Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Company Secreatry |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | coats.com |
---|---|
Telephone | 020 82105000 |
Telephone region | London |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5.9m at £1 | Ip Clarke & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2021 (2 months, 3 weeks from now) |
28 May 1971 | Delivered on: 4 June 1971 Satisfied on: 11 March 2003 Persons entitled: Commercial Union Assurance Co LTD Classification: Trust deed Secured details: £12,323,906 debenture stock of corrington viyella LTD. Particulars: 1ST floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for I P Clarke & Company Limited on 10 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Coats Patons Limited on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Coats Patons Limited on 10 May 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 July 2005 | New secretary appointed (1 page) |
2 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
29 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
10 April 2001 | Director resigned (1 page) |
21 February 2001 | Company name changed bradford dyers association limit ed(the)\certificate issued on 21/02/01 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
24 May 2000 | Return made up to 10/05/00; no change of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 10/05/98; full list of members (10 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
31 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
21 November 1996 | New director appointed (2 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (14 pages) |
3 December 1988 | Incorporation (61 pages) |
13 December 1901 | Certificate of incorporation (1 page) |