Coatglade Limited YORK


Founded in 1969, Coatglade, classified under reg no. 00963722 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 55 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coatglade Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963722
Date of Incorporation Fri, 10th Oct 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 22 October 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

David S.

Position: Director

Appointed: 27 August 1998

Resigned: 19 March 2001

Dennis W.

Position: Director

Appointed: 28 November 1997

Resigned: 28 October 1999

Brian A.

Position: Secretary

Appointed: 30 June 1997

Resigned: 22 October 2001

Andrew C.

Position: Director

Appointed: 30 June 1997

Resigned: 27 August 1998

Gary R.

Position: Secretary

Appointed: 01 August 1996

Resigned: 30 June 1997

Gary R.

Position: Director

Appointed: 01 February 1995

Resigned: 30 June 1997

Robin G.

Position: Director

Appointed: 17 November 1993

Resigned: 01 February 1995

Stephen M.

Position: Director

Appointed: 01 October 1992

Resigned: 01 November 1999

Robert M.

Position: Director

Appointed: 01 October 1992

Resigned: 17 November 1993

Brian A.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 August 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Beazer Homes Limited from York, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements