Coats Holdings Ltd BRISTOL


Coats Holdings started in year 1909 as Private Limited Company with registration number 00104998. The Coats Holdings company has been functioning successfully for 115 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since 2004-07-01 Coats Holdings Ltd is no longer carrying the name Coats.

At the moment there are 4 directors in the the company, namely Arif K., Jacqueline C. and Robert M. and others. In addition one secretary - Stuart M. - is with the firm. At the moment 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.

Coats Holdings Ltd 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 00104998
Date of Incorporation Thu, 16th Sep 1909
Industry Activities of head offices
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Arif K.

Position: Director

Appointed: 31 December 2022

Jacqueline C.

Position: Director

Appointed: 31 March 2021

Robert M.

Position: Director

Appointed: 01 September 2020

Stuart M.

Position: Director

Appointed: 27 September 2019

Stuart M.

Position: Secretary

Appointed: 27 February 2015

Wai C.

Position: Director

Appointed: 22 September 2017

Resigned: 01 September 2020

Simon B.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2021

Rajiv S.

Position: Director

Appointed: 17 September 2015

Resigned: 22 September 2017

Richard H.

Position: Director

Appointed: 02 April 2012

Resigned: 06 April 2016

Michael A.

Position: Director

Appointed: 09 December 2010

Resigned: 29 July 2015

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2016

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2009

Roger B.

Position: Director

Appointed: 26 February 2009

Resigned: 17 April 2012

Gpg Securities Ltd

Position: Corporate Director

Appointed: 26 February 2009

Resigned: 29 January 2013

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 27 February 2015

Carolyn G.

Position: Secretary

Appointed: 16 June 2005

Resigned: 31 July 2006

Gemma A.

Position: Secretary

Appointed: 01 August 2004

Resigned: 16 August 2006

Michael S.

Position: Director

Appointed: 20 October 2003

Resigned: 31 December 2009

Donald L.

Position: Director

Appointed: 15 April 2003

Resigned: 30 June 2004

Anthony G.

Position: Director

Appointed: 15 April 2003

Resigned: 30 June 2010

Rex W.

Position: Director

Appointed: 15 April 2003

Resigned: 30 November 2012

Gary W.

Position: Director

Appointed: 15 April 2003

Resigned: 30 April 2012

Bryan A.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2003

Jonathan L.

Position: Director

Appointed: 02 April 2001

Resigned: 30 June 2004

Noel G.

Position: Director

Appointed: 10 January 2001

Resigned: 31 December 2001

Eduardo M.

Position: Director

Appointed: 10 January 2001

Resigned: 10 September 2002

Blake N.

Position: Director

Appointed: 10 January 2001

Resigned: 30 November 2013

Christopher H.

Position: Secretary

Appointed: 05 January 1999

Resigned: 01 August 2004

Kazimiera K.

Position: Director

Appointed: 12 October 1998

Resigned: 02 April 2001

Michael H.

Position: Director

Appointed: 08 September 1998

Resigned: 02 April 2001

Michael O.

Position: Director

Appointed: 12 March 1997

Resigned: 14 April 1999

Keith M.

Position: Director

Appointed: 30 September 1996

Resigned: 07 May 2003

Ross S.

Position: Director

Appointed: 13 March 1996

Resigned: 30 September 1998

William D.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 1997

David S.

Position: Director

Appointed: 14 September 1995

Resigned: 07 May 1999

Fiona H.

Position: Director

Appointed: 14 September 1995

Resigned: 22 July 1998

Jeffrey P.

Position: Director

Appointed: 01 March 1995

Resigned: 20 September 1995

David O.

Position: Director

Appointed: 07 September 1994

Resigned: 16 May 2001

William T.

Position: Director

Appointed: 11 June 1991

Resigned: 14 May 1996

Harry D.

Position: Director

Appointed: 11 June 1991

Resigned: 27 June 2003

Neville B.

Position: Director

Appointed: 11 June 1991

Resigned: 02 May 1997

David A.

Position: Director

Appointed: 11 June 1991

Resigned: 21 July 1999

Samuel D.

Position: Secretary

Appointed: 11 June 1991

Resigned: 05 January 1999

Maurice B.

Position: Director

Appointed: 11 June 1991

Resigned: 15 April 2003

Martin F.

Position: Director

Appointed: 11 June 1991

Resigned: 31 May 2004

John W.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1994

Alistair M.

Position: Director

Appointed: 11 June 1991

Resigned: 14 May 1996

Peter W.

Position: Director

Appointed: 11 June 1991

Resigned: 30 September 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Coats Group Finance 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.

Coats Group Finance Company Limited

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 10465810
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coats July 1, 2004
Coats Viyella PLC May 24, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, May 2023
Free Download (26 pages)

Company search