COATS HOLDING COMPANY (NO. 2) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
COATS HOLDING COMPANY (NO. 2) LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
COATS HOLDING COMPANY (NO. 2) LIMITED was incorporated 127 years ago on 07/04/1897 and has the registered number: 00052019. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COATS HOLDING COMPANY (NO. 2) LIMITED was incorporated 127 years ago on 07/04/1897 and has the registered number: 00052019. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COATS HOLDING COMPANY (NO. 2) LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE PAVILIONS
BRISTOL
BS13 8FD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COATS PATONS LIMITED | Corporate Secretary | 2006-08-16 | CURRENT | ||
MR ANDREW PETER OATEN | Jul 1982 | British | Director | 2022-12-31 | CURRENT |
MR JEFFREY STUART BERTRAM SOAL | Jan 1974 | British | Director | 2022-12-31 | CURRENT |
MR ARIF KERMALLI | Jun 1972 | British | Director | 2019-09-27 | CURRENT |
BRENDA BOOTH | May 1954 | Secretary | 1992-07-31 UNTIL 1998-05-01 | RESIGNED | |
BRENDA BOOTH | May 1954 | Director | 1992-06-30 UNTIL 1998-05-01 | RESIGNED | |
MR NICHOLAS KIDD | Oct 1977 | British | Director | 2019-09-27 UNTIL 2022-12-31 | RESIGNED |
HAROLD HARROP | Sep 1929 | British | Director | RESIGNED | |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 1999-03-31 UNTIL 2004-07-30 | RESIGNED |
BELINDA ROSE | Secretary | 2003-04-28 UNTIL 2004-04-23 | RESIGNED | ||
JULIA STEPHENS | Jan 1967 | Secretary | 1999-03-31 UNTIL 2001-06-16 | RESIGNED | |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2005-07-01 UNTIL 2006-07-31 | RESIGNED | |
MR RICHARD CHARLES READE | Jan 1973 | British | Director | 2015-01-08 UNTIL 2022-12-31 | RESIGNED |
FREDERICK ROBSON BATTY | Dec 1934 | British | Secretary | RESIGNED | |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Secretary | 2001-08-31 UNTIL 2006-08-16 | RESIGNED |
KATHERINE ALISON WHITTAKER | Jun 1961 | Secretary | 1998-05-01 UNTIL 1999-03-31 | RESIGNED | |
DAVID HUW JENKINS | Mar 1948 | British | Secretary | 2001-06-16 UNTIL 2001-09-06 | RESIGNED |
MS GILLIAN CAROL MEREDITH | May 1964 | British | Director | 2003-03-31 UNTIL 2006-09-11 | RESIGNED |
MR SAMUEL DOW | Jan 1946 | British | Director | RESIGNED | |
I P CLARKE & COMPANY LIMITED | Corporate Director | 2006-09-11 UNTIL 2019-09-27 | RESIGNED | ||
MR TIMOTHY PATRICK SAUNT | Jan 1957 | British | Director | 2010-09-13 UNTIL 2015-01-08 | RESIGNED |
MR JAMES DOUGLAS GUNNINGHAM | Jun 1960 | British | Director | 2019-09-27 UNTIL 2022-12-31 | RESIGNED |
FREDERICK ROBSON BATTY | Dec 1934 | British | Director | RESIGNED | |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 1996-09-01 UNTIL 1999-03-31 | RESIGNED |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 2001-06-18 UNTIL 2003-03-31 | RESIGNED |
MR ROGER BEVAN | Apr 1959 | British | Director | 2004-07-30 UNTIL 2006-09-11 | RESIGNED |
KATHERINE ALISON WHITTAKER | Jun 1961 | Director | 1998-05-01 UNTIL 1999-03-31 | RESIGNED | |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Director | 2001-08-31 UNTIL 2006-08-16 | RESIGNED |
JULIA STEPHENS | Jan 1967 | Director | 1999-03-31 UNTIL 2001-06-18 | RESIGNED | |
COATS PATONS LIMITED | Corporate Director | 2006-09-11 UNTIL 2019-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I.P. Clarke & Company Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |