COATS LIMITED

Register to unlock more data on OkredoRegister

COATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620973

Incorporation date

18/12/2002

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 18/12/2002)
dot icon27/01/2026
Director's details changed for Ms Hannah Kate Nichols on 2026-01-24
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon16/09/2025
Change of details for Coats Group Plc as a person with significant control on 2023-10-20
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
Resolutions
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon02/09/2025
Termination of appointment of Farnaz Ranjbar as a director on 2025-08-31
dot icon25/06/2025
Director's details changed for Farnaz Ranjbar on 2025-06-24
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 icon19/12/2024
Confirmation statement made on 2024-12-18 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 icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/10/2023
Change of details for Coats Group Plc as a person with significant control on 2023-10-20
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 icon04/01/2023
Appointment of Mr Robert Charles Mann as a director on 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon24/10/2022
Change of details for Coats Group Plc 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
Appointment of Farnaz Ranjbar as a director on 2022-08-01
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Termination of appointment of Monica Therese Mckee as a director on 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 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 icon06/04/2021
Amended full accounts made up to 2019-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/10/2019
Appointment of Mrs Monica Therese Mckee as a director on 2019-09-27
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Appointment of Mr Stuart John Morgan as a director on 2019-09-27
dot icon11/07/2019
Change of details for Coats Group 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 Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-17
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon12/03/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Consolidation of shares on 2017-03-03
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon08/03/2017
Resolutions
dot icon06/03/2017
Resolutions
dot icon27/02/2017
Statement by Directors
dot icon27/02/2017
Statement of capital on 2017-02-27
dot icon27/02/2017
Solvency Statement dated 27/02/17
dot icon27/02/2017
Resolutions
dot icon05/01/2017
Resolutions
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 2016-12-18 with updates
dot icon01/12/2016
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/2016
Re-registration of Memorandum and Articles
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Re-registration from a public company to a private limited company
dot icon16/08/2016
Appointment of Mr Simon Boddie as a director on 2016-08-01
dot icon04/07/2016
Full accounts made up to 2015-12-31
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 icon11/03/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/09/2015
Termination of appointment of David Peter Gosnell as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of Michael Clasper as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of Michael Nicholas Allen as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of Richard Alan Rosling as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of Moreen Ruth Anderson as a director on 2015-07-30
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon02/03/2015
Termination of appointment of Waldemar Szlezak as a director on 2015-03-02
dot icon23/02/2015
Appointment of Mr David Peter Gosnell as a director on 2015-02-19
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Simon John Newton Heale as a director on 2014-12-31
dot icon01/12/2014
Appointment of Mr Rajiv Sharma as a director on 2014-12-01
dot icon24/09/2014
Termination of appointment of Timothy Patrick Saunt as a secretary on 2014-09-17
dot icon24/09/2014
Appointment of Mr Stuart John Morgan as a secretary on 2014-09-17
dot icon02/09/2014
Director's details changed for Ruth Anderson on 2014-01-02
dot icon27/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/02/2014
Appointment of Ruth Anderson as a director
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Waldemar Szlezak on 2013-12-18
dot icon02/12/2013
Termination of appointment of Blake Nixon as a director
dot icon04/09/2013
Appointment of Mr Michael Clasper as a director
dot icon24/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Waldemar Szlezak as a director
dot icon04/06/2013
Termination of appointment of Robert Campbell as a director
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Isabella Loh as a director
dot icon03/12/2012
Termination of appointment of Rex Wood Ward as a director
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of Gary Weiss as a director
dot icon05/04/2012
Appointment of Mr Richard Howes as a director
dot icon05/04/2012
Appointment of Mr Richard Howes as a director
dot icon05/04/2012
Appointment of Mr Timothy Patrick Saunt as a secretary
dot icon05/04/2012
Termination of appointment of Roger Bevan as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/11/2011
Appointment of Mr Robert James Campbell as a director
dot icon05/09/2011
Appointment of Mr Richard Alan Rosling as a director
dot icon21/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/06/2011
Appointment of Ms Isabella Wai Kiew Loh as a director
dot icon13/06/2011
Appointment of Mr Simon John Newton Heale as a director
dot icon25/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Michael Nicholas Allen as a director
dot icon30/06/2010
Termination of appointment of Anthony Gibbs as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
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 icon06/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon13/10/2009
Director's details changed for Rex Leslie Wood Ward on 2009-10-13
dot icon13/10/2009
Director's details changed for Gary Hilton Weiss on 2009-10-13
dot icon13/10/2009
Director's details changed for Michael James Smithyman on 2009-10-13
dot icon13/10/2009
Director's details changed for Blake Andrew Nixon on 2009-10-13
dot icon13/10/2009
Director's details changed for Anthony Ian Gibbs on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Roger Bevan on 2009-10-13
dot icon30/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon12/09/2008
Resolutions
dot icon24/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/03/2007
Ad 15/02/07--------- £ si 19@1=19 £ ic 75050081/75050100
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon16/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/08/2006
Secretary resigned
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon11/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/07/2005
New secretary appointed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Ad 22/03/05--------- £ si 5@1=5 £ ic 75050076/75050081
dot icon25/02/2005
Ad 14/02/05--------- £ si 46@1=46 £ ic 75050030/75050076
dot icon18/01/2005
Ad 29/12/04--------- £ si 30@1=30 £ ic 75050000/75050030
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon21/12/2004
Nc inc already adjusted 09/12/04
dot icon21/12/2004
Nc inc already adjusted 09/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon16/11/2004
New director appointed
dot icon31/08/2004
Director's particulars changed
dot icon26/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
Director resigned
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Registered office changed on 12/07/04 from: first floor times place 45 pall mall london SW1Y 5GP
dot icon12/07/2004
Secretary resigned
dot icon06/07/2004
Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 50000/75050000
dot icon01/07/2004
Certificate of change of name
dot icon04/06/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon16/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Return made up to 18/12/03; full list of members
dot icon08/04/2004
Director resigned
dot icon07/04/2004
£ nc 50000/200050000 26/03/04
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Director's particulars changed
dot icon29/10/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New secretary appointed
dot icon28/05/2003
Certificate of change of name
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon19/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Ad 04/02/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon08/02/2003
New director appointed
dot icon04/02/2003
Certificate of authorisation to commence business and borrow
dot icon04/02/2003
Application to commence business
dot icon27/01/2003
Certificate of change of name
dot icon27/01/2003
New director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon24/12/2002
Secretary resigned;director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
New director appointed
dot icon18/12/2002
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
14/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Hannah Kate
Director
21/05/2025 - Present
53
Mann, Robert Charles
Director
31/12/2022 - Present
22
Gleave, Clinton John Raymond
Director
20/12/2002 - 04/02/2003
74
Sharma, Rajiv
Director
01/12/2014 - 30/09/2024
7
Morgan, Stuart John
Director
27/09/2019 - Present
5

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 LIMITED

COATS LIMITED is an(a) Active company incorporated on 18/12/2002 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 LIMITED?

toggle

COATS LIMITED is currently Active. It was registered on 18/12/2002 .

Where is COATS LIMITED located?

toggle

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

What does COATS LIMITED do?

toggle

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

What is the latest filing for COATS LIMITED?

toggle

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