Coats Bros.limited DORCHESTER


Coats Bros started in year 1956 as Private Limited Company with registration number 00570009. The Coats Bros company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Dorchester at Wadebridge House 16 Wadebridge Square. Postal code: DT1 3AQ.

At present there are 2 directors in the the company, namely Mary C. and Eric C.. In addition one secretary - Joanne C. - is with the firm. As of 23 May 2024, there was 1 ex director - Albert C.. There were no ex secretaries.

Coats Bros.limited Address / Contact

Office Address Wadebridge House 16 Wadebridge Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570009
Date of Incorporation Wed, 8th Aug 1956
Industry Development of building projects
End of financial Year 31st July
Company age 68 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Joanne C.

Position: Secretary

Appointed: 21 April 2022

Mary C.

Position: Director

Appointed: 15 March 2017

Eric C.

Position: Director

Appointed: 14 April 2015

Mary C.

Position: Secretary

Resigned: 21 April 2022

Albert C.

Position: Director

Resigned: 12 October 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Sharon C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Catherine J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mary C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon C.

Notified on 26 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Catherine J.

Notified on 26 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Mary C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Albert C.

Notified on 6 April 2016
Ceased on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 327 5771 337 0581 642 012382 243      
Balance Sheet
Current Assets143 061160 810164 693183 853166 293248 647289 606328 854321 951369 628
Net Assets Liabilities   382 243364 285408 284440 442470 367503 974528 261
Cash Bank In Hand121 702119 277126 914       
Debtors21 35941 53237 779       
Net Assets Liabilities Including Pension Asset Liability1 327 5771 337 0581 642 012382 243      
Tangible Fixed Assets12 38811 0418 281       
Reserves/Capital
Called Up Share Capital1 5001 5001 500       
Profit Loss Account Reserve511 411520 891525 846       
Shareholder Funds1 327 5771 337 0581 642 012382 243      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        11 54615 439
Average Number Employees During Period    322333
Creditors   33 41223 05750 78351 12850 57925 30731 378
Fixed Assets1 212 3881 211 041243 648231 802221 049210 420201 964192 092213 776199 347
Net Current Assets Liabilities117 667128 225135 387150 441143 236197 864238 478278 275301 744344 353
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        5 1006 103
Total Assets Less Current Liabilities1 330 0551 339 2671 643 668382 243364 285408 284440 442470 367503 974543 700
Creditors Due Within One Year25 39432 58329 30633 412      
Investments Fixed Assets1 200 0001 200 0001 500 000       
Number Shares Allotted 1 5001 500       
Par Value Share 11       
Provisions For Liabilities Charges2 4782 2091 656       
Revaluation Reserve814 666814 6661 114 666       
Share Capital Allotted Called Up Paid1 5001 5001 500       
Tangible Fixed Assets Additions 2 333        
Tangible Fixed Assets Cost Or Valuation97 734100 067100 067       
Tangible Fixed Assets Depreciation85 34689 02691 786       
Tangible Fixed Assets Depreciation Charged In Period 3 6802 760       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 9th, February 2023
Free Download (4 pages)

Company search

Advertisements