Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COATS HOLDING COMPANY (NO. 1) LIMITED
Company Information for

COATS HOLDING COMPANY (NO. 1) LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00456453
Private Limited Company
Active

Company Overview

About Coats Holding Company (no. 1) Ltd
COATS HOLDING COMPANY (NO. 1) LIMITED was founded on 1948-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Coats Holding Company (no. 1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COATS HOLDING COMPANY (NO. 1) LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in UB11
 
Filing Information
Company Number 00456453
Company ID Number 00456453
Date formed 1948-06-29
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 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATS HOLDING COMPANY (NO. 1) 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.

Company Officers of COATS HOLDING COMPANY (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
COATS PATONS LIMITED
Company Secretary 2006-08-16
COATS PATONS LIMITED
Director 2009-12-31
RICHARD CHARLES READE
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PATRICK SAUNT
Director 2012-03-31 2015-01-08
ROGER BEVAN
Director 2004-07-05 2012-04-17
MICHAEL JAMES SMITHYMAN
Director 2004-07-02 2009-12-31
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2001-08-31 2006-08-16
GEMMA JANE CONSTANCE ALDRIDGE
Director 2004-07-05 2006-08-16
CAROLYN ANN GIBSON
Company Secretary 2005-07-01 2006-07-31
CHRISTOPHER WILLIAM HEALY
Director 1999-03-31 2004-07-30
JONATHAN DAVID LEA
Director 2004-02-16 2004-06-30
BELINDA ROSE
Company Secretary 2003-04-28 2004-04-23
GEMMA JANE CONSTANCE ALDRIDGE
Director 2001-08-31 2004-02-17
GILLIAN CAROL MEREDITH
Director 2003-03-31 2004-02-16
STEPHEN WILLIAM DAVIES
Director 2001-06-18 2003-03-31
DAVID HUW JENKINS
Company Secretary 2001-06-16 2001-09-06
JULIA STEPHENS
Director 1999-03-31 2001-06-18
JULIA STEPHENS
Company Secretary 1999-03-31 2001-06-16
KATHERINE ALISON WHITTAKER
Company Secretary 1998-05-01 1999-03-31
STEPHEN WILLIAM DAVIES
Director 1992-05-10 1999-03-31
KATHERINE ALISON WHITTAKER
Director 1998-05-01 1999-03-31
SAMUEL DOW
Director 1992-05-10 1998-12-23
BRENDA BOOTH
Company Secretary 1992-07-31 1998-05-01
BRENDA BOOTH
Director 1992-06-30 1998-05-01
DIANE ELIZABETH MILLARD
Director 1992-05-10 1992-08-31
FREDERICK ROBSON BATTY
Company Secretary 1992-05-10 1992-07-31
FREDERICK ROBSON BATTY
Director 1992-05-10 1992-07-31
HAROLD HARROP
Director 1992-05-10 1992-06-30

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 (UK) LIMITED Company Secretary 2006-08-16 CURRENT 1953-03-03 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 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
COATS PATONS LIMITED COATS HOLDINGS INVESTMENTS LIMITED Director 2009-12-31 CURRENT 2000-10-09 Dissolved 2017-08-22
COATS PATONS LIMITED COATS FINANCE CO. LIMITED Director 2009-12-31 CURRENT 1991-03-13 Active
COATS PATONS LIMITED I.P. CLARKE & CO. LIMITED Director 2009-12-31 CURRENT 1907-05-17 Active
COATS PATONS LIMITED TOOTAL GROUP LIMITED Director 2009-12-31 CURRENT 1897-07-16 Active
COATS PATONS LIMITED W. M. BRIGGS & COMPANY LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2014-03-11
COATS PATONS LIMITED COATS THREAD (UK) LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off
COATS PATONS LIMITED J. & P. COATS, LIMITED Director 2007-07-25 CURRENT 1890-08-06 Active
COATS PATONS LIMITED COATS INDUSTRIAL THREAD LIMITED Director 2006-12-08 CURRENT 1937-10-13 Active
COATS PATONS LIMITED PASOLDS (SUNCHILD) LIMITED Director 2006-09-11 CURRENT 1963-08-27 Dissolved 2013-11-22
COATS PATONS LIMITED MERITINA LIMITED Director 2006-09-11 CURRENT 1963-09-19 Dissolved 2013-08-20
COATS PATONS LIMITED OPTILON LIMITED Director 2006-09-11 CURRENT 1965-04-26 Dissolved 2014-03-04
COATS PATONS LIMITED COATS SHELFCO (SD) LIMITED Director 2006-09-11 CURRENT 1964-04-03 Dissolved 2015-11-24
COATS PATONS LIMITED 00517363 LIMITED Director 2006-09-11 CURRENT 1953-03-19 Dissolved 2014-09-16
COATS PATONS LIMITED COATS SHELFCO (SSG) LIMITED Director 2006-09-11 CURRENT 1928-12-17 Dissolved 2016-03-22
COATS PATONS LIMITED BARLOW & JONES (1978) LIMITED Director 2006-09-11 CURRENT 1963-05-21 Dissolved 2016-03-08
COATS PATONS LIMITED A.L. PAUL LIMITED Director 2006-09-11 CURRENT 1978-04-17 Dissolved 2016-11-15
COATS PATONS LIMITED PASOLDS LIMITED Director 2006-09-11 CURRENT 1899-02-08 Active - Proposal to Strike off
COATS PATONS LIMITED TOOTAL CLOTHING LIMITED Director 2006-09-11 CURRENT 1948-06-28 Dissolved 2017-03-28
COATS PATONS LIMITED TOOTAL TEXTILES HOLDINGS LIMITED Director 2006-09-11 CURRENT 1899-11-08 Active
COATS PATONS LIMITED INTERNATIONAL THREAD CO.LIMITED(THE) Director 2006-09-11 CURRENT 1926-01-04 Dissolved 2017-03-28
COATS PATONS LIMITED COATS SHELFCO (CVG) LIMITED Director 2006-09-11 CURRENT 1947-10-20 Dissolved 2017-03-28
COATS PATONS LIMITED COATS SHELFCO (VL) LIMITED Director 2006-09-11 CURRENT 1929-07-12 Dissolved 2017-03-28
COATS PATONS LIMITED CHAIN INSURANCE COMPANY LIMITED Director 2006-09-11 CURRENT 1891-11-27 Dissolved 2017-03-28
COATS PATONS LIMITED DORMA SHEETS LIMITED Director 2006-09-11 CURRENT 1922-07-07 Active - Proposal to Strike off
COATS PATONS LIMITED MANSFIELD KNITWEAR LIMITED Director 2006-09-11 CURRENT 1953-02-20 Active - Proposal to Strike off
COATS PATONS LIMITED THE NOTTINGHAM MANUFACTURING COMPANY LIMITED Director 2006-09-11 CURRENT 1958-01-03 Active - Proposal to Strike off
COATS PATONS LIMITED COATS SHELFCO (WMB) LIMITED Director 2006-09-11 CURRENT 1895-07-18 Active - Proposal to Strike off
COATS PATONS LIMITED C.V. WOVEN FABRICS LIMITED Director 2006-09-11 CURRENT 1888-11-14 Dissolved 2018-04-17
COATS PATONS LIMITED ALLEN, SOLLY & COMPANY LIMITED Director 2006-09-11 CURRENT 1960-06-02 Dissolved 2018-04-17
COATS PATONS LIMITED COATS SHELFCO (HL) LIMITED Director 2006-09-11 CURRENT 1897-10-04 Dissolved 2017-09-26
COATS PATONS LIMITED D. BYFORD & CO LIMITED Director 2006-09-11 CURRENT 1924-05-15 Active
COATS PATONS LIMITED JOHN MURGATROYD LIMITED Director 2006-09-11 CURRENT 1929-06-03 Active - Proposal to Strike off
COATS PATONS LIMITED COATS INDUSTRIAL THREAD BRANDS LIMITED Director 2006-09-11 CURRENT 1994-02-09 Active
COATS PATONS LIMITED CENTRAL AGENCY LIMITED-(THE) Director 2006-09-11 CURRENT 1896-12-24 Active
COATS PATONS LIMITED BARBOUR THREADS LIMITED Director 2006-09-11 CURRENT 1919-10-31 Active
COATS PATONS LIMITED SIMPSON, WRIGHT & LOWE, LIMITED Director 2006-09-11 CURRENT 1963-05-09 Active
COATS PATONS LIMITED PATONS & BALDWINS,LIMITED Director 2006-09-11 CURRENT 1920-04-16 Active
COATS PATONS LIMITED TOOTAL LIMITED Director 2006-09-11 CURRENT 1986-08-07 Active
COATS PATONS LIMITED TOOTAL TEXTILES INTERNATIONAL LIMITED Director 2006-09-11 CURRENT 1946-11-29 Active
COATS PATONS LIMITED THOMAS BURNLEY & SONS,LIMITED Director 2006-09-11 CURRENT 1893-03-10 Active
COATS PATONS LIMITED SIR RICHARD ARKWRIGHT & CO. LIMITED Director 2006-09-11 CURRENT 1898-10-11 Active
