Coats Shelfco (cv Nominees) Limited BRISTOL


Coats Shelfco (cv Nominees) started in year 1963 as Private Limited Company with registration number 00756867. The Coats Shelfco (cv Nominees) company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since Monday 23rd June 2003 Coats Shelfco (cv Nominees) Limited is no longer carrying the name Carrington Viyella(nominees).

The company has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Jeffrey S., Andrew O., Arif K. have been with the company the longest, being appointed on 31 December 2022. 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.

Coats Shelfco (cv Nominees) 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 00756867
Date of Incorporation Mon, 8th Apr 1963
Industry Dormant Company
End of financial Year 31st December
Company age 61 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: 31 December 2022

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Robert M.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2022

Wai C.

Position: Director

Appointed: 27 September 2019

Resigned: 01 September 2020

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: 13 September 2010

Resigned: 08 January 2015

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Roger B.

Position: Director

Appointed: 31 May 2006

Resigned: 11 September 2006

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

Jonathan L.

Position: Director

Appointed: 18 June 2001

Resigned: 30 June 2004

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Kazimiera K.

Position: Director

Appointed: 01 February 2001

Resigned: 02 April 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Julia S.

Position: Director

Appointed: 15 February 1999

Resigned: 18 June 2001

Christopher H.

Position: Director

Appointed: 31 January 1999

Resigned: 31 May 2006

Katherine W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 March 1999

Katherine W.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 1999

Catherine T.

Position: Secretary

Appointed: 01 September 1995

Resigned: 30 October 1998

Brenda B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 May 1998

Brenda B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 May 1998

Samuel D.

Position: Director

Appointed: 10 May 1992

Resigned: 23 December 1998

Frederick B.

Position: Director

Appointed: 10 May 1992

Resigned: 31 July 1992

Stephen D.

Position: Director

Appointed: 10 May 1992

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Coats Industrial Thread Limited 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 Industrial Thread 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 332517
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(nominees) June 23, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search