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

COATS HOLDINGS LTD

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00104998
Private Limited Company
Active

Company Overview

About Coats Holdings Ltd
COATS HOLDINGS LTD was founded on 1909-09-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Coats Holdings Ltd 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 HOLDINGS LTD
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in UB11
 
Previous Names
COATS LTD01/07/2004
Filing Information
Company Number 00104998
Company ID Number 00104998
Date formed 1909-09-16
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 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 17:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATS HOLDINGS LTD
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 HOLDINGS LTD
The following companies were found which have the same name as COATS HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COATS HOLDINGS INVESTMENTS LIMITED 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD Dissolved Company formed on the 2000-10-09
COATS HOLDINGS PTY LTD VIC 3034 Active Company formed on the 1992-06-16
Coats Holdings Ltd. 1200 Central Ave. Prince Albert Saskatchewan S6V 4V8 Active Company formed on the 2013-11-22
COATS HOLDINGS INC Delaware Unknown
COATS HOLDINGS INC North Carolina Unknown
COATS HOLDINGS, LLC PO BOX 2668 MIDLAND TX 79702 Active Company formed on the 2022-08-03
COATS HOLDINGS, LP 400 N MARIENFELD ST STE 200 MIDLAND TX 79701 Active Company formed on the 2022-09-01

Company Officers of COATS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STUART JOHN MORGAN
Company Secretary 2015-02-27
SIMON BODDIE
Director 2016-08-01
WAI KUEN CHIANG
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY FORMAN
Director 2009-12-31 2016-12-31
RICHARD DAVID HOWES
Director 2012-04-02 2016-04-06
MICHAEL NICHOLAS ALLEN
Director 2010-12-09 2015-07-29
COATS PATONS LIMITED
Company Secretary 2006-08-16 2015-02-27
BLAKE ANDREW NIXON
Director 2001-01-10 2013-11-30
GPG SECURITIES LTD
Director 2009-02-26 2013-01-29
ROGER BEVAN
Director 2009-02-26 2012-04-17
ANTHONY IAN GIBBS
Director 2003-04-15 2010-06-30
PAUL ANTHONY FORMAN
Director 2009-12-31 2009-12-31
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2004-08-01 2006-08-16
CAROLYN ANN GIBSON
Company Secretary 2005-06-16 2006-07-31
CHRISTOPHER WILLIAM HEALY
Company Secretary 1999-01-05 2004-08-01
DONALD STANTON LAVIGNE
Director 2003-04-15 2004-06-30
JONATHAN DAVID LEA
Director 2001-04-02 2004-06-30
MARTIN CHARLES FLOWER
Director 1991-06-11 2004-05-31
BRYAN GEORGE FRANK ANDERSON
Director 2002-01-01 2003-12-31
HARRY ARIEH SIMON DJANOGLY
Director 1991-06-11 2003-06-27
KEITH JAMES MERRIFIELD
Director 1996-09-30 2003-05-07
MAURICE VICTOR BLANK
Director 1991-06-11 2003-04-15
EDUARDO ALBERTO MALONE
Director 2001-01-10 2002-09-10
NOEL GOUTARD
Director 2001-01-10 2001-12-31
DAVID ANTHONY LLEWELLYN OWEN
Director 1994-09-07 2001-05-16
MICHAEL GEORGE HARTLEY
Director 1998-09-08 2001-04-02
KAZIMIERA TERESA KANTOR
Director 1998-10-12 2001-04-02
DAVID ALLIANCE
Director 1991-06-11 1999-07-21
MICHAEL STUART OST
Director 1997-03-12 1999-04-14
SAMUEL DOW
Company Secretary 1991-06-11 1999-01-05
FIONA MARY HARRISON
Director 1995-09-14 1998-07-22
WILLIAM TODD DRUMMOND
Director 1996-02-01 1997-12-31
NEVILLE CLIFFORD BAIN
Director 1991-06-11 1997-05-02
ALISTAIR HAMISH MACDIARMID
Director 1991-06-11 1996-05-14
JEFFREY KYNDON PHILLIPS
Director 1995-03-01 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BODDIE COATS GROUP FINANCE COMPANY LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
SIMON BODDIE COATS LIMITED Director 2016-08-01 CURRENT 2002-12-18 Active
SIMON BODDIE J. & P. COATS, LIMITED Director 2016-08-01 CURRENT 1890-08-06 Active
SIMON BODDIE COATS GROUP PLC Director 2016-07-04 CURRENT 1909-06-17 Active
SIMON BODDIE PAGEGROUP PLC Director 2012-09-24 CURRENT 1997-01-30 Active
WAI KUEN CHIANG COATS INDUSTRIAL THREAD LIMITED Director 2017-09-14 CURRENT 1937-10-13 Active
WAI KUEN CHIANG COATS PATONS LIMITED Director 2017-04-21 CURRENT 1960-12-30 Active
WAI KUEN CHIANG COATS PROPERTY MANAGEMENT LIMITED Director 2017-04-21 CURRENT 1952-05-21 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
2024-03-22Director's details changed for Ms Jacqueline Wynn Callaway on 2024-03-15
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04DIRECTOR APPOINTED MR ARIF KERMALLI
2023-01-04AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2022-10-24PSC05Change of details for Coats Group Finance Company Limited as a person with significant control on 2022-10-03
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
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BODDIE
2021-04-07AP01DIRECTOR APPOINTED MS JACQUELINE WYNN CALLAWAY
2021-04-06AAMDAmended full accounts made up to 2019-12-31
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-08-17CH01Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-29AP01DIRECTOR APPOINTED MR STUART JOHN MORGAN
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12PSC05Change of details for Coats Group Finance Company Limited as a person with significant control on 2019-06-12
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-11CH01Director's details changed for Ms Wai Kuen Chiang on 2018-05-29
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-09SH02Consolidation of shares on 2018-04-12
2018-05-02RES13Resolutions passed:
  • Consolidation 12/04/2018
2017-09-22AP01DIRECTOR APPOINTED MS WAI KUEN CHIANG
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SHARMA
2017-07-03PSC02Notification of Coats Group Finance Company Limited as a person with significant control on 2017-02-16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 361273109.2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2017-01-25SH0108/12/16 STATEMENT OF CAPITAL GBP 361273109.20
2017-01-05RES13COMPANY BUSINESS 08/12/2016
2017-01-05RES13COMPANY BUSINESS 08/12/2016
2017-01-05RES01ADOPT ARTICLES 08/12/2016
2017-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 08/12/2016
  • Resolution of adoption of Articles of Association
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FORMAN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12SH19Statement of capital on 2016-12-12 GBP 1
2016-12-12SH20Statement by Directors
2016-12-12CAP-SSSolvency Statement dated 08/12/16
2016-12-12RES13Resolutions passed:
  • Share premium account reduced 08/12/2016
  • Resolution of reduction in issued share capital
2016-12-12RES06REDUCE ISSUED CAPITAL 08/12/2016
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16AP01DIRECTOR APPOINTED MR SIMON BODDIE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 156324254.2
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 156324254.2
2016-06-29AR0121/06/16 FULL LIST
2016-06-29AR0121/06/16 FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GPG SECURITIES LTD
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV SHARMA / 30/01/2016
2016-03-11RES13COMPANY BUSINESS 23/02/2016
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AP01DIRECTOR APPOINTED MR RAJIV SHARMA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 156324254.2
2015-07-20AR0121/06/15 FULL LIST
2015-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GPG SECURITIES LTD / 03/03/2015
2015-02-27AP03SECRETARY APPOINTED MR STUART JOHN MORGAN
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY COATS PATONS LIMITED
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 156324254.2
2014-07-17AR0121/06/14 FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE NIXON
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0121/06/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR REX WOOD WARD
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012
2012-06-26AR0121/06/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEISS
2012-04-05AP01DIRECTOR APPOINTED MR RICHARD HOWES
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0121/06/11 FULL LIST
2011-07-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GPG SECURITIES LTD / 21/06/2011
2011-07-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 21/06/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 21/06/2011
2010-12-21AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS ALLEN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0121/06/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBBS
2010-01-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2010-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHYMAN
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITHYMAN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAKE ANDREW NIXON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN GIBBS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REX LESLIE WOOD WARD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HILTON WEISS / 09/10/2009
2009-06-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED ROGER BEVAN
2009-03-30288aDIRECTOR APPOINTED GPG SECURITIES LTD
2009-03-17MEM/ARTSARTICLES OF ASSOCIATION
2009-03-17RES01ALTER ARTICLES 27/05/2005
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14RES01ADOPT ARTICLES 15/09/2008
2008-08-04RES13SUBDIVISION 15/11/2006
2008-08-04RES13SUBDIVISION 15/11/2006
2008-08-04RES12VARYING SHARE RIGHTS AND NAMES
2008-08-04122S-DIV
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-08-09288bSECRETARY RESIGNED
2006-07-12363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-12190LOCATION OF DEBENTURE REGISTER
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-04-21ELRESS386 DISP APP AUDS 15/07/05
2006-04-21ELRESS366A DISP HOLDING AGM 15/07/05
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 21/06/05; BULK LIST AVAILABLE SEPARATELY
2005-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-01288aNEW SECRETARY APPOINTED
2005-06-18RES13RE-MODI CL SH 27/05/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COATS HOLDINGS LTD 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 HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2004-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
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)
A SHARE PLEDGE 2004-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT ANDTRUSTEE FOR THE BENEFICIARIES)
SHARE PLEDGE 2004-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THEBENEFICIARIES
THIRD PARTY CHARGE OF DEPOSIT 2001-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-09-17 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL AGREEMENT 1995-07-07 Satisfied NATWEST CORPORATE INVESTMENTS LIMITED
FIXED CHARGE 1992-12-17 Satisfied NATWEST CORPORATE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of COATS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COATS HOLDINGS LTD
Trademarks
We have not found any records of COATS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATS HOLDINGS LTD. 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 (70100 - Activities of head offices) as COATS HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COATS HOLDINGS LTD 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 HOLDINGS LTD 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 HOLDINGS LTD 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.