COATS GROUP PLC

Register to unlock more data on OkredoRegister

COATS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103548

Incorporation date

17/06/1909

Size

Group

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1909)
dot icon27/01/2026
Director's details changed for Ms Hannah Kate Nichols on 2026-01-24
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon01/08/2025
Replacement filing of SH01 - 21/07/25 Statement of Capital gbp 95868623.05
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon01/07/2025
Appointment of Gang Wu as a director on 2025-07-01
dot icon29/05/2025
Resolutions
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Jacqueline Wynn Callaway as a director on 2025-05-21
dot icon24/04/2025
Appointment of Ms Hannah Kate Nichols as a director on 2025-04-24
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon01/10/2024
Termination of appointment of Rajiv Sharma as a director on 2024-09-30
dot icon02/09/2024
Appointment of Mr David Paja Burgoa as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Srinivas Phatak as a director on 2024-09-01
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Nicholas James Douglas Bull as a director on 2024-05-22
dot icon22/03/2024
Director's details changed for Ms Jacqueline Wynn Callaway on 2024-03-15
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon01/11/2023
Appointment of Ms Sarah Louise Highfield as a director on 2023-11-01
dot icon20/10/2023
Registered office address changed from , the Pavilions Bridgwater Road, Bristol, BS13 8FD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2023-10-20
dot icon10/10/2023
Director's details changed for Mr Rajiv Sharma on 2023-10-10
dot icon16/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/05/2023
Resolutions
dot icon03/04/2023
Termination of appointment of Heather Lawrence as a director on 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon07/11/2022
Appointment of Ms Heather Lawrence as a director on 2022-11-07
dot icon03/10/2022
Registered office address changed from , 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2022-10-03
dot icon05/09/2022
Appointment of Mr Stephen Matthew Murray as a director on 2022-09-01
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon31/05/2022
Resolutions
dot icon27/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/05/2022
Termination of appointment of Anne Kathleen Fahy as a director on 2022-05-18
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon14/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Termination of appointment of Michael Clasper as a director on 2021-05-19
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon07/04/2021
Termination of appointment of Simon Boddie as a director on 2021-03-31
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon15/12/2020
Director's details changed for Ms Hongyan Echo Lu on 2020-10-22
dot icon01/12/2020
Appointment of Ms Jacqueline Wynn Callaway as a director on 2020-12-01
dot icon01/10/2020
Appointment of Mr Jakob Sigurdsson as a director on 2020-10-01
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of Richard Alan Rosling as a director on 2020-06-11
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon08/01/2020
Statement of capital following an allotment of shares on 2020-01-03
dot icon19/12/2019
Director's details changed for Mr Richard Alan Rosling on 2018-12-27
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon24/06/2019
Registered office address changed from , 1 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2019-06-24
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Resolutions
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Michael Nicholas Allen as a director on 2019-05-23
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon01/06/2018
Resolutions
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon17/05/2018
Termination of appointment of Moreen Ruth Anderson as a director on 2018-05-16
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon06/03/2018
Appointment of Ms Anne Kathleen Fahy as a director on 2018-03-01
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon05/12/2017
