Coates & Co. (plymouth) Limited DEVON


Founded in 1996, Coates & . (plymouth), classified under reg no. 03169422 is an active company. Currently registered at Blackfriars Distillery PL1 2LQ, Devon the company has been in the business for 28 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 29, 2015 Coates & Co. (plymouth) Limited is no longer carrying the name V&S Plymouth.

At present there are 3 directors in the the company, namely Edward F., Stuart M. and Sean H.. In addition one secretary - Alexander S. - is with the firm. At present 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.

Coates & Co. (plymouth) Limited Address / Contact

Office Address Blackfriars Distillery
Office Address2 60 Southside,plymouth
Town Devon
Post code PL1 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169422
Date of Incorporation Fri, 8th Mar 1996
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Sean H.

Position: Director

Appointed: 25 June 1997

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Ailsa M.

Position: Secretary

Appointed: 31 January 2014

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 31 January 2014

Resigned: 31 August 2017

Stuart M.

Position: Director

Appointed: 31 January 2014

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 14 June 2010

Resigned: 31 January 2014

Jane E.

Position: Secretary

Appointed: 13 January 2010

Resigned: 14 February 2011

Anthony J.

Position: Director

Appointed: 18 November 2008

Resigned: 31 January 2014

Erika A.

Position: Director

Appointed: 15 April 2006

Resigned: 18 November 2008

Per A.

Position: Director

Appointed: 15 April 2006

Resigned: 18 November 2008

Anthony J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 13 January 2010

Lena W.

Position: Director

Appointed: 01 June 2005

Resigned: 15 April 2006

Olof S.

Position: Director

Appointed: 09 January 2004

Resigned: 18 November 2008

Carl B.

Position: Director

Appointed: 23 April 2003

Resigned: 15 April 2006

Nicholas B.

Position: Director

Appointed: 21 February 2002

Resigned: 31 December 2005

Claes F.

Position: Director

Appointed: 05 November 2001

Resigned: 01 June 2005

Rolf C.

Position: Director

Appointed: 23 February 2000

Resigned: 23 April 2003

Goran L.

Position: Director

Appointed: 23 February 2000

Resigned: 05 November 2001

Richard K.

Position: Director

Appointed: 03 November 1998

Resigned: 29 May 2002

Vanessa F.

Position: Director

Appointed: 02 May 1997

Resigned: 12 February 1999

David J.

Position: Secretary

Appointed: 02 May 1997

Resigned: 01 July 2005

Charles R.

Position: Director

Appointed: 24 March 1997

Resigned: 11 June 2002

Frederic V.

Position: Director

Appointed: 29 March 1996

Resigned: 21 December 2004

John M.

Position: Director

Appointed: 28 March 1996

Resigned: 21 December 2004

Richard K.

Position: Director

Appointed: 28 March 1996

Resigned: 25 March 1997

Alan S.

Position: Director

Appointed: 27 March 1996

Resigned: 31 October 1996

Anthony P.

Position: Director

Appointed: 27 March 1996

Resigned: 15 July 1996

Thomas A.

Position: Secretary

Appointed: 27 March 1996

Resigned: 02 May 1997

Thomas A.

Position: Director

Appointed: 27 March 1996

Resigned: 09 June 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1996

Resigned: 27 March 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 March 1996

Resigned: 27 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Chivas Atlantic Holdings Limited from London, England. This PSC is classified as "a limited by shares", 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.

Chivas Atlantic Holdings Limited

20 Montford Place, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05948505
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

V&S Plymouth May 29, 2015
Coates & . (plymouth) March 1, 2004
Mirenstrong May 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
Free Download (25 pages)

Company search

Advertisements