Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COATS (UK) LIMITED
Company Information for

COATS (UK) LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00516691
Private Limited Company
Active

Company Overview

About Coats (uk) Ltd
COATS (UK) LIMITED was founded on 1953-03-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Coats (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COATS (UK) LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in UB11
 
Filing Information
Company Number 00516691
Company ID Number 00516691
Date formed 1953-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COATS (UK) LIMITED
The following companies were found which have the same name as COATS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COATS (UK) LIMITED C/O SIR RICHARD ARKWRIGHT & CO DRUMHAW LISNASKEA ENNISKILLEN CO FERMANAGH Active Company formed on the 1953-05-15

Company Officers of COATS (UK) LIMITED

Current Directors
Officer Role Date Appointed
COATS PATONS LIMITED
Company Secretary 2006-08-16
MICHAEL SCHOFER
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HOWES
Director 2012-04-16 2016-04-06
CHRISTINE BAUER
Director 2011-01-13 2014-03-26
GARRY FITCH
Director 2012-06-01 2014-03-26
JOHAN GERARD DEPRAETER
Director 2010-09-03 2013-06-03
RICHARD COLHOUN NORMAN
Director 2008-02-06 2013-04-30
WILLIAM FRANCIS OSTMANN
Director 2010-09-03 2012-05-31
CHRISTOPH OSSWALD
Director 2011-03-29 2012-04-30
ROGER BEVAN
Director 2005-12-31 2012-04-17
COLIN LUKE CHAWNER
Director 2009-02-16 2011-01-13
SYLVESTER JOE-THANINAYAGAM
Director 2009-12-31 2010-09-30
ADRIAN JOHN ELLIOTT
Director 2008-02-06 2010-09-03
DEEPAK SHAMDAS GURSAHANI
Director 2008-02-06 2010-03-31
PETER WILLIAM MANNS
Director 2006-04-05 2008-11-30
DIDIER CHARRETON
Director 2005-12-31 2007-02-28
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2001-08-31 2006-08-16
CAROLYN ANN GIBSON
Company Secretary 2005-07-01 2006-07-31
SHERWELL FERNANDO
Director 2003-05-01 2006-03-20
BELINDA ROSE
Company Secretary 2003-04-28 2004-04-23
CHRISTOPHER WILLIAM HEALY
Director 2001-07-16 2003-10-28
ALLAN SERGIO BANZON BATUHAN
Director 2001-04-01 2002-08-16
DAVID HUW JENKINS
Company Secretary 2001-06-16 2001-09-06
JULIA STEPHENS
Company Secretary 1999-04-01 2001-06-16
STUART MARTIN LE CORNU
Director 1998-05-01 1999-05-31
ROBERT MURRAY DICKSON
Company Secretary 1998-07-01 1999-04-01
ROBERT MURRAY DICKSON
Director 1998-07-01 1999-04-01
DAVID SIMON GREEN
Director 1997-12-05 1999-02-12
ROGER BEVAN
Company Secretary 1992-07-31 1998-07-01
ROGER BEVAN
Director 1992-07-31 1998-07-01
MASSIMO PETRONIO
Director 1995-03-01 1998-05-01
NICHOLAS JOHN KERSHAW
Director 1992-07-31 1997-12-05
MALCOLM HENRY FARRAR
Director 1992-07-31 1996-06-30
RONALD EDGAR
Director 1992-07-31 1994-12-31
JAMES ALFRED HARRISON
Director 1992-07-31 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COATS PATONS LIMITED W. M. BRIGGS & COMPANY LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Dissolved 2014-03-11
COATS PATONS LIMITED COATS THREAD (UK) LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off
COATS PATONS LIMITED PASOLDS (SUNCHILD) LIMITED Company Secretary 2006-08-16 CURRENT 1963-08-27 Dissolved 2013-11-22
COATS PATONS LIMITED MERITINA LIMITED Company Secretary 2006-08-16 CURRENT 1963-09-19 Dissolved 2013-08-20
COATS PATONS LIMITED OPTILON LIMITED Company Secretary 2006-08-16 CURRENT 1965-04-26 Dissolved 2014-03-04
COATS PATONS LIMITED COATS SHELFCO (SD) LIMITED Company Secretary 2006-08-16 CURRENT 1964-04-03 Dissolved 2015-11-24