Appointment of Ms Hongyan Echo Lu as a director on 2017-12-01
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon05/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon25/05/2017
Resolutions
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon03/01/2017
Termination of appointment of Paul Anthony Forman as a director on 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/10/2016
Appointment of Ms Frances Paxson Philip as a director on 2016-10-01
dot icon01/08/2016
Miscellaneous
dot icon07/07/2016
Appointment of Mr Simon Boddie as a director on 2016-07-04
dot icon27/05/2016
Resolutions
dot icon21/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon20/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Mr Rajiv Sharma on 2016-01-30
dot icon30/01/2016
Annual return made up to 2015-12-08 no member list
dot icon11/01/2016
Termination of appointment of Blake Andrew Nixon as a director on 2015-12-31
dot icon08/06/2015
Resolutions
dot icon08/06/2015
Resolutions
dot icon08/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr Nicholas James Douglas Bull as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Ronald Alfred Brierley as a director on 2015-04-20
dot icon02/03/2015
Termination of appointment of Waldemar Szlezak as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Robert James Campbell as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Scott Leith Malcolm as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Rajiv Sharma as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Paul Anthony Forman as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Richard David Howes as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Richard Alan Rosling as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr David Peter Gosnell as a director on 2015-03-02
dot icon02/03/2015
Registered office address changed from , C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2015-03-02
dot icon26/02/2015
Certificate of change of name
dot icon16/12/2014
Annual return made up to 2014-12-08 no member list
dot icon16/12/2014
Director's details changed for Mr Michael Clasper on 2014-07-01
dot icon16/12/2014
Director's details changed for Mr Waldemar Szlezak on 2014-07-01
dot icon16/12/2014
Director's details changed for Mr Blake Andrew Nixon on 2014-07-01
dot icon16/12/2014
Director's details changed for Mr Michael Nicholas Allen on 2014-07-01
dot icon16/12/2014
Director's details changed for Sir Ronald Alfred Brierley on 2014-07-01
dot icon16/12/2014
Director's details changed for Mr Robert James Campbell on 2014-07-01
dot icon24/09/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-09-18
dot icon24/09/2014
Appointment of Mr Stuart John Morgan as a secretary on 2014-09-18
dot icon02/09/2014
Director's details changed for Ruth Anderson on 2014-04-16
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon01/07/2014
Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England on 2014-07-01
dot icon27/06/2014
Termination of appointment of Chritopher Healy as a secretary
dot icon26/06/2014
Appointment of Prism Cosec Limited as a secretary
dot icon12/06/2014
Resolutions
dot icon11/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/05/2014
Appointment of Ruth Anderson as a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon19/03/2014
Registered office address changed from , First Floor, Times Place, 45 Pall Mall, London, SW1Y 5GP on 2014-03-19
dot icon06/03/2014
Appointment of Michael Clasper as a director
dot icon16/12/2013
Annual return made up to 2013-12-08 no member list
dot icon05/06/2013
Memorandum and Articles of Association
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Resolutions
dot icon29/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Purchase of own shares.
dot icon22/04/2013
Cancellation of shares. Statement of capital on 2013-04-22
dot icon18/04/2013
Cancellation of shares. Statement of capital on 2013-04-18
dot icon18/04/2013
Cancellation of shares. Statement of capital on 2013-04-18
dot icon18/04/2013
Cancellation of shares. Statement of capital on 2013-04-18
dot icon18/04/2013
Purchase of own shares.
dot icon18/04/2013
Purchase of own shares.
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Purchase of own shares.
dot icon28/03/2013
Purchase of own shares.
dot icon28/03/2013
Purchase of own shares.
dot icon28/03/2013
Purchase of own shares.
dot icon28/03/2013
Purchase of own shares.
dot icon27/03/2013
Appointment of Waldemar Szlezak as a director
dot icon08/03/2013
Cancellation of shares. Statement of capital on 2013-03-08
dot icon01/03/2013
Cancellation of shares. Statement of capital on 2013-03-01
dot icon01/03/2013
Purchase of own shares.
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon26/02/2013
Cancellation of shares. Statement of capital on 2013-02-26
dot icon26/02/2013
Purchase of own shares.
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon15/02/2013
Cancellation of shares. Statement of capital on 2013-02-15
dot icon15/02/2013
Purchase of own shares.
dot icon31/01/2013
Cancellation of shares. Statement of capital on 2013-01-31
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Purchase of own shares.
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon10/01/2013
Cancellation of shares. Statement of capital on 2013-01-10
dot icon10/01/2013
Cancellation of shares. Statement of capital on 2013-01-10
dot icon10/01/2013
Cancellation of shares. Statement of capital on 2013-01-10
dot icon10/01/2013
Cancellation of shares. Statement of capital on 2013-01-10
dot icon10/01/2013
Purchase of own shares.
dot icon10/01/2013
Purchase of own shares.
dot icon10/01/2013
Purchase of own shares.
dot icon09/01/2013
Purchase of own shares.
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/01/2013
Director's details changed for Sir Ronald Alfred Brierley on 2012-12-08
dot icon31/12/2012
Cancellation of shares. Statement of capital on 2012-12-31
dot icon31/12/2012
Cancellation of shares. Statement of capital on 2012-12-31
dot icon31/12/2012
Cancellation of shares. Statement of capital on 2012-12-31
dot icon31/12/2012
Cancellation of shares. Statement of capital on 2012-12-31
dot icon31/12/2012
Purchase of own shares.
dot icon31/12/2012
Purchase of own shares.
dot icon31/12/2012
Purchase of own shares.
dot icon29/11/2012
Cancellation of shares. Statement of capital on 2012-11-29
dot icon29/11/2012
Cancellation of shares. Statement of capital on 2012-11-29
dot icon29/11/2012
Cancellation of shares. Statement of capital on 2012-11-29
dot icon29/11/2012
Purchase of own shares.
dot icon14/06/2012
Resolutions
dot icon14/06/2012
Resolutions
dot icon07/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Appointment of Mr Scott Leith Malcolm as a director
dot icon23/12/2011
Annual return made up to 2011-12-08 no member list
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon05/09/2011
Interim accounts made up to 2011-07-14
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon29/07/2011
Termination of appointment of Gavin Walker as a director
dot icon05/07/2011
Statement of capital on 2011-07-05
dot icon05/07/2011
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon05/07/2011
Reduction of iss capital and minute (oc)
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon04/07/2011
Court order
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/06/2011
Memorandum and Articles of Association
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Statement of company's objects
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon02/05/2011
Termination of appointment of Gary Weiss as a director
dot icon05/04/2011
Termination of appointment of Mark Johnson as a director
dot icon14/01/2011
Annual return made up to 2010-12-08
dot icon29/09/2010
Appointment of Mr Gavin Ronald Walker as a director
dot icon29/09/2010
Appointment of Mr Michael Nicholas Allen as a director
dot icon29/09/2010
Appointment of Mr Robert James Campbell as a director
dot icon29/09/2010
Termination of appointment of Ronald Langley as a director
dot icon29/09/2010
Appointment of Mr Mark Roderick Granger Johnson as a director
dot icon05/07/2010
Termination of appointment of Anthony Gibbs as a director
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/04/2010
Miscellaneous
dot icon25/01/2010
Annual return made up to 2009-12-08
