Company number 02880498
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address ADLINGTON WORKS, MARKET STREET ADLINGTON, CHORLEY, LANCASHIRE, PR7 4HJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Ian Molyneux as a director on 14 March 2017; Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of HOWE & COATES LIMITED are www.howecoates.co.uk, and www.howe-coates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Howe Coates Limited is a Private Limited Company.
The company registration number is 02880498. Howe Coates Limited has been working since 14 December 1993.
The present status of the company is Active. The registered address of Howe Coates Limited is Adlington Works Market Street Adlington Chorley Lancashire Pr7 4hj. . BATE, Nigel Andrew is a Secretary of the company. BATE, Nigel Andrew is a Director of the company. VARELDZIS, John Joseph is a Director of the company. Nominee Secretary FLANAGAN, Terence has been resigned. Secretary JONES, Graeme has been resigned. Secretary LEAN, Linda Diane has been resigned. Secretary MOLYNEUX, Ian has been resigned. Secretary SMITH, Ian Torrie has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director BROWN, Stephen William has been resigned. Director DOWDS, Neil David has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Director HAMPSON, Richard Peter has been resigned. Director HOWARTH, Mark Steven has been resigned. Director JONES, Graeme has been resigned. Director LEAN, David James has been resigned. Director MOLYNEUX, Ian has been resigned. Director SMITH, Ian Torrie has been resigned. Director STOCK, Peter Alan has been resigned. Nominee Director STREET, Robert Harry has been resigned. Director WAY, Raymond Brinsley Mallen has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Secretary
JONES, Graeme
Resigned: 30 September 2001
Appointed Date: 27 October 1994
Secretary
MOLYNEUX, Ian
Resigned: 12 February 2010
Appointed Date: 20 November 2001
Secretary
CS SECRETARIES LIMITED
Resigned: 25 November 2009
Appointed Date: 01 April 2002
Director
DOWDS, Neil David
Resigned: 10 September 2015
Appointed Date: 12 February 2010
54 years old
Nominee Director
FLANAGAN, Terence
Resigned: 25 February 1994
Appointed Date: 14 December 1993
77 years old
Director
JONES, Graeme
Resigned: 30 September 2001
Appointed Date: 27 October 1994
67 years old
Director
LEAN, David James
Resigned: 01 May 2001
Appointed Date: 25 February 1994
67 years old
Director
MOLYNEUX, Ian
Resigned: 14 March 2017
Appointed Date: 12 February 2010
68 years old
Director
SMITH, Ian Torrie
Resigned: 23 August 2001
Appointed Date: 27 October 1994
87 years old
Director
STOCK, Peter Alan
Resigned: 12 February 2010
Appointed Date: 01 May 2001
81 years old
Persons With Significant Control
Rochdale Textiles Supplies Ltd
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more
HOWE & COATES LIMITED Events
14 Mar 2017
Termination of appointment of Ian Molyneux as a director on 14 March 2017
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 30 November 2015
29 Jun 2016
Appointment of Mr Nigel Andrew Bate as a director on 29 June 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 93 more events
13 Jul 1994
Registered office changed on 13/07/94 from: 70 spring gardens manchester M2 2BQ
29 Jun 1994
Particulars of mortgage/charge
28 Mar 1994
Director resigned;new director appointed
28 Mar 1994
Secretary resigned;new secretary appointed;director resigned
14 Dec 1993
Incorporation
10 May 2002
Composite guarantee and debenture
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Mortgage debenture
Delivered: 31 July 1997
Status: Satisfied
on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1994
Debenture
Delivered: 29 June 1994
Status: Satisfied
on 12 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…