COATS PATONS LIMITED 00517363 LIMITED Company Secretary 2006-08-16 CURRENT 1953-03-19 Dissolved 2014-09-16
COATS PATONS LIMITED COATS SHELFCO (SSG) LIMITED Company Secretary 2006-08-16 CURRENT 1928-12-17 Dissolved 2016-03-22
COATS PATONS LIMITED BARLOW & JONES (1978) LIMITED Company Secretary 2006-08-16 CURRENT 1963-05-21 Dissolved 2016-03-08
COATS PATONS LIMITED A.L. PAUL LIMITED Company Secretary 2006-08-16 CURRENT 1978-04-17 Dissolved 2016-11-15
COATS PATONS LIMITED PASOLDS LIMITED Company Secretary 2006-08-16 CURRENT 1899-02-08 Active - Proposal to Strike off
COATS PATONS LIMITED TOOTAL CLOTHING LIMITED Company Secretary 2006-08-16 CURRENT 1948-06-28 Dissolved 2017-03-28
COATS PATONS LIMITED TOOTAL TEXTILES HOLDINGS LIMITED Company Secretary 2006-08-16 CURRENT 1899-11-08 Active
COATS PATONS LIMITED INTERNATIONAL THREAD CO.LIMITED(THE) Company Secretary 2006-08-16 CURRENT 1926-01-04 Dissolved 2017-03-28
COATS PATONS LIMITED COATS SHELFCO (CVG) LIMITED Company Secretary 2006-08-16 CURRENT 1947-10-20 Dissolved 2017-03-28
COATS PATONS LIMITED COATS SHELFCO (VL) LIMITED Company Secretary 2006-08-16 CURRENT 1929-07-12 Dissolved 2017-03-28
COATS PATONS LIMITED CHAIN INSURANCE COMPANY LIMITED Company Secretary 2006-08-16 CURRENT 1891-11-27 Dissolved 2017-03-28
COATS PATONS LIMITED COATS HOLDINGS INVESTMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2000-10-09 Dissolved 2017-08-22
COATS PATONS LIMITED COATS SHELFCO PRECISION LIMITED Company Secretary 2006-08-16 CURRENT 1952-06-20 Dissolved 2017-05-02
COATS PATONS LIMITED DORMA SHEETS LIMITED Company Secretary 2006-08-16 CURRENT 1922-07-07 Active - Proposal to Strike off
COATS PATONS LIMITED MANSFIELD KNITWEAR LIMITED Company Secretary 2006-08-16 CURRENT 1953-02-20 Active - Proposal to Strike off
COATS PATONS LIMITED THE NOTTINGHAM MANUFACTURING COMPANY LIMITED Company Secretary 2006-08-16 CURRENT 1958-01-03 Active - Proposal to Strike off
COATS PATONS LIMITED COATS SHELFCO (WMB) LIMITED Company Secretary 2006-08-16 CURRENT 1895-07-18 Active - Proposal to Strike off
COATS PATONS LIMITED C.V. WOVEN FABRICS LIMITED Company Secretary 2006-08-16 CURRENT 1888-11-14 Dissolved 2018-04-17
COATS PATONS LIMITED ALLEN, SOLLY & COMPANY LIMITED Company Secretary 2006-08-16 CURRENT 1960-06-02 Dissolved 2018-04-17
COATS PATONS LIMITED COATS SHELFCO (HL) LIMITED Company Secretary 2006-08-16 CURRENT 1897-10-04 Dissolved 2017-09-26
COATS PATONS LIMITED D. BYFORD & CO LIMITED Company Secretary 2006-08-16 CURRENT 1924-05-15 Active
COATS PATONS LIMITED JOHN MURGATROYD LIMITED Company Secretary 2006-08-16 CURRENT 1929-06-03 Active - Proposal to Strike off
COATS PATONS LIMITED COATS FINANCE CO. LIMITED Company Secretary 2006-08-16 CURRENT 1991-03-13 Active
COATS PATONS LIMITED COATS INDUSTRIAL THREAD BRANDS LIMITED Company Secretary 2006-08-16 CURRENT 1994-02-09 Active
COATS PATONS LIMITED CENTRAL AGENCY LIMITED-(THE) Company Secretary 2006-08-16 CURRENT 1896-12-24 Active
COATS PATONS LIMITED BARBOUR THREADS LIMITED Company Secretary 2006-08-16 CURRENT 1919-10-31 Active
COATS PATONS LIMITED J. & P. COATS, LIMITED Company Secretary 2006-08-16 CURRENT 1890-08-06 Active
COATS PATONS LIMITED SIMPSON, WRIGHT & LOWE, LIMITED Company Secretary 2006-08-16 CURRENT 1963-05-09 Active
COATS PATONS LIMITED PATONS & BALDWINS,LIMITED Company Secretary 2006-08-16 CURRENT 1920-04-16 Active
