COATS INDUSTRIAL THREAD LIMITED

Register to unlock more data on OkredoRegister

COATS INDUSTRIAL THREAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00332517

Incorporation date

13/10/1937

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 13/10/1937)
dot icon17/11/2025
Termination of appointment of Robert Charles Mann as a director on 2025-11-17
dot icon16/09/2025
Change of details for Coats Group Finance Company Limited as a person with significant control on 2025-09-15
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 icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/01/2025
Secretary's details changed for Coats Patons Limited on 2025-01-30
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon02/04/2024
Statement of company's objects
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/05/2023
Full accounts made up to 2022-12-31
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 Group Finance Company 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 icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
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 icon17/08/2020
Confirmation statement made on 2020-08-01 with no updates
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 Nicholas James Kidd as a director on 2019-09-27
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/07/2019
Change of details for Coats Group Finance Company 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 icon06/06/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Director's details changed for Ms Wai Kuen Chiang on 2018-05-29
dot icon15/09/2017
Appointment of Ms Wai Kuen Chiang as a director on 2017-09-14
dot icon11/09/2017
Termination of appointment of Rajiv Sharma as a director on 2017-09-07
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon24/07/2017
Notification of Coats Group Finance Company Limited as a person with significant control on 2017-02-16
dot icon24/07/2017
Cessation of Coats Plc as a person with significant control on 2017-02-16
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Consolidation of shares on 2017-02-06
dot icon05/01/2017
Resolutions
dot icon03/01/2017
Termination of appointment of Paul Anthony Forman as a director on 2016-12-31
dot icon12/12/2016
Statement by Directors
dot icon12/12/2016
Statement of capital on 2016-12-12
dot icon12/12/2016
Solvency Statement dated 08/12/16
dot icon12/12/2016
Resolutions
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Kevin Rohan Taylor as a director on 2016-09-23
dot icon18/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon14/03/2016
Director's details changed for Mr Rajiv Sharma on 2016-01-30
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Kevin Rohan Taylor as a director on 2015-05-11
dot icon26/02/2015
Satisfaction of charge 10 in full
dot icon25/02/2015
Termination of appointment of Frazer Jackson Smith as a director on 2015-01-16
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
Full accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Richard Norman as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon11/07/2012
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 icon02/05/2012
Appointment of Mr Richard Howes as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon14/09/2011
Director's details changed for Richard Colhoun Norman on 2011-08-01
dot icon14/09/2011
Director's details changed for Roger Bevan on 2011-08-01
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/01/2011
Appointment of Mr Rajiv Sharma as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Mr Frazer Jackson Smith as a director
dot icon06/09/2010
Appointment of Mr Timothy Patrick Saunt as a director
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/08/2010
Director's details changed for Coats Patons Limited on 2010-08-01
dot icon16/08/2010
Secretary's details changed for Coats Patons Limited on 2010-08-01
dot icon01/04/2010
Termination of appointment of Deepak Gursahani as a director
dot icon19/01/2010
Appointment of Mr Paul Anthony Forman as a director
dot icon19/01/2010
Termination of appointment of Paul Forman as a director
dot icon15/01/2010
Appointment of Mr Paul Anthony Forman 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 icon09/10/2009
Director's details changed for Michael James Smithyman on 2009-10-09
dot icon09/10/2009
Director's details changed for Richard Colhoun Norman on 2009-10-09
dot icon09/10/2009
Director's details changed for Deepak Shamdas Gursahani on 2009-10-09
dot icon09/10/2009
Director's details changed for Roger Bevan on 2009-10-09
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon02/03/2009
Resolutions
dot icon27/02/2009
Director appointed richard calhoun norman
dot icon27/02/2009
Director appointed deepak shamdas gursahani
dot icon24/02/2009
Certificate of change of name
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Resolutions
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon02/01/2007
New director appointed
dot icon15/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon06/09/2006
Return made up to 01/08/06; full list of members
dot icon06/09/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon27/07/2005
New secretary appointed
dot icon19/04/2005
Director's particulars changed
dot icon14/03/2005
Particulars of mortgage/charge
dot icon01/10/2004
Director resigned
dot icon13/09/2004
Return made up to 01/08/04; full list of members
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon07/09/2004
New director appointed
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 icon23/04/2004
Secretary resigned
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Declaration of assistance for shares acquisition
dot icon13/04/2004
Resolutions
dot icon01/03/2004
Director resigned
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon14/11/2003
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/08/2003
Return made up to 01/08/03; full list of members