dot icon25/01/2010
Director's details changed for Anthony Ian Gibbs on 2009-12-08
dot icon25/01/2010
Director's details changed for Gary Hilton Weiss on 2009-12-08
dot icon25/01/2010
Director's details changed for Mr Blake Andrew Nixon on 2009-12-08
dot icon25/01/2010
Director's details changed for Ronald Langley on 2009-12-08
dot icon25/01/2010
Director's details changed for Sir Ronald Alfred Brierley on 2009-12-08
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Statement of capital following an allotment of shares on 2008-12-12
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Termination of appointment of James Russell as a secretary
dot icon15/10/2009
Appointment of Chritopher William Healy as a secretary
dot icon16/07/2009
Ad 05/06/09\gbp si [email protected]=7271777.3\gbp ic 73119421.6/80391198.9\
dot icon08/07/2009
Ad 18/06/09-29/06/09\gbp si [email protected]=225701.7\gbp ic 72893719.9/73119421.6\
dot icon17/06/2009
Director appointed ronald langley
dot icon11/06/2009
Ad 15/05/09\gbp si [email protected]=1586170.2\gbp ic 71307549.7/72893719.9\
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/04/2009
Ad 19/03/09-20/03/09\gbp si [email protected]=82996.5\gbp ic 71224553.2/71307549.7\
dot icon03/04/2009
Ad 16/03/09-19/03/09\gbp si [email protected]=316633.2\gbp ic 70907920/71224553.2\
dot icon06/01/2009
Return made up to 08/12/08; bulk list available separately
dot icon03/09/2008
Appointment terminated director graeme cureton
dot icon25/07/2008
Ad 03/05/08\gbp si [email protected]=51874.4\gbp ic 70856044.85/70907919.25\
dot icon26/06/2008
Ad 30/05/08\gbp si [email protected]=6440145.1\gbp ic 64415899.75/70856044.85\
dot icon24/06/2008
Ad 10/06/08\gbp si [email protected]=7132.2\gbp ic 64408767.55/64415899.75\
dot icon10/06/2008
Resolutions
dot icon10/06/2008
Ad 16/05/08-22/05/08\gbp si [email protected]=669009.55\gbp ic 63739758/64408767.55\
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Resolutions
dot icon27/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/02/2008
Ad 15/08/07-29/08/07 £ si [email protected]
dot icon29/01/2008
Ad 04/10/07-25/10/07 £ si [email protected]
dot icon29/01/2008
Ad 21/03/07-28/03/07 £ si [email protected]
dot icon20/12/2007
Return made up to 08/12/07; bulk list available separately
dot icon15/08/2007
Ad 22/06/07--------- £ si [email protected]=5779993 £ ic 57911391/63691384
dot icon25/07/2007
Ad 19/04/07-07/06/07 £ si [email protected]=48547 £ ic 57862844/57911391
dot icon25/07/2007
Ad 26/06/07-29/06/07 £ si [email protected]=82185 £ ic 57780659/57862844
dot icon06/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon23/05/2007
Ad 21/05/07--------- £ si [email protected]=440912 £ ic 57339747/57780659
dot icon16/04/2007
Ad 02/04/07--------- £ si [email protected]=30621 £ ic 57309126/57339747
dot icon16/01/2007
Return made up to 08/12/06; bulk list available separately
dot icon09/01/2007
Ad 13/11/06-08/12/06 £ si [email protected]=74102 £ ic 57235024/57309126
dot icon09/01/2007
Ad 20/12/06--------- £ si [email protected]=805 £ ic 57234219/57235024
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon26/07/2006
Ad 30/06/06--------- £ si [email protected]=5202456 £ ic 52031763/57234219
dot icon22/06/2006
Ad 30/05/06--------- £ si [email protected]=325560 £ ic 51706203/52031763
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Ad 13/04/06--------- £ si [email protected]=2550000 £ ic 49156203/51706203
dot icon03/05/2006
Ad 18/04/06-24/04/06 £ si [email protected]=64303 £ ic 49091900/49156203
dot icon30/03/2006
Ad 22/03/06-23/03/06 £ si [email protected]=52335 £ ic 49039565/49091900
dot icon30/03/2006
Ad 17/03/06--------- £ si [email protected]=343 £ ic 49039222/49039565
dot icon24/03/2006
Ad 14/03/06-20/03/06 £ si [email protected]=81100 £ ic 48958122/49039222
dot icon19/01/2006
Ad 14/11/05--------- £ si [email protected]
dot icon19/01/2006
Ad 16/12/05--------- £ si [email protected]=10830 £ ic 48947292/48958122
dot icon19/01/2006
Ad 22/11/05--------- £ si [email protected]
dot icon19/01/2006
Ad 12/12/05--------- £ si [email protected]=46182 £ ic 48901110/48947292
dot icon10/01/2006
Return made up to 08/12/05; bulk list available separately
dot icon28/09/2005
Ad 08/09/05--------- £ si [email protected]=10980 £ ic 44770752/44781732
dot icon28/09/2005
Ad 13/09/05--------- £ si [email protected]=8584 £ ic 44762168/44770752
dot icon23/09/2005
Ad 01/07/05--------- £ si [email protected]=41207 £ ic 44720961/44762168
dot icon15/08/2005
Ad 05/07/05--------- £ si [email protected]=586257 £ ic 44134704/44720961
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/05/2005
Ad 16/05/05--------- £ si [email protected]=575077 £ ic 43559627/44134704
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon22/04/2005
Ad 01/04/05--------- £ si [email protected]=109263 £ ic 43450364/43559627
dot icon16/02/2005
Return made up to 08/12/04; bulk list available separately
dot icon18/11/2004
Ad 12/11/04--------- £ si [email protected]=5021 £ ic 42916187/42921208
dot icon11/11/2004
Ad 03/11/04--------- £ si [email protected]=10122 £ ic 42906065/42916187
dot icon27/10/2004
Ad 18/10/04--------- £ si [email protected]=6243 £ ic 42899822/42906065
dot icon27/10/2004
Ad 18/10/04--------- £ si [email protected]=25598 £ ic 42874224/42899822
dot icon11/10/2004
Ad 05/10/04--------- £ si [email protected]=35026 £ ic 42839198/42874224
dot icon08/10/2004
Director resigned
dot icon08/09/2004
Ad 24/05/04--------- £ si [email protected]=3787412 £ ic 39051786/42839198
dot icon06/09/2004
Ad 24/05/04--------- £ si [email protected]=3539771 £ ic 35512015/39051786
dot icon11/08/2004
Ad 28/07/04--------- £ si [email protected]=998 £ ic 35511017/35512015
dot icon10/08/2004
Ad 02/07/04--------- £ si [email protected]=562439 £ ic 34948578/35511017
dot icon10/08/2004
Ad 24/05/04--------- £ si [email protected]=333 £ ic 34948245/34948578
dot icon10/08/2004
Nc inc already adjusted 17/06/03
dot icon06/07/2004
Ad 30/06/04--------- £ si [email protected]=20131 £ ic 34928114/34948245
dot icon28/06/2004
Ad 21/05/04--------- £ si [email protected]=52539 £ ic 34875575/34928114
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/06/2004
Ad 14/05/04--------- £ si [email protected]=331619 £ ic 34543956/34875575
dot icon18/05/2004
Ad 06/05/04--------- £ si [email protected]=7005 £ ic 34536951/34543956
dot icon13/05/2004
Return made up to 08/12/03; bulk list available separately
dot icon04/05/2004
Ad 27/05/03--------- £ si [email protected]=3165065 £ ic 31371886/34536951
dot icon28/04/2004
Ad 20/04/04--------- £ si [email protected]=17513 £ ic 31354373/31371886
dot icon28/04/2004
Ad 23/04/04--------- £ si [email protected]=210161 £ ic 31144212/31354373
dot icon28/04/2004
Location of register of members
dot icon26/04/2004
Ad 04/07/03--------- £ si [email protected]=144340 £ ic 30999872/31144212
dot icon19/04/2004
Ad 16/05/03--------- £ si [email protected]=410573 £ ic 30589299/30999872
dot icon15/03/2004
Ad 08/03/04--------- £ si [email protected]=217166 £ ic 30372133/30589299
dot icon15/03/2004
Ad 03/03/04--------- £ si [email protected]=27942 £ ic 30344191/30372133
dot icon15/03/2004
Ad 02/03/04--------- £ si [email protected]=62256 £ ic 30281935/30344191
dot icon15/03/2004
Ad 02/03/04--------- £ si [email protected]=70053 £ ic 30211882/30281935
dot icon09/03/2004
Resolutions
dot icon27/02/2004
£ ic 30732848/30211882 09/07/03 £ sr [email protected]=520966
dot icon11/02/2004
Ad 11/12/03--------- £ si [email protected]=6368 £ ic 30726480/30732848
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
£ ic 31220672/30726480 09/07/03 £ sr [email protected]=494192
dot icon13/08/2003
£ ic 31247445/31220672 09/07/03 £ sr [email protected]=26773
dot icon12/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/07/2003
Location of overseas branch register
dot icon09/07/2003
Location of overseas branch register
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon19/05/2003
Listing of particulars
dot icon15/05/2003
Memorandum and Articles of Association
dot icon10/03/2003
Ad 14/02/03--------- £ si [email protected]=144318 £ ic 31103127/31247445
dot icon10/03/2003
Ad 06/01/03--------- £ si [email protected]=8051 £ ic 31095076/31103127
dot icon10/03/2003
Ad 28/01/03--------- £ si [email protected]=665 £ ic 31094411/31095076
dot icon28/02/2003