COATS PATONS LIMITED I.P. CLARKE & CO. LIMITED Company Secretary 2006-08-16 CURRENT 1907-05-17 Active
COATS PATONS LIMITED TOOTAL LIMITED Company Secretary 2006-08-16 CURRENT 1986-08-07 Active
COATS PATONS LIMITED TOOTAL GROUP LIMITED Company Secretary 2006-08-16 CURRENT 1897-07-16 Active
COATS PATONS LIMITED TOOTAL TEXTILES INTERNATIONAL LIMITED Company Secretary 2006-08-16 CURRENT 1946-11-29 Active
COATS PATONS LIMITED THOMAS BURNLEY & SONS,LIMITED Company Secretary 2006-08-16 CURRENT 1893-03-10 Active
COATS PATONS LIMITED SIR RICHARD ARKWRIGHT & CO. LIMITED Company Secretary 2006-08-16 CURRENT 1898-10-11 Active
COATS PATONS LIMITED PATONS LIMITED Company Secretary 2006-08-16 CURRENT 1919-09-22 Active
COATS PATONS LIMITED NEEDLE INDUSTRIES LIMITED Company Secretary 2006-08-16 CURRENT 1931-12-18 Active
COATS PATONS LIMITED HICKING PENTECOST LIMITED Company Secretary 2006-08-16 CURRENT 1946-03-26 Active
COATS PATONS LIMITED CORAH LIMITED Company Secretary 2006-08-16 CURRENT 1919-10-20 Active
COATS PATONS LIMITED COATS HOLDING COMPANY (NO. 2) LIMITED Company Secretary 2006-08-16 CURRENT 1897-04-07 Active
COATS PATONS LIMITED COATS SHELFCO (BDA) LIMITED Company Secretary 2006-08-16 CURRENT 1898-12-03 Active
COATS PATONS LIMITED COATS INDUSTRIAL THREAD LIMITED Company Secretary 2006-08-16 CURRENT 1937-10-13 Active
COATS PATONS LIMITED COATS HOLDING COMPANY (NO. 1) LIMITED Company Secretary 2006-08-16 CURRENT 1948-06-29 Active
COATS PATONS LIMITED COATS SHELFCO (VV) LIMITED Company Secretary 2006-08-16 CURRENT 1950-06-24 Active
COATS PATONS LIMITED COATS PROPERTY MANAGEMENT LIMITED Company Secretary 2006-08-16 CURRENT 1952-05-21 Active
COATS PATONS LIMITED COATS SHELFCO (CVY) LIMITED Company Secretary 2006-08-16 CURRENT 1953-06-04 Active - Proposal to Strike off
COATS PATONS LIMITED COATS SHELFCO (CV NOMINEES) LIMITED Company Secretary 2006-08-16 CURRENT 1963-04-08 Active
COATS PATONS LIMITED BARBOUR CAMPBELL LIMITED Company Secretary 2006-08-16 CURRENT 1911-05-02 Active - Proposal to Strike off
COATS PATONS LIMITED ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE) Company Secretary 2006-08-16 CURRENT 1934-11-19 Active - Proposal to Strike off
COATS PATONS LIMITED ARMITAGE AND RIGBY LIMITED Company Secretary 2006-08-16 CURRENT 1953-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-08-17CH01Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-29TM02Termination of appointment of Coats Patons Limited on 2019-09-27
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-09-29AP01DIRECTOR APPOINTED MR RICHARD CHARLES READE
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-01-09AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOFER
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-29SH02Consolidation of shares on 2017-03-20
2017-04-19SH02Consolidation of shares on 2017-03-20
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14SH19Statement of capital on 2017-03-14 GBP 2.00
2017-03-14SH20Statement by Directors
2017-03-14CAP-SSSolvency Statement dated 13/03/17
2017-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 111884615.44
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-03-11RES13Resolutions passed:
  • Company business 23/02/2016
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 111884615.44
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SAUNT
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 111884615.44
2014-08-13AR0131/07/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAUER
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARRY FITCH
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0131/07/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DEPRAETER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0131/07/12 FULL LIST
2012-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012
2012-07-06AP01DIRECTOR APPOINTED MR GARRY FITCH
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OSTMANN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH OSSWALD
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHOFER / 06/06/2012
2012-05-25AP01DIRECTOR APPOINTED MR MICHAEL SCHOFER
2012-05-18AP01DIRECTOR APPOINTED MR RICHARD HOWES
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0131/07/11 FULL LIST
2011-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 31/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLHOUN NORMAN / 31/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 31/07/2011
2011-04-05AP01DIRECTOR APPOINTED MR CHRISTOPH OSSWALD
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHAWNER
2011-01-18AP01DIRECTOR APPOINTED MS CHRISTINE BAUER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVESTER JOE-THANINAYAGAM
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLIOT
2010-09-10AP01DIRECTOR APPOINTED WILLIAM FRANCIS OSTMANN
2010-09-10AP01DIRECTOR APPOINTED JOHAN GERARD DEPRAETER
2010-08-18AR0131/07/10 FULL LIST
2010-05-05SH1905/05/10 STATEMENT OF CAPITAL GBP 111884615.44
2010-05-05SH20STATEMENT BY DIRECTORS
2010-05-05CAP-SSSOLVENCY STATEMENT DATED 23/04/10
2010-05-05RES06REDUCE ISSUED CAPITAL 23/04/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WATSON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK GURSAHANI
2010-01-14AP01DIRECTOR APPOINTED MR SYLVESTER JOE-THANINAYAGAM
2010-01-14AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHYMAN
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLHOUN NORMAN / 12/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLIOT / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHAWNER / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SHAMDAS GURSAHANI / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ALISON WATSON / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITHYMAN / 05/10/2009
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED COLIN LUKE CHAWNER
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PETER MANNS
2008-10-06RES01ADOPT ARTICLES 15/09/2008
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLIOT / 30/07/2008
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLIOT / 30/07/2008
2008-02-29288aDIRECTOR APPOINTED ADRIAN ELLIOT
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to COATS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COATS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT AND TRUSTEE FOR THEBENEFICIARIES)
FIRST SUPPLEMENTAL TRUST DEED 1969-01-27 Satisfied SCHODER EXECUTIVE & TRUSTEE COMPANY LTD
TRUST DEED 1965-11-26 Satisfied SCHODER EXECUTOR AND TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COATS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COATS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATS (UK) LIMITED
Trademarks
We have not found any records of COATS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as COATS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COATS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COATS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COATS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.