About

Registered Number: 04566630
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

 

Based in Ashbourne in Derbyshire, Coates & Partners Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Blake, Ursula, Blake, Michael Ian, Hackett, Matthew Philip Bristow, Hathaway, Maxwell, Mckenzie, Karen Ann, Blake, Ursula Ingeborg, Dowson, Peter Alastair, Dr, Bourchier, Harry Holland, Bridden, Roy Ernest, Dowson, Hilary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Michael Ian 06 November 2002 - 1
HACKETT, Matthew Philip Bristow 01 April 2018 - 1
HATHAWAY, Maxwell 01 April 2010 - 1
MCKENZIE, Karen Ann 01 April 2006 - 1
BOURCHIER, Harry Holland 06 November 2002 31 March 2014 1
BRIDDEN, Roy Ernest 18 October 2002 31 March 2006 1
DOWSON, Hilary 18 October 2002 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Ursula 21 December 2018 - 1
BLAKE, Ursula Ingeborg 17 November 2010 10 January 2014 1
DOWSON, Peter Alastair, Dr 10 January 2014 21 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
PSC04 - N/A 07 January 2020
PSC04 - N/A 07 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
PSC01 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
AP03 - Appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 October 2017
CH01 - Change of particulars for director 05 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 April 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 28 April 2014
SH03 - Return of purchase of own shares 17 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 24 June 2011
TM02 - Termination of appointment of secretary 17 November 2010
AP03 - Appointment of secretary 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AR01 - Annual Return 16 November 2010
SH19 - Statement of capital 03 November 2010
RESOLUTIONS - N/A 28 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2010
CAP-SS - N/A 28 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 19 October 2005
CERTNM - Change of name certificate 24 May 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
123 - Notice of increase in nominal capital 02 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
225 - Change of Accounting Reference Date 10 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.