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

COATAPART LIMITED

8 DARELL CROFT, SUTTON COLDFIELD, WEST MIDLANDS, B76 1HU,
Company Registration Number
01254173
Private Limited Company
Active

Company Overview

About Coatapart Ltd
COATAPART LIMITED was founded on 1976-04-09 and has its registered office in West Midlands. The organisation's status is listed as "Active". Coatapart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COATAPART LIMITED
 
Legal Registered Office
8 DARELL CROFT
SUTTON COLDFIELD
WEST MIDLANDS
B76 1HU
Other companies in B76
 
Filing Information
Company Number 01254173
Company ID Number 01254173
Date formed 1976-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113307322  
Last Datalog update: 2025-04-05 11:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATAPART 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 COATAPART LIMITED

Current Directors
Officer Role Date Appointed
LINDA ADA MAUD HOCCOM
Company Secretary 1991-03-13
LINDA ADA MAUD HOCCOM
Director 1991-03-13
MARK HUMPHREYS
Director 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUMPHREYS MANUFACTURING CAPACITY SOLUTIONS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
MARK HUMPHREYS ARTHUR STREET (REDDITCH) MANAGEMENT LIMITED Director 2007-06-01 CURRENT 1994-03-08 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
2025-03-19CONFIRMATION STATEMENT MADE ON 13/03/25, WITH UPDATES
2025-01-07Purchase of own shares
2024-12-31Termination of appointment of Linda Ada Maud Hoccom on 2024-11-18
2024-12-31APPOINTMENT TERMINATED, DIRECTOR LINDA ADA MAUD HOCCOM
2024-12-23Cancellation of shares. Statement of capital on 2024-11-18 GBP 400.00
2024-12-18Change of details for Mr Mark Humphreys as a person with significant control on 2024-11-18
2024-12-18CESSATION OF LINDA ADA MAUD HOCCOM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-09-27Memorandum articles filed
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-07-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-04-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2015-06-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0113/03/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0113/03/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06AR0113/03/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0113/03/12 ANNUAL RETURN FULL LIST
2011-06-23AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0113/03/11 ANNUAL RETURN FULL LIST
2010-04-07AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-07CH01Director's details changed for Linda Ada Maud Hoccom on 2010-03-13
2010-03-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-24363aReturn made up to 13/03/09; full list of members
2008-05-13AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-27363aReturn made up to 13/03/08; full list of members
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-19363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-05363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 58 ARTHUR STREET LAKESIDE REDDITCH WORCS B98 8JY
2005-04-12363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-18363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-25363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-26363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18395PARTICULARS OF MORTGAGE/CHARGE
2001-03-19363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-28363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-05-06AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-13363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-01363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-11363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-04-30363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-22AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-21363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-05-17363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-05-17AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-06-23AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-03-25363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-25287REGISTERED OFFICE CHANGED ON 25/02/92 FROM: UNIT 19 MOONS MOAT INDUSTRIAL ESTATE PADGETTS LANE REDDITCH WORCS
1991-06-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0181297 Active Licenced property: 58 ARTHUR STREET LAKESIDE INDUSTRIAL ESTATE REDDITCH GB B98 8JY. Correspondance address: 58E ARTHUR STREET REDDITCH GB B98 8JY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COATAPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-04-10 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
LEGAL CHARGE 1991-06-11 Satisfied PEEL INVESTMENTS (SOUTH) LIMITED
LEGAL CHARGE 1991-05-20 Satisfied THE NATIONAL MORTGAGE BANK PLC.
FIXED AND FLOATING CHARGE 1991-05-20 Satisfied THE NATIONAL MORTGAGE BANK PLC.
DEBENTURE 1982-04-15 Satisfied BARCLAYS BANK LIMITED
DEBENTURE 1982-04-15 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 COATAPART LIMITED

Intangible Assets
Patents
We have not found any records of COATAPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATAPART LIMITED
Trademarks
We have not found any records of COATAPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATAPART 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 (25610 - Treatment and coating of metals) as COATAPART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COATAPART 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 COATAPART 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 COATAPART 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.