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(95 years, 5 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(95 years, 5 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 Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(95 years, 5 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(82 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Director Name | Mr Alistair Hamish MacDiarmid |
---|---|
Date of Birth | July 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birchwood Drive Ravenshead Nottingham Nottinghamshire NG15 9EE |
Director Name | Mr David John Powell |
---|---|
Date of Birth | December 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 92 Roman Road Leicester LE4 4BE |
Secretary Name | Mr Anthony Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Way Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NG |
Director Name | Mr Stephen Barrie Russell |
---|---|
Date of Birth | October 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Close Upton Newark Nottinghamshire NG23 5SS |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Mr David John Rudge |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingfield Cottage 12 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(74 years, 6 months after company formation) |
Appointment Duration | 5 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(74 years, 11 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(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
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(74 years, 11 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 | David William Younger |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(75 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 61 Whittingehame Court Glasgow G2 5PA Scotland |
Director Name | Mr Peter Courtney Duncan |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(76 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brewers Wharf Newark Nottinghamshire NG24 1ET |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(77 years, 1 month 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(77 years, 4 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(77 years, 4 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(78 years, 11 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(79 years 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(80 years, 3 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(81 years, 2 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(86 years, 4 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(82 years, 4 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(82 years, 4 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 |
2.8m at £0.2 | I P Clarke & Company LTD 73.68% Ordinary |
---|---|
200k at £1 | I P Clarke & Company LTD 26.32% Preference |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2020 (8 months ago) |
---|---|
Next Return Due | 15 July 2021 (4 months, 1 week from now) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
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) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 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) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for I P Clarke & Company Limited on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for I P Clarke & Company Limited on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 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) |
9 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
11 July 2006 | Director resigned (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
27 July 2005 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 01/07/01; no change of members (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: p o 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) |
18 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/07/00; no change of members (5 pages) |
1 August 2000 | New director appointed (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
24 August 1998 | Return made up to 01/07/98; change of members (9 pages) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 October 1997 | Resolutions
|
10 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: blackbird mills, abbey lane, leicester LE4 0DX (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 September 1995 | Return made up to 01/07/95; full list of members (14 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (9 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
19 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (15 pages) |
16 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
16 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
15 May 1924 | Incorporation (20 pages) |