Company NameCoats Shelfco (WMB) Limited
Company StatusDissolved
Company Number00044641
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameW M Briggs & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 22 May 2018)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 22 May 2018)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 22 May 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Director NameJames McRae
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleLogistics Director
Correspondence Address54 Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Director NameCharles Gordon Edgar
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 08 March 1991)
RoleFinancial Director
Correspondence AddressMoorcroft 22 Kilbarchan Road
Johnstone
Renfrewshire
PA5 8RB
Scotland
Director NameDavid George Chandler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleManaging Director
Correspondence AddressBelmont
Kilmacolm
Renfrewshire
PA13 4PS
Scotland
Director NameAlexander John Wolfenden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleMarketing Director
Correspondence Address81 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameMr Vincent Wilkes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleProduction Director
Correspondence Address266 Blackburn Road
Turton
Bolton
Lancashire
BL7 0PL
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameNorman Rushton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleAccountant
Correspondence AddressSweet Folk Hall Hales Green
Yeaveley
Ashbourne
Derbyshire
DE6 2DS
Director NameDavid Robert Knowles
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 1996)
RoleFinancial Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Director NameMr Olli Ilmari Lauren
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1996)
RoleManaging Director
Correspondence Address3 The Peth
Durham City
County Durham
DH1 4PZ
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed31 July 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed02 February 1996(94 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(96 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(99 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoats.com
Telephone020 82105000
Telephone regionLondon

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

239.5k at £1Ip Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 239,496
(4 pages)
1 February 2015Director's details changed for Mr Richar Charles Reade on 8 January 2015 (2 pages)
1 February 2015Director's details changed for Mr Richar Charles Reade on 8 January 2015 (2 pages)
29 January 2015Appointment of Mr Richar Charles Reade as a director on 8 January 2015 (2 pages)
29 January 2015Appointment of Mr Richar Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 239,496
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
4 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
30 June 2010Director's details changed for I P Clarke & Company Limited on 30 June 2010 (1 page)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Coats Patons Limited on 30 June 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2008Company name changed w m briggs & company LIMITED\certificate issued on 04/08/08 (2 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (8 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
6 September 2006Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (1 page)
1 July 2005Return made up to 30/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 30/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 July 2002Return made up to 30/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 30/06/01; no change of members (4 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 June 2000Return made up to 30/06/00; no change of members (4 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 30/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
1 July 1998Return made up to 30/06/98; full list of members (10 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 30/06/97; no change of members (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Director resigned (1 page)
1 November 1996Accounts made up to 31 December 1995 (7 pages)
5 July 1996New director appointed (2 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Registered office changed on 21/06/96 from: school street eagley mills bromley cross bolton lancs BL7 9PA (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
22 September 1995Director resigned (2 pages)
7 September 1995Accounts made up to 31 December 1994 (7 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)
27 October 1994Accounts made up to 31 December 1993 (7 pages)
4 July 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1993Accounts made up to 31 December 1992 (12 pages)
23 October 1992Accounts made up to 31 December 1991 (15 pages)
9 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
7 January 1992Accounts made up to 31 December 1990 (14 pages)
24 April 1991Return made up to 31/12/90; no change of members (6 pages)
24 April 1991Accounts made up to 31 December 1989 (14 pages)
15 May 1990Return made up to 31/12/89; full list of members (5 pages)
20 January 1990Accounts made up to 31 December 1988 (14 pages)
31 May 1989Return made up to 31/12/88; full list of members (4 pages)
16 February 1989Accounts made up to 31 December 1987 (14 pages)
25 February 1988Return made up to 07/10/87; full list of members (4 pages)
25 February 1988Accounts made up to 31 December 1986 (14 pages)
21 May 1987Return made up to 07/10/86; full list of members (4 pages)
30 December 1986Accounts made up to 31 December 1985 (14 pages)