Coats Finance Co. Limited BRISTOL


Coats Finance started in year 1991 as Private Limited Company with registration number 02591134. The Coats Finance company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since Tue, 12th May 1998 Coats Finance Co. Limited is no longer carrying the name Coats Viyella Finance.

The firm has 4 directors, namely Arif K., Andrew O. and Robert M. and others. Of them, Nicholas K. has been with the company the longest, being appointed on 28 February 2018 and Arif K. and Andrew O. have been with the company for the least time - from 31 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coats Finance Co. Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591134
Date of Incorporation Wed, 13th Mar 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Arif K.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Robert M.

Position: Director

Appointed: 01 September 2020

Nicholas K.

Position: Director

Appointed: 28 February 2018

Richard R.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Wai C.

Position: Director

Appointed: 27 September 2019

Resigned: 01 September 2020

Andrew S.

Position: Director

Appointed: 06 April 2016

Resigned: 27 September 2019

Charles B.

Position: Director

Appointed: 01 July 2015

Resigned: 28 February 2018

Richard H.

Position: Director

Appointed: 31 March 2012

Resigned: 06 April 2016

Coats Patons Limited

Position: Corporate Director

Appointed: 31 December 2009

Resigned: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 05 July 2004

Resigned: 17 April 2012

Michael S.

Position: Director

Appointed: 05 July 2004

Resigned: 31 December 2009

Gemma A.

Position: Director

Appointed: 05 July 2004

Resigned: 16 August 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Jonathan L.

Position: Director

Appointed: 02 January 2001

Resigned: 30 June 2004

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Kazimiera K.

Position: Director

Appointed: 16 November 1998

Resigned: 02 April 2001

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Christopher H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 July 2004

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Catherine T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 October 1998

Michael O.

Position: Director

Appointed: 06 May 1997

Resigned: 14 April 1999

Martin F.

Position: Director

Appointed: 18 October 1996

Resigned: 31 December 2003

Ross S.

Position: Director

Appointed: 01 April 1996

Resigned: 30 September 1998

Brenda B.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 May 1998

Jeffrey P.

Position: Director

Appointed: 01 March 1995

Resigned: 20 September 1995

Neville B.

Position: Director

Appointed: 01 December 1994

Resigned: 02 May 1997

Samuel D.

Position: Director

Appointed: 17 June 1991

Resigned: 23 December 1998

John W.

Position: Director

Appointed: 19 April 1991

Resigned: 31 December 1994

Anthony B.

Position: Director

Appointed: 19 April 1991

Resigned: 17 June 1991

Samuel D.

Position: Secretary

Appointed: 19 April 1991

Resigned: 31 December 1995

Maria F.

Position: Secretary

Appointed: 18 April 1991

Resigned: 19 April 1991

Maria F.

Position: Director

Appointed: 18 April 1991

Resigned: 19 April 1991

Philip B.

Position: Director

Appointed: 18 April 1991

Resigned: 19 April 1991

Jeremy S.

Position: Director

Appointed: 20 March 1991

Resigned: 18 April 1991

Janis S.

Position: Secretary

Appointed: 20 March 1991

Resigned: 18 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 March 1991

Resigned: 20 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1991

Resigned: 20 March 1991

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Coats Holdings Ltd from Bristol, England. The abovementioned PSC is categorised as "a 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.

Coats Holdings Ltd

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 104998
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coats Viyella Finance May 12, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, May 2023
Free Download (17 pages)

Company search