incorporation date

07/11/2016

Size

Full

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon27/01/2026
Director's details changed for Ms Hannah Kate Nichols on 2026-01-24
dot icon17/11/2025
Termination of appointment of Robert Charles Mann as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Andrew Peter Oaten as a director on 2025-11-17
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon16/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-16
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Change of details for Coats Limited as a person with significant control on 2025-09-15
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon22/05/2025
Termination of appointment of Jacqueline Wynn Callaway as a director on 2025-05-21
dot icon22/05/2025
Appointment of Ms Hannah Kate Nichols as a director on 2025-05-21
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon01/10/2024
Termination of appointment of Rajiv Sharma as a director on 2024-09-30
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Ms Jacqueline Wynn Callaway on 2024-03-15
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon10/10/2023
Director's details changed for Mr Rajiv Sharma on 2023-10-10
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon24/10/2022
Change of details for Coats Limited 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 icon27/04/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of Simon Boddie as a director on 2021-03-31
dot icon07/04/2021
Appointment of Ms Jacqueline Wynn Callaway as a director on 2021-03-31
dot icon07/04/2021
Amended full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-06 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 icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
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 Nicholas James Kidd 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 icon11/07/2019
Change of details for Coats Plc as a person with significant control on 2019-06-12
dot icon17/06/2019
Registered office address changed from 1 the Square, Stockley Park Uxbridge UB11 1TD United Kingdom to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-17
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon08/10/2018
Resolutions
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon25/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-29
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Termination of appointment of Charles Frederick Barlow as a director on 2018-03-31
dot icon07/03/2018
Appointment of Mr Andrew James Stockwell as a director on 2018-02-28
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon20/03/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon06/03/2017
Resolutions
dot icon02/03/2017
Resolutions
dot icon28/02/2017
Memorandum and Articles of Association
dot icon20/02/2017
Statement by Directors
dot icon20/02/2017
Statement of capital on 2017-02-20
dot icon20/02/2017
Solvency Statement dated 17/02/17
dot icon20/02/2017
Resolutions
dot icon07/11/2016
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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Hannah Kate
Director
21/05/2025 - Present
53
Oaten, Andrew Peter
Director
17/11/2025 - Present
46
Mann, Robert Charles
Director
01/09/2020 - 17/11/2025
22
Sharma, Rajiv
Director
07/11/2016 - 30/09/2024
7
Kidd, Nicholas James
Director
27/09/2019 - Present
62

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 GROUP FINANCE COMPANY LIMITED

COATS GROUP FINANCE COMPANY LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. 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 COATS GROUP FINANCE COMPANY LIMITED?

toggle

COATS GROUP FINANCE COMPANY LIMITED is currently Active. It was registered on 07/11/2016 .

Where is COATS GROUP FINANCE COMPANY LIMITED located?

toggle

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

What does COATS GROUP FINANCE COMPANY LIMITED do?

toggle

COATS GROUP FINANCE COMPANY LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for COATS GROUP FINANCE COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Ms Hannah Kate Nichols on 2026-01-24.