COATS PATONS LIMITED PATONS LIMITED Director 2006-09-11 CURRENT 1919-09-22 Active
COATS PATONS LIMITED NEEDLE INDUSTRIES LIMITED Director 2006-09-11 CURRENT 1931-12-18 Active
COATS PATONS LIMITED HICKING PENTECOST LIMITED Director 2006-09-11 CURRENT 1946-03-26 Active
COATS PATONS LIMITED CORAH LIMITED Director 2006-09-11 CURRENT 1919-10-20 Active
COATS PATONS LIMITED COATS HOLDING COMPANY (NO. 2) LIMITED Director 2006-09-11 CURRENT 1897-04-07 Active
COATS PATONS LIMITED COATS SHELFCO (BDA) LIMITED Director 2006-09-11 CURRENT 1898-12-03 Active
COATS PATONS LIMITED COATS SHELFCO (VV) LIMITED Director 2006-09-11 CURRENT 1950-06-24 Active
COATS PATONS LIMITED COATS SHELFCO (CVY) LIMITED Director 2006-09-11 CURRENT 1953-06-04 Active - Proposal to Strike off
COATS PATONS LIMITED COATS SHELFCO (CV NOMINEES) LIMITED Director 2006-09-11 CURRENT 1963-04-08 Active
COATS PATONS LIMITED BARBOUR CAMPBELL LIMITED Director 2006-09-11 CURRENT 1911-05-02 Active - Proposal to Strike off
COATS PATONS LIMITED ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE) Director 2006-09-11 CURRENT 1934-11-19 Active - Proposal to Strike off
COATS PATONS LIMITED ARMITAGE AND RIGBY LIMITED Director 2006-09-11 CURRENT 1953-02-18 Active
RICHARD CHARLES READE COATS GROUP (BVI) LIMITED Director 2016-10-31 CURRENT 2016-10-01 Active
RICHARD CHARLES READE PASOLDS LIMITED Director 2015-01-08 CURRENT 1899-02-08 Active - Proposal to Strike off
RICHARD CHARLES READE TOOTAL CLOTHING LIMITED Director 2015-01-08 CURRENT 1948-06-28 Dissolved 2017-03-28
RICHARD CHARLES READE TOOTAL TEXTILES HOLDINGS LIMITED Director 2015-01-08 CURRENT 1899-11-08 Active
RICHARD CHARLES READE INTERNATIONAL THREAD CO.LIMITED(THE) Director 2015-01-08 CURRENT 1926-01-04 Dissolved 2017-03-28
RICHARD CHARLES READE COATS SHELFCO (CVG) LIMITED Director 2015-01-08 CURRENT 1947-10-20 Dissolved 2017-03-28
RICHARD CHARLES READE COATS SHELFCO (VL) LIMITED Director 2015-01-08 CURRENT 1929-07-12 Dissolved 2017-03-28
RICHARD CHARLES READE CHAIN INSURANCE COMPANY LIMITED Director 2015-01-08 CURRENT 1891-11-27 Dissolved 2017-03-28
RICHARD CHARLES READE COATS HOLDINGS INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2000-10-09 Dissolved 2017-08-22
RICHARD CHARLES READE COATS SHELFCO PRECISION LIMITED Director 2015-01-08 CURRENT 1952-06-20 Dissolved 2017-05-02
RICHARD CHARLES READE COATS SHELFCO (WMB) LIMITED Director 2015-01-08 CURRENT 1895-07-18 Active - Proposal to Strike off
RICHARD CHARLES READE C.V. WOVEN FABRICS LIMITED Director 2015-01-08 CURRENT 1888-11-14 Dissolved 2018-04-17
RICHARD CHARLES READE ALLEN, SOLLY & COMPANY LIMITED Director 2015-01-08 CURRENT 1960-06-02 Dissolved 2018-04-17
RICHARD CHARLES READE COATS SHELFCO (HL) LIMITED Director 2015-01-08 CURRENT 1897-10-04 Dissolved 2017-09-26
RICHARD CHARLES READE D. BYFORD & CO LIMITED Director 2015-01-08 CURRENT 1924-05-15 Active
RICHARD CHARLES READE JOHN MURGATROYD LIMITED Director 2015-01-08 CURRENT 1929-06-03 Active - Proposal to Strike off
RICHARD CHARLES READE COATS PATONS LIMITED Director 2015-01-08 CURRENT 1960-12-30 Active
RICHARD CHARLES READE COATS INDUSTRIAL THREAD BRANDS LIMITED Director 2015-01-08 CURRENT 1994-02-09 Active
RICHARD CHARLES READE COATS THREAD (UK) LIMITED Director 2015-01-08 CURRENT 2008-07-30 Active - Proposal to Strike off
RICHARD CHARLES READE CENTRAL AGENCY LIMITED-(THE) Director 2015-01-08 CURRENT 1896-12-24 Active
RICHARD CHARLES READE BARBOUR THREADS LIMITED Director 2015-01-08 CURRENT 1919-10-31 Active
RICHARD CHARLES READE SIMPSON, WRIGHT & LOWE, LIMITED Director 2015-01-08 CURRENT 1963-05-09 Active
RICHARD CHARLES READE PATONS & BALDWINS,LIMITED Director 2015-01-08 CURRENT 1920-04-16 Active
RICHARD CHARLES READE I.P. CLARKE & CO. LIMITED Director 2015-01-08 CURRENT 1907-05-17 Active
RICHARD CHARLES READE TOOTAL LIMITED Director 2015-01-08 CURRENT 1986-08-07 Active
RICHARD CHARLES READE TOOTAL GROUP LIMITED Director 2015-01-08 CURRENT 1897-07-16 Active
RICHARD CHARLES READE THOMAS BURNLEY & SONS,LIMITED Director 2015-01-08 CURRENT 1893-03-10 Active
RICHARD CHARLES READE SIR RICHARD ARKWRIGHT & CO. LIMITED Director 2015-01-08 CURRENT 1898-10-11 Active
RICHARD CHARLES READE PATONS LIMITED Director 2015-01-08 CURRENT 1919-09-22 Active
RICHARD CHARLES READE NEEDLE INDUSTRIES LIMITED Director 2015-01-08 CURRENT 1931-12-18 Active
RICHARD CHARLES READE HICKING PENTECOST LIMITED Director 2015-01-08 CURRENT 1946-03-26 Active
RICHARD CHARLES READE CORAH LIMITED Director 2015-01-08 CURRENT 1919-10-20 Active
