Coats Shelfco (vv) Limited BRISTOL


Coats Shelfco (vv) started in year 1950 as Private Limited Company with registration number 00483719. The Coats Shelfco (vv) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since 2003-06-23 Coats Shelfco (vv) Limited is no longer carrying the name Vantona Viyella.

The company has 3 directors, namely Andrew O., Jeffrey S. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Andrew O. and Jeffrey S. have been with the company for the least time - from 31 December 2022. 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 Shelfco (vv) 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 00483719
Date of Incorporation Sat, 24th Jun 1950
Industry Dormant Company
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (159 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

Andrew O.

Position: Director

Appointed: 31 December 2022

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

James G.

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

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 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: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Director

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

Christopher H.

Position: Director

Appointed: 01 November 1999

Resigned: 30 July 2004

Julia S.

Position: Director

Appointed: 01 November 1999

Resigned: 18 June 2001

Julia S.

Position: Secretary

Appointed: 23 December 1998

Resigned: 16 June 2001

Kazimiera K.

Position: Director

Appointed: 16 November 1998

Resigned: 02 April 2001

Michael H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 2001

Michael O.

Position: Director

Appointed: 06 May 1997

Resigned: 14 April 1999

Ross S.

Position: Director

Appointed: 01 April 1996

Resigned: 30 September 1998

William D.

Position: Director

Appointed: 05 February 1996

Resigned: 31 December 1997

Martin F.

Position: Director

Appointed: 29 November 1995

Resigned: 31 December 2003

Samuel D.

Position: Director

Appointed: 24 March 1995

Resigned: 23 December 1998

Jeffrey P.

Position: Director

Appointed: 01 March 1995

Resigned: 20 September 1995

Alistair M.

Position: Director

Appointed: 17 June 1992

Resigned: 05 February 1996

David A.

Position: Director

Appointed: 17 June 1992

Resigned: 21 July 1999

John W.

Position: Director

Appointed: 17 June 1992

Resigned: 31 December 1994

Peter W.

Position: Director

Appointed: 17 June 1992

Resigned: 30 September 1995

Neville B.

Position: Director

Appointed: 17 June 1992

Resigned: 02 May 1997

Roger H.

Position: Director

Appointed: 17 June 1992

Resigned: 30 April 1994

Samuel D.

Position: Secretary

Appointed: 17 June 1992

Resigned: 23 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is I.p. Clarke & Company Limited from Uxbridge, 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.

I.P. Clarke & Company Limited

4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, 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

Vantona Viyella June 23, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, May 2023
Free Download (7 pages)

Company search