Coats Holding Company (no. 1) Limited BRISTOL


Coats Holding Company (no. 1) started in year 1948 as Private Limited Company with registration number 00456453. The Coats Holding Company (no. 1) company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since 23rd June 2003 Coats Holding Company (no. 1) Limited is no longer carrying the name Carrington Viyella(northern).

The firm has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At the moment 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 Holding Company (no. 1) 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 00456453
Date of Incorporation Tue, 29th Jun 1948
Industry Activities of head offices
End of financial Year 31st December
Company age 76 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 31 March 2012

Resigned: 08 January 2015

Coats Patons Limited

Position: Corporate Director

Appointed: 31 December 2009

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

Gemma A.

Position: Director

Appointed: 05 July 2004

Resigned: 16 August 2006

Michael S.

Position: Director

Appointed: 02 July 2004

Resigned: 31 December 2009

Jonathan L.

Position: Director

Appointed: 16 February 2004

Resigned: 30 June 2004

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 16 February 2004

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 17 February 2004

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Christopher H.

Position: Director

Appointed: 31 March 1999

Resigned: 30 July 2004

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Katherine W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 March 1999

Katherine W.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 1999

Brenda B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 May 1998

Brenda B.

Position: Director

Appointed: 30 June 1992

Resigned: 01 May 1998

Diane M.

Position: Director

Appointed: 10 May 1992

Resigned: 31 August 1992

Harold H.

Position: Director

Appointed: 10 May 1992

Resigned: 30 June 1992

Stephen D.

Position: Director

Appointed: 10 May 1992

Resigned: 31 March 1999

Samuel D.

Position: Director

Appointed: 10 May 1992

Resigned: 23 December 1998

Frederick B.

Position: Director

Appointed: 10 May 1992

Resigned: 31 July 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Ip. Clarke & Company Limited from Bristol, England. The abovementioned PSC is classified 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.

Ip. Clarke & Company Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 93416
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

Carrington Viyella(northern) June 23, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search