RICHARD CHARLES READE COATS HOLDING COMPANY (NO. 2) LIMITED Director 2015-01-08 CURRENT 1897-04-07 Active
RICHARD CHARLES READE COATS SHELFCO (BDA) LIMITED Director 2015-01-08 CURRENT 1898-12-03 Active
RICHARD CHARLES READE COATS INDUSTRIAL THREAD LIMITED Director 2015-01-08 CURRENT 1937-10-13 Active
RICHARD CHARLES READE COATS SHELFCO (VV) LIMITED Director 2015-01-08 CURRENT 1950-06-24 Active
RICHARD CHARLES READE COATS PROPERTY MANAGEMENT LIMITED Director 2015-01-08 CURRENT 1952-05-21 Active
RICHARD CHARLES READE COATS SHELFCO (CV NOMINEES) LIMITED Director 2015-01-08 CURRENT 1963-04-08 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
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution All provisions of the companys articles by virtue of section 28 of the companies act be deleted 26/02/2024</ul>
2024-04-03Memorandum articles filed
2024-03-27Statement of company's objects
2023-06-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KIDD
2023-01-04DIRECTOR APPOINTED MR JEFFREY STUART BERTRAM SOAL
2023-01-04AP01DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2022-11-01PSC05Change of details for Ip. Clarke & 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
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12PSC05Change of details for Ip. Clarke & Company Limited as a person with significant control on 2019-06-12
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 24859.5
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 24859.5
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 24859.5
2016-06-29AR0101/06/16 FULL LIST
2016-06-29AR0101/06/16 FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 24859.5
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES READE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SAUNT
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 24859.5
2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-19AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09CH04SECRETARY'S DETAILS CHNAGED FOR COATS PATONS LIMITED on 2012-07-02
2012-07-09CH02Director's details changed for Coats Patons Limited on 2012-07-02
2012-06-13AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN
2012-04-05AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0101/06/11 ANNUAL RETURN FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/06/2010
2010-01-14AP02CORPORATE DIRECTOR APPOINTED COATS PATONS LIMITED
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHYMAN
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITHYMAN / 06/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 05/10/2009
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-21652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-07-13652aAPPLICATION FOR STRIKING-OFF
2009-06-05363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-08-09288bSECRETARY RESIGNED
2006-07-20363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-15363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288bDIRECTOR RESIGNED
2004-06-28363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-23288bSECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-12288bDIRECTOR RESIGNED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-23CERTNMCOMPANY NAME CHANGED CARRINGTON VIYELLA(NORTHERN)LIMI TED CERTIFICATE ISSUED ON 23/06/03
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-05-23ELRESS386 DISP APP AUDS 22/10/02
2003-05-23ELRESS366A DISP HOLDING AGM 22/10/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 HOLDING COMPANY (NO. 1) 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 HOLDING COMPANY (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COATS HOLDING COMPANY (NO. 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
Annual Accounts
2008-12-31

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 HOLDING COMPANY (NO. 1) LIMITED

Intangible Assets
Patents
We have not found any records of COATS HOLDING COMPANY (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATS HOLDING COMPANY (NO. 1) LIMITED
Trademarks
We have not found any records of COATS HOLDING COMPANY (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATS HOLDING COMPANY (NO. 1) 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 (70100 - Activities of head offices) as COATS HOLDING COMPANY (NO. 1) LIMITED 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 HOLDING COMPANY (NO. 1) 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 HOLDING COMPANY (NO. 1) 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 HOLDING COMPANY (NO. 1) 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.