Auditor's resignation
dot icon27/02/2003
Location of register of members
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Return made up to 08/12/02; bulk list available separately
dot icon31/01/2003
Ad 13/12/02--------- £ si [email protected]=30669866 £ ic 424545/31094411
dot icon31/01/2003
Ad 06/12/02--------- £ si [email protected]
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Memorandum and Articles of Association
dot icon30/12/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New secretary appointed
dot icon20/12/2002
New director appointed
dot icon13/12/2002
Certificate of change of name
dot icon13/12/2002
Ad 13/12/02--------- £ si [email protected]=156250 £ ic 268295/424545
dot icon13/12/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/12/2002
Court order
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE
dot icon13/12/2002
Conso 13/11/02
dot icon13/12/2002
£ nc 31094413/100000001 13/11/02
dot icon13/12/2002
Nc inc already adjusted 13/11/02
dot icon13/12/2002
Conso 13/11/02
dot icon13/12/2002
£ nc 25184430/40532956 13/11/02
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon22/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon30/10/2002
Ad 05/07/02--------- £ si [email protected]=21177 £ ic 7059206/7080383
dot icon29/10/2002
Listing of particulars
dot icon15/01/2002
Return made up to 08/12/01; bulk list available separately
dot icon20/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon14/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Director resigned
dot icon20/03/2001
Resolutions
dot icon18/01/2001
Return made up to 08/12/00; bulk list available separately
dot icon12/12/2000
Full group accounts made up to 2000-06-30
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Conso conve 25/10/00
dot icon13/11/2000
£ ic 18243636/7059207 29/09/00 £ sr [email protected]= 11184429
dot icon10/10/2000
Memorandum and Articles of Association
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon19/04/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full group accounts made up to 1999-06-30
dot icon27/01/2000
Return made up to 08/12/99; bulk list available separately
dot icon14/12/1999
Location of register of members (non legible)
dot icon06/12/1999
Memorandum and Articles of Association
dot icon26/01/1999
Ad 16/12/98--------- £ si [email protected] £ ic 17243635/17243635
dot icon26/01/1999
S-div 01/12/98
dot icon26/01/1999
Conve 30/11/98
dot icon14/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 08/12/98; bulk list available separately
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Memorandum and Articles of Association
dot icon08/12/1998
Listing of particulars
dot icon07/12/1998
Director resigned
dot icon20/11/1998
Full group accounts made up to 1998-06-30
dot icon21/10/1998
Director resigned
dot icon21/10/1998
New director appointed
dot icon26/08/1998
Auditor's resignation
dot icon12/05/1998
Location of register of members (non legible)
dot icon25/02/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 08/12/97; bulk list available separately
dot icon08/12/1997
Full group accounts made up to 1997-06-30
dot icon10/01/1997
Return made up to 08/12/96; bulk list available separately
dot icon10/01/1997
Full group accounts made up to 1996-06-30
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon11/12/1996
Particulars of property mortgage/charge
dot icon11/12/1996
Particulars of property mortgage/charge
dot icon06/12/1996
Resolutions
dot icon07/10/1996
Particulars of property mortgage/charge
dot icon22/07/1996
New director appointed
dot icon21/02/1996
Resolutions
dot icon02/01/1996
Return made up to 08/12/95; bulk list available separately
dot icon27/12/1995
Full group accounts made up to 1995-06-30
dot icon05/12/1995
Director resigned
dot icon11/05/1995
Ad 20/04/95--------- £ si [email protected]=553751 £ ic 17057506/17611257
dot icon17/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
New director appointed
dot icon11/01/1995
Ad 05/12/94--------- £ si [email protected]
dot icon11/01/1995
Conve 05/12/94
dot icon08/01/1995
Registered office changed on 08/01/95 from: bm house, avon reach, chippenham, wiltshire SN15 1EE
