Coats (UK) Limited BRISTOL


Coats (UK) started in year 1953 as Private Limited Company with registration number 00516691. The Coats (UK) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD. Since 2001-05-24 Coats (UK) Limited is no longer carrying the name Coats.

The company has 3 directors, namely Robert M., Eric M. and Nicholas K.. Of them, Eric M., Nicholas K. have been with the company the longest, being appointed on 13 December 2018 and Robert M. has been with the company for the least time - from 1 September 2020. 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 (UK) 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 00516691
Date of Incorporation Tue, 3rd Mar 1953
Industry Wholesale of textiles
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Robert M.

Position: Director

Appointed: 01 September 2020

Eric M.

Position: Director

Appointed: 13 December 2018

Nicholas K.

Position: Director

Appointed: 13 December 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: 13 December 2018

Resigned: 27 September 2019

Garry F.

Position: Director

Appointed: 01 June 2012

Resigned: 26 March 2014

Michael S.

Position: Director

Appointed: 24 May 2012

Resigned: 13 December 2018

Richard H.

Position: Director

Appointed: 16 April 2012

Resigned: 06 April 2016

Christoph O.

Position: Director

Appointed: 29 March 2011

Resigned: 30 April 2012

Christine B.

Position: Director

Appointed: 13 January 2011

Resigned: 26 March 2014

Johan D.

Position: Director

Appointed: 03 September 2010

Resigned: 03 June 2013

William O.

Position: Director

Appointed: 03 September 2010

Resigned: 31 May 2012

Timothy S.

Position: Director

Appointed: 31 December 2009

Resigned: 08 January 2015

Sylvester J.

Position: Director

Appointed: 31 December 2009

Resigned: 30 September 2010

Colin C.

Position: Director

Appointed: 16 February 2009

Resigned: 13 January 2011

Deepak G.

Position: Director

Appointed: 06 February 2008

Resigned: 31 March 2010

Richard N.

Position: Director

Appointed: 06 February 2008

Resigned: 30 April 2013

Adrian E.

Position: Director

Appointed: 06 February 2008

Resigned: 03 September 2010

Michael S.

Position: Director

Appointed: 06 February 2008

Resigned: 31 December 2009

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 27 September 2019

Peter M.

Position: Director

Appointed: 05 April 2006

Resigned: 30 November 2008

Didier C.

Position: Director

Appointed: 31 December 2005

Resigned: 28 February 2007

Sheila W.

Position: Director

Appointed: 31 December 2005

Resigned: 31 March 2010

Roger B.

Position: Director

Appointed: 31 December 2005

Resigned: 17 April 2012

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Cenk U.

Position: Director

Appointed: 22 October 2003

Resigned: 18 February 2005

Sherwell F.

Position: Director

Appointed: 01 May 2003

Resigned: 20 March 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

Christopher H.

Position: Director

Appointed: 16 July 2001

Resigned: 28 October 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Allan B.

Position: Director

Appointed: 01 April 2001

Resigned: 16 August 2002

Joe T.

Position: Director

Appointed: 02 June 1999

Resigned: 01 April 2001

Massimo P.

Position: Director

Appointed: 02 June 1999

Resigned: 01 May 2003

Julia S.

Position: Secretary

Appointed: 01 April 1999

Resigned: 16 June 2001

Robert D.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 April 1999

Robert D.

Position: Director

Appointed: 01 July 1998

Resigned: 01 April 1999

Stuart L.

Position: Director

Appointed: 01 May 1998

Resigned: 31 May 1999

Robin S.

Position: Director

Appointed: 01 May 1998

Resigned: 31 August 2001

David G.

Position: Director

Appointed: 05 December 1997

Resigned: 12 February 1999

Massimo P.

Position: Director

Appointed: 01 March 1995

Resigned: 01 May 1998

John W.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1993

James H.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1993

Malcolm F.

Position: Director

Appointed: 31 July 1992

Resigned: 30 June 1996

Ronald E.

Position: Director

Appointed: 31 July 1992

Resigned: 31 December 1994

Nicholas K.

Position: Director

Appointed: 31 July 1992

Resigned: 05 December 1997

Roger B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 July 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is J. & P. Coats, Limited from Glasgow, Scotland. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J. & P. Coats, Limited

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk Companies House
Registration number Sc2042
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 May 24, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, May 2023
Free Download (16 pages)

Company search