COATS SHELFCO (VV) LIMITED

Register to unlock more data on OkredoRegister

COATS SHELFCO (VV) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00483719

Incorporation date

24/06/1950

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 10/01/1976)
dot icon16/09/2025
Change of details for I.P. Clarke & 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 icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/01/2025
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 icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/05/2023
Accounts for a dormant company 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
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 icon01/11/2022
Change of details for a person with significant control
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 icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-01 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
Termination of appointment of I P Clarke & Company 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 icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Change of details for I.P. Clarke & Company Limited as a person with significant control on 2019-06-12
dot icon18/06/2019
Confirmation statement made on 2019-06-01 with no updates
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 icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/01/2015
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 icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
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 icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Appointment of Mr Timothy Patrick Saunt as a director
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for I P Clarke & Company Limited on 2010-06-01
dot icon09/06/2010
Secretary's details changed for Coats Patons Limited on 2010-06-01
dot icon09/06/2010
Director's details changed for Coats Patons Limited on 2010-06-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
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 icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon06/09/2006
Director resigned
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/08/2006
Secretary resigned
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon20/06/2006
Location of debenture register
dot icon20/06/2006
Location of register of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon01/07/2005
Return made up to 01/06/05; 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
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon23/04/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 01/06/03; full list of members
dot icon23/06/2003
Certificate of change of name
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 01/06/02; full list of members
dot icon09/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon13/08/2001
Return made up to 01/06/01; change of members
dot icon13/08/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA
dot icon08/11/2000
Resolutions
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH
dot icon16/06/2000
Return made up to 01/06/00; no change of members
dot icon13/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Registered office changed on 14/09/99 from: 28 saville row london W1X 2DD
dot icon30/07/1999
Director resigned
dot icon16/06/1999
Return made up to 01/06/99; full list of members
dot icon21/04/1999
Director resigned
dot icon12/02/1999
New secretary appointed
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
Director resigned
dot icon10/12/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Director resigned
dot icon21/06/1998
Return made up to 01/06/98; change of members
dot icon21/04/1998
Director's particulars changed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon04/02/1998
Director's particulars changed
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 01/06/97; no change of members
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon12/05/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon14/11/1996
Director's particulars changed
dot icon29/07/1996
Return made up to 01/06/96; full list of members
dot icon29/07/1996
Location of debenture register address changed
dot icon29/07/1996
Director's particulars changed
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Director's particulars changed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon19/12/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Director resigned
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 17/06/95; full list of members
dot icon06/07/1995
Registered office changed on 06/07/95 from: 28 savile row london W1X 1AD
dot icon06/04/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon14/01/1995
Director resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 17/06/94; full list of members
dot icon20/05/1994
Director resigned
dot icon19/01/1994
£ ic 98333333/94999999 08/12/93 £ sr 3333334@1=3333334
dot icon19/01/1994
£ ic 104999999/98333333 08/12/93 £ sr 6666666@1=6666666
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Director's particulars changed
dot icon16/07/1993
Director's particulars changed
dot icon16/07/1993
Return made up to 17/06/93; full list of members
dot icon26/05/1993
Director's particulars changed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 17/06/92; full list of members
dot icon26/05/1992
Full accounts made up to 1990-12-31
dot icon04/10/1991
Notice of assignment of name or new name to shares
dot icon04/10/1991
Ad 13/08/91--------- £ si [email protected]= 62321351 £ ic 42678648/104999999
dot icon04/10/1991
Memorandum and Articles of Association
dot icon04/10/1991
Nc inc already adjusted 13/08/91
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon12/08/1991
Certificate of re-registration from Public Limited Company to Private
dot icon12/08/1991
Re-registration of Memorandum and Articles
dot icon12/08/1991
Application for reregistration from PLC to private
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon07/08/1991
Return made up to 17/06/91; change of members
dot icon14/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon21/01/1991
Director resigned
dot icon01/12/1990
Particulars of mortgage/charge
dot icon19/11/1990
New director appointed
dot icon14/11/1990
Return made up to 21/06/90; full list of members
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Director resigned
dot icon20/07/1989
Director resigned
dot icon23/01/1989
Director resigned
dot icon06/01/1989
Return made up to 15/06/88; bulk list available separately
dot icon08/12/1988
New director appointed
dot icon08/12/1988
New director appointed
dot icon08/12/1988
New director appointed
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Certificate of reduction of issued capital
dot icon08/07/1988
Court order
dot icon02/03/1988
Issued capital not yet recorded £ sr 3000000@1=3000000
dot icon02/11/1987
Secretary resigned;new secretary appointed
dot icon24/10/1987
Full group accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 16/06/87; full list of members
dot icon16/09/1987
Director resigned
dot icon22/06/1987
29/04/86 full list
dot icon27/03/1987
Secretary's particulars changed
dot icon13/12/1986
New director appointed
dot icon27/09/1986
Director resigned
dot icon19/09/1986
Accounting reference date extended from 30/11 to 31/12
dot icon23/08/1986
Director's particulars changed
dot icon31/07/1986
Group of companies' accounts made up to 1985-11-30
dot icon12/07/1986
Director's particulars changed
dot icon27/06/1986
Director resigned
dot icon10/05/1986
New director appointed
dot icon16/06/1978
Accounts made up to 2077-12-31
dot icon24/06/1976
Accounts made up to 2075-12-31
dot icon10/01/1976
Accounts

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
01/06/2026
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 SHELFCO (VV) LIMITED

COATS SHELFCO (VV) LIMITED is an(a) Active company incorporated on 24/06/1950 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 SHELFCO (VV) LIMITED?

toggle

COATS SHELFCO (VV) LIMITED is currently Active. It was registered on 24/06/1950 .

Where is COATS SHELFCO (VV) LIMITED located?

toggle

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

What does COATS SHELFCO (VV) LIMITED do?

toggle

COATS SHELFCO (VV) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COATS SHELFCO (VV) LIMITED?

toggle

The latest filing was on 16/09/2025: Change of details for I.P. Clarke & Company Limited as a person with significant control on 2025-09-15.