COATS INDUSTRIAL THREAD BRANDS LIMITED

Register to unlock more data on OkredoRegister

COATS INDUSTRIAL THREAD BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896429

Incorporation date

09/02/1994

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
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 Industrial Thread Limited as a person with significant control on 2025-09-15
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/01/2025
Secretary's details changed for Coats Patons Limited on 2025-01-30
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Memorandum and Articles of Association
dot icon27/03/2024
Statement of company's objects
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/05/2023
Accounts for a dormant company 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
Termination of appointment of James Douglas Gunningham as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Nicholas James Kidd as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Jeffrey Stuart Bertram Soal 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 icon31/10/2022
Change of details for Coats Industrial Thread 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 icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/09/2019
Termination of appointment of I P Clarke & Company Limited as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Coats Patons Limited as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Nicholas James Kidd as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Arif Kermalli as a director on 2019-09-27
dot icon19/08/2019
Director's details changed for I P Clarke & Company Limited on 2019-06-12
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Change of details for Coats Industrial Thread Limited 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 icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/02/2015
Appointment of Mr Richard Charles Reade as a director on 2015-01-08
dot icon26/01/2015
Termination of appointment of Timothy Patrick Saunt as a director on 2015-01-08
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon09/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company 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
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Appointment of Mr Timothy Patrick Saunt as a director
dot icon02/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/02/2010
Director's details changed for Coats Patons Limited on 2010-02-01
dot icon02/02/2010
Director's details changed for I P Clarke & Company Limited on 2010-02-01
dot icon02/02/2010
Secretary's details changed for Coats Patons Limited on 2010-02-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon03/10/2008
Resolutions
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/02/2008
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 icon02/01/2007
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
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 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 icon11/03/2005
Return made up to 01/02/05; full list of members
dot icon24/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon16/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon23/04/2004
Secretary resigned
dot icon16/03/2004
Return made up to 01/02/04; full list of members
dot icon24/06/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon09/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/03/2002
Return made up to 01/02/02; no change of members
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/02/2000
Return made up to 01/02/00; full list of members
dot icon30/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon02/02/1999
Return made up to 01/02/99; full list of members
dot icon22/01/1999
Director resigned
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon18/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/08/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon19/06/1998
Certificate of change of name
dot icon09/02/1998
Return made up to 01/02/98; no change of members
dot icon24/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/10/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon26/02/1997
Return made up to 01/02/97; no change of members
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
New director appointed
dot icon27/02/1996
Return made up to 09/02/96; full list of members
dot icon21/02/1996
Director's particulars changed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon13/10/1995
Certificate of change of name
dot icon20/03/1995
Return made up to 09/02/95; full list of members
dot icon20/03/1995
Director resigned
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: po box 1 gomersall mills cleckheaton west yorkshire BD19 4NE
dot icon10/11/1994
Accounting reference date notified as 31/12
dot icon28/03/1994
Registered office changed on 28/03/94 from: po box 31 lees street swinton manchester M27 6DA
dot icon24/03/1994
Certificate of change of name
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1994
Registered office changed on 23/03/94 from: 82-86 deansgate manchester M3 2ER
dot icon23/03/1994
Resolutions
dot icon09/02/1994
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
Dormant
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
COATS PATONS LIMITED
Corporate Secretary
16/08/2006 - Present
61
Gunningham, James Douglas
Director
27/09/2019 - 31/12/2022
52
Kidd, Nicholas James
Director
27/09/2019 - 31/12/2022
62
Reade, Richard Charles
Director
08/01/2015 - 31/12/2022
51
Soal, Jeffrey Stuart Bertram
Director
31/12/2022 - Present
54

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 INDUSTRIAL THREAD BRANDS LIMITED

COATS INDUSTRIAL THREAD BRANDS LIMITED is an(a) Active company incorporated on 09/02/1994 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 INDUSTRIAL THREAD BRANDS LIMITED?

toggle

COATS INDUSTRIAL THREAD BRANDS LIMITED is currently Active. It was registered on 09/02/1994 .

Where is COATS INDUSTRIAL THREAD BRANDS LIMITED located?

toggle

COATS INDUSTRIAL THREAD BRANDS LIMITED is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does COATS INDUSTRIAL THREAD BRANDS LIMITED do?

toggle

COATS INDUSTRIAL THREAD BRANDS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COATS INDUSTRIAL THREAD BRANDS LIMITED?

toggle

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