About

Registered Number: 00447427
Date of Incorporation: 02/01/1948 (76 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, South Glamorgan, CF3 1EY,

 

Coates (Holdings) Ltd was registered on 02 January 1948 and are based in South Glamorgan, it's status is listed as "Active". There are 4 directors listed as Coates, Robert Henry, Kilby, Shan Michelle, Coates, John Edward, Mills, Joan Susan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Robert Henry N/A - 1
COATES, John Edward N/A 25 April 2000 1
MILLS, Joan Susan N/A 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
KILBY, Shan Michelle 12 January 2001 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 September 2018
MR01 - N/A 10 May 2018
MR01 - N/A 03 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 17 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 27 August 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 December 2008
395 - Particulars of a mortgage or charge 03 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 February 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 26 February 2003
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
MEM/ARTS - N/A 21 May 2001
RESOLUTIONS - N/A 08 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 31 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 26 April 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 08 April 1991
395 - Particulars of a mortgage or charge 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1990
288 - N/A 16 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 23 May 1989
AA - Annual Accounts 30 March 1989
MEM/ARTS - N/A 20 March 1989
363 - Annual Return 14 March 1989
CERTNM - Change of name certificate 06 March 1989
MEM/ARTS - N/A 07 December 1988
CERTNM - Change of name certificate 06 December 1988
RESOLUTIONS - N/A 28 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 29 September 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
363 - Annual Return 20 May 1986
363 - Annual Return 10 August 1984
363 - Annual Return 23 September 1983
AA - Annual Accounts 23 September 1983
AA - Annual Accounts 01 September 1982
363 - Annual Return 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Floating charge over stock 21 May 2002 Outstanding

N/A

Charge by way of debenture 21 May 2002 Outstanding

N/A

Charge over book debts 21 May 2002 Outstanding

N/A

Charge by way of debenture 31 August 2000 Outstanding

N/A

Legal charge 28 September 1990 Outstanding

N/A

Charge 25 June 1986 Outstanding

N/A

Mortgage, general charge 03 November 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.