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 01/08/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Resolutions
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon24/08/2001
Return made up to 01/08/01; change of members
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon04/07/2001
New director appointed
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 icon08/11/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 01/08/00; no change of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 01/08/99; full list of members
dot icon25/06/1999
Director resigned
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 icon27/05/1999
New secretary appointed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Director's particulars changed
dot icon24/09/1998
New director appointed
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon18/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Return made up to 01/08/97; no change of members
dot icon27/08/1997
Location of debenture register address changed
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon28/08/1996
Return made up to 01/08/96; full list of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
New director appointed
dot icon21/02/1996
Director's particulars changed
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Return made up to 01/08/95; full list of members
dot icon25/08/1995
Location of register of members address changed
dot icon25/08/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Return made up to 01/08/94; full list of members
dot icon25/08/1994
Registered office changed on 25/08/94 from: po box 31 lees street swinton manchester M27 2DA
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon29/08/1993
Return made up to 01/08/93; full list of members
dot icon17/08/1993
Director resigned
dot icon17/08/1993
Director resigned
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 01/08/92; no change of members
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon01/02/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon06/01/1992
Registered office changed on 06/01/92 from: tootal house 19-21 spring gardens manchester M60 2TL
dot icon28/11/1991
Full accounts made up to 1991-01-31
dot icon28/11/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon12/11/1991
Director resigned
dot icon11/11/1991
Return made up to 11/10/91; full list of members
dot icon04/10/1991
Secretary resigned
dot icon08/09/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon26/04/1991
New director appointed
dot icon26/04/1991
New secretary appointed
dot icon17/04/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon07/04/1991
New director appointed
dot icon06/04/1991
Secretary resigned
dot icon06/04/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon28/01/1991
Director resigned
dot icon05/12/1990
Full accounts made up to 1990-01-31
dot icon05/12/1990
Return made up to 12/11/90; full list of members
dot icon04/12/1990
Director resigned
dot icon19/09/1990
Director resigned
dot icon19/09/1990
New director appointed
dot icon26/06/1990
Director resigned
dot icon02/04/1990
New director appointed
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Director resigned
dot icon01/11/1989
Secretary resigned
dot icon01/11/1989
New secretary appointed
dot icon27/09/1989
Return made up to 15/09/89; full list of members
dot icon27/09/1989
Full accounts made up to 1989-01-31
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director's particulars changed
dot icon15/02/1989
New director appointed
dot icon16/01/1989
Director's particulars changed
dot icon10/10/1988
Director's particulars changed
dot icon10/10/1988
Director resigned
dot icon19/07/1988
Full accounts made up to 1988-01-31
dot icon19/07/1988
Return made up to 06/05/88; full list of members
dot icon12/07/1988
Director's particulars changed
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
New director appointed
dot icon12/07/1988
New director appointed
dot icon12/07/1988
New director appointed
dot icon14/12/1987
Director's particulars changed
dot icon08/12/1987
Director's particulars changed
dot icon07/10/1987
Director resigned
dot icon07/10/1987
Director's particulars changed
dot icon11/09/1987
Full accounts made up to 1987-01-31
dot icon11/09/1987
Return made up to 12/08/87; full list of members
dot icon11/06/1987
Director's particulars changed
dot icon28/02/1987
Director's particulars changed
dot icon21/02/1987
Director resigned
dot icon09/01/1987
Director resigned;new director appointed
dot icon10/12/1986
Director resigned
dot icon16/10/1986
New director appointed
dot icon26/07/1986
Full accounts made up to 1986-01-31
dot icon26/07/1986
Return made up to 09/07/86; full list of members
dot icon22/07/1986
Director resigned
dot icon05/06/1986
Director resigned
dot icon03/08/1954
Certificate of change of name
dot icon13/10/1937
Miscellaneous
dot icon13/10/1937
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
01/08/2026
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
COATS PATONS LIMITED
Corporate Secretary
16/08/2006 - Present
61
Mann, Robert Charles
Director
01/09/2020 - 17/11/2025
22
Kidd, Nicholas James
Director
27/09/2019 - Present
62
Reade, Richard Charles
Director
08/01/2015 - 31/12/2022
51
Kermalli, Arif
Director
31/12/2022 - Present
68

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 LIMITED

COATS INDUSTRIAL THREAD LIMITED is an(a) Active company incorporated on 13/10/1937 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 LIMITED?

toggle

COATS INDUSTRIAL THREAD LIMITED is currently Active. It was registered on 13/10/1937 .

Where is COATS INDUSTRIAL THREAD LIMITED located?

toggle

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

What does COATS INDUSTRIAL THREAD LIMITED do?

toggle

COATS INDUSTRIAL THREAD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COATS INDUSTRIAL THREAD LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Robert Charles Mann as a director on 2025-11-17.