COATS GROUP PLC

4th Floor 14 Aldermanbury Square, London, EC2V 7HS, England
StatusACTIVE
Company No.00103548
CategoryPrivate Limited Company
Incorporated17 Jun 1909
Age114 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

COATS GROUP PLC is an active private limited company with number 00103548. It was incorporated 114 years, 10 months, 28 days ago, on 17 June 1909. The company address is 4th Floor 14 Aldermanbury Square, London, EC2V 7HS, England.



Company Fillings

Change person director company with change date

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Wynn Callaway

Change date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Highfield

Appointment date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: 4th Floor 14 Aldermanbury Square London EC2V 7HS

Old address: , the Pavilions Bridgwater Road, Bristol, BS13 8FD, England

Change date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Sharma

Change date: 2023-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 27 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Lawrence

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Ms Heather Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: , 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

New address: 4th Floor 14 Aldermanbury Square London EC2V 7HS

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Stephen Matthew Murray

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH01

Capital : 79,890,519.25 GBP

Date: 2022-08-10

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Kathleen Fahy

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clasper

Termination date: 2021-05-19

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-29

Capital : 72,628,519.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH01

Capital : 72,628,353.65 GBP

Date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Simon Boddie

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Capital : 72,627,728.6 GBP

Date: 2021-03-17

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 72,626,018.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 72,624,423.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Capital : 72,605,697.2 GBP

Date: 2021-02-04

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 72,603,863.6 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Ms Hongyan Echo Lu

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Jacqueline Wynn Callaway

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Jakob Sigurdsson

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Rosling

Termination date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-25

Capital : 72,302,529.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-07

Capital : 72,276,604.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 72,267,406.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 72,265,380.5 GBP

Date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH01

Capital : 72,264,208.25 GBP

Date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Rosling

Change date: 2018-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 72,240,802.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-18

Capital : 72,237,505.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 72,229,505.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-27

Capital : 72,202,113.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 72,198,759.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 72,192,566.05 GBP

Date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 72,184,434.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 72,182,735.95 GBP

Date: 2019-07-11

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 72,175,561.4 GBP

Date: 2019-06-24

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Capital : 72,170,074.8 GBP

Date: 2019-06-12

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-11

Capital : 72,168,992.1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

New address: 4th Floor 14 Aldermanbury Square London EC2V 7HS

Change date: 2019-06-24

Old address: , 1 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD, England

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 72,150,755.75 GBP

Date: 2019-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Michael Nicholas Allen

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 72,107,449.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 72,102,404.4 GBP

Date: 2019-05-08

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 72,083,123.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-24

Capital : 72,059,106.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 72,027,914.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH01

Capital : 72,009,038.55 GBP

Date: 2019-04-11

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 72,005,538.55 GBP

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 71,998,307.45 GBP

Date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 71,995,639.75 GBP

Date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Capital : 71,982,793.75 GBP

Date: 2019-03-26

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 71,842,449.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-04

Capital : 71,386,357.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Capital : 71,379,611.85 GBP

Date: 2019-01-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-07

Capital : 71,377,991.85 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Capital : 71,374,601.6 GBP

Date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Capital : 71,373,045.2 GBP

Date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 71,372,279.25 GBP

Date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Capital : 71,344,680.95 GBP

Date: 2018-09-10

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-03

Capital : 71,341,607.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Capital : 71,315,387.25 GBP

Date: 2018-07-05

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Capital : 71,313,085.25 GBP

Date: 2018-06-13

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 71,311,321.3 GBP

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2018

Action Date: 25 May 2018

Category: Capital

Type: SH01

Date: 2018-05-25

Capital : 71,306,393.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 18 May 2018

Category: Capital

Type: SH01

Capital : 71,305,036.5 GBP

Date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moreen Ruth Anderson

Termination date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 71,245,191.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Capital : 70,854,485.15 GBP

Date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-14

Capital : 70,781,479.95 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Ms Anne Kathleen Fahy

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-16

Capital : 70,758,896.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 70,751,913.9 GBP

Date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Ms Hongyan Echo Lu

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 70,665,032.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 70,656,844.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 70,651,844.3 GBP

Date: 2017-07-31

Documents

View document PDF


Some Companies

FUKURO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07952412
Status:ACTIVE
Category:Private Limited Company

HIGHEM LIMITED

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:05221936
Status:ACTIVE
Category:Private Limited Company

MACRON FRAMEWORK ASSOCIATES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11513037
Status:ACTIVE
Category:Private Limited Company

MELROSE MANAGEMENT LIMITED

10 QUICK ROAD,LONDON,W4 2BU

Number:02770880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROBE PARTNERS LIMITED

FLAT4,LONDON,SW5 9BY

Number:08323348
Status:ACTIVE
Category:Private Limited Company

THE AVIATION BOOK CENTRE LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:05003098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source