dot icon08/01/1995
Return made up to 08/12/94; bulk list available separately
dot icon05/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon06/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of property mortgage/charge
dot icon15/11/1994
Particulars of property mortgage/charge
dot icon15/11/1994
Particulars of property mortgage/charge
dot icon30/09/1994
New director appointed
dot icon20/06/1994
Director's particulars changed
dot icon09/05/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon13/01/1994
Full group accounts made up to 1993-06-30
dot icon05/01/1994
Particulars of mortgage/charge
dot icon23/12/1993
Return made up to 08/12/93; bulk list available separately
dot icon22/10/1993
Director's particulars changed
dot icon21/10/1993
Director resigned
dot icon14/10/1993
Particulars of mortgage/charge
dot icon11/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Director resigned
dot icon26/08/1993
Director resigned
dot icon22/06/1993
Director resigned
dot icon11/05/1993
Auditor's resignation
dot icon15/04/1993
New director appointed
dot icon17/01/1993
Full group accounts made up to 1992-06-30
dot icon15/01/1993
Return made up to 08/12/92; bulk list available separately
dot icon18/12/1992
Ad 19/11/92--------- £ si [email protected]=18699 £ ic 14290091/14308790
dot icon27/10/1992
New director appointed
dot icon21/07/1992
Ad 05/06/92--------- £ si [email protected]=349 £ ic 14289742/14290091
dot icon21/07/1992
Ad 19/05/92--------- £ si [email protected]=32634 £ ic 14257108/14289742
dot icon21/07/1992
Ad 11/05/92--------- £ si [email protected]=9994 £ ic 14247114/14257108
dot icon21/07/1992
Ad 06/04/92--------- £ si [email protected]=6193 £ ic 14240921/14247114
dot icon21/07/1992
Ad 24/02/92--------- £ si [email protected]=187 £ ic 14240734/14240921
dot icon21/07/1992
Ad 12/02/92--------- £ si [email protected]=664 £ ic 14240070/14240734
dot icon21/07/1992
Director resigned;new director appointed
dot icon26/06/1992
Ad 31/05/92--------- £ si [email protected]=628 £ ic 14239442/14240070
dot icon21/04/1992
Ad 29/01/92--------- £ si [email protected]=1823691 £ ic 12415751/14239442
dot icon05/03/1992
Ad 09/01/92-16/01/92 £ si [email protected]=10159 £ ic 12405592/12415751
dot icon26/02/1992
Ad 02/12/91--------- £ si [email protected]
dot icon25/02/1992
Ad 04/02/92--------- £ si [email protected]=150 £ ic 12405442/12405592
dot icon29/01/1992
Listing of particulars
dot icon09/01/1992
Full group accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 02/12/91; bulk list available separately
dot icon07/01/1992
Ad 13/12/91--------- £ si [email protected]=297 £ ic 12405145/12405442
dot icon20/11/1991
New director appointed
dot icon16/10/1991
Ad 04/10/91--------- £ si [email protected]=195 £ ic 12404950/12405145
dot icon29/08/1991
Ad 01/07/91--------- £ si [email protected]=45 £ ic 12404905/12404950
dot icon29/08/1991
Ad 15/08/91--------- £ si [email protected]=91 £ ic 12404814/12404905
dot icon28/06/1991
Ad 24/05/91--------- £ si [email protected]=93 £ ic 12404721/12404814
dot icon18/06/1991
Ad 31/05/91--------- £ si 6044@1=6044 £ ic 12398677/12404721
dot icon17/04/1991
Ad 25/03/91--------- £ si [email protected]=4008 £ ic 12394669/12398677
dot icon17/04/1991
Ad 30/11/90--------- £ si [email protected]
dot icon17/04/1991
Ad 19/11/90-12/02/91 £ si [email protected]
dot icon10/04/1991
Director resigned;new director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Ad 30/01/91--------- £ si [email protected]=135 £ ic 12394534/12394669
dot icon04/02/1991
Return made up to 07/12/90; bulk list available separately
dot icon10/01/1991
Full group accounts made up to 1990-06-30
dot icon21/11/1990
Nc inc already adjusted 26/10/90
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon08/10/1990
Listing of particulars
dot icon30/07/1990
Ad 11/06/90--------- £ si [email protected]=422 £ ic 12394112/12394534
dot icon30/07/1990
Ad 24/05/90--------- £ si [email protected]=3010 £ ic 12391102/12394112
dot icon30/07/1990
Ad 11/05/90--------- £ si [email protected]=11059 £ ic 12380043/12391102
dot icon30/07/1990
Ad 15/03/90--------- £ si [email protected]=4127 £ ic 12375916/12380043
dot icon30/07/1990
Ad 14/12/89--------- £ si [email protected]=4000 £ ic 12371916/12375916
dot icon30/07/1990
Ad 05/12/89--------- £ si [email protected]
dot icon23/01/1990
Ad 27/11/89--------- £ si [email protected]
dot icon23/01/1990
Particulars of contract relating to shares
dot icon16/01/1990
Ad 27/11/89--------- £ si [email protected]
dot icon16/01/1990
Ad 27/11/89--------- £ si [email protected]
dot icon08/01/1990
Return made up to 08/12/89; bulk list available separately
dot icon05/01/1990
Ad 14/12/89--------- £ si [email protected]=4000 £ ic 12368099/12372099
dot icon05/01/1990
Ad 05/12/89--------- £ si [email protected]=49916 £ ic 12318183/12368099
dot icon02/01/1990
Full group accounts made up to 1989-06-30
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Resolutions
dot icon12/12/1989
£ nc 12700000/17580000 24/11/89
dot icon27/07/1989
New director appointed
dot icon24/04/1989
Wd 10/04/89 ad 06/04/89--------- premium £ si [email protected]=2000
dot icon14/03/1989
New director appointed
dot icon23/02/1989
Wd 08/02/89 ad 10/02/89--------- premium £ si [email protected]=6
dot icon31/01/1989
Return made up to 09/12/88; bulk list available separately
dot icon13/01/1989
Full group accounts made up to 1988-06-30
dot icon05/01/1989
Wd 06/12/88 ad 12/12/88--------- premium £ si [email protected]=3500
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon02/12/1988
Director resigned
dot icon13/10/1988
Wd 05/10/88 ad 26/08/88--------- premium £ si [email protected]=12
dot icon04/08/1988
Director resigned;new director appointed
dot icon04/08/1988
New director appointed
dot icon17/06/1988
Statement of affairs
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon07/06/1988
Wd 25/04/88 ad 23/03/88--------- premium £ si [email protected]=57000
dot icon31/05/1988
Wd 20/04/88 ad 23/03/88--------- premium £ si [email protected]=135
dot icon26/05/1988
Wd 20/04/88 ad 23/03/88--------- £ si [email protected]=149000 £ si [email protected]=6347600
dot icon26/05/1988
£ nc 3600000/12700000
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon03/03/1988
Listing of particulars
dot icon27/01/1988
Return made up to 10/12/87; full list of members
dot icon22/01/1988
Full group accounts made up to 1987-06-30
dot icon13/01/1988
Wd 07/12/87 ad 24/11/87--------- £ si [email protected]=1
dot icon07/01/1988
Registered office changed on 07/01/88 from: bm house, bumpers way, chippenham, wiltshire SN14 6LN
dot icon05/08/1987
Return of allotments
dot icon21/05/1987
Return of allotments
dot icon05/03/1987
Registered office changed on 05/03/87 from: avonbridge house, bath road, chippenham, wiltshire SN15 2BA
dot icon28/01/1987
Return of allotments
dot icon27/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon27/12/1986
Return made up to 09/12/86; full list of members
dot icon16/10/1986
Director resigned
dot icon18/07/1986
Director resigned
dot icon15/05/1986
Return of allotments
dot icon01/05/1985
Certificate of change of name
dot icon26/11/1983
Accounts made up to 1983-03-31
dot icon15/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon17/06/1909
Incorporation
dot icon17/06/1909
Miscellaneous

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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
01/11/2023 - Present
33
Murray, Stephen Matthew
Director
01/09/2022 - Present
14
Bull, Nicholas James Douglas
Director
10/04/2015 - 22/05/2024
19
Gosnell, David Peter
Director
02/03/2015 - Present
13
Nichols, Hannah Kate
Director
24/04/2025 - Present
53

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 COATS GROUP PLC

COATS GROUP PLC is an(a) Active company incorporated on 17/06/1909 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. There are currently 11 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 PLC?

toggle

COATS GROUP PLC is currently Active. It was registered on 17/06/1909 .

Where is COATS GROUP PLC located?

toggle

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

What does COATS GROUP PLC do?

toggle

COATS GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COATS GROUP PLC?

toggle

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