COATS INDUSTRIAL THREAD LIMITED
UXBRIDGE TOOTAL THREAD LIMITED

Hellopages » Greater London » Hillingdon » UB11 1TD
Company number 00332517
Status Active
Incorporation Date 13 October 1937
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Consolidation of shares on 6 February 2017; Resolutions RES13 ‐ Company business 08/12/2016 ; Termination of appointment of Paul Anthony Forman as a director on 31 December 2016. The most likely internet sites of COATS INDUSTRIAL THREAD LIMITED are www.coatsindustrialthread.co.uk, and www.coats-industrial-thread.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coats Industrial Thread Limited is a Private Limited Company. The company registration number is 00332517. Coats Industrial Thread Limited has been working since 13 October 1937. The present status of the company is Active. The registered address of Coats Industrial Thread Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . COATS PATONS LIMITED is a Secretary of the company. READE, Richard Charles is a Director of the company. SHARMA, Rajiv is a Director of the company. COATS PATONS LIMITED is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary WHITTAKER, Katherine Alison has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BEVAN, Roger has been resigned. Director BOND, Michael Peter has been resigned. Director BOOTH, Brenda has been resigned. Director DAVIES, Stephen William has been resigned. Director DAVIES, Stephen William has been resigned. Director FORMAN, Paul Anthony has been resigned. Director FORMAN, Paul Anthony has been resigned. Director GILMORE, Richard John Maurice has been resigned. Director GURSAHANI, Deepak Shamdas has been resigned. Director HEALY, Christopher William has been resigned. Director HOWES, Richard David has been resigned. Director LEA, Jonathan David has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director NORMAN, Richard Colhoun has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director SMITH, Frazer Jackson has been resigned. Director SMITHYMAN, Michael James has been resigned. Director STEPHENS, Julia has been resigned. Director TAYLOR, Kevin Rohan has been resigned. Director WALKER, Brian Wissett has been resigned. Director WHITTAKER, Katherine Alison has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
53 years old

Director
SHARMA, Rajiv
Appointed Date: 18 January 2011
59 years old

Director
COATS PATONS LIMITED
Appointed Date: 08 December 2006

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 31 March 1999

Secretary
WHITTAKER, Katherine Alison
Resigned: 31 March 1999

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 05 July 2004
58 years old

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 28 October 2003
Appointed Date: 31 August 2001
58 years old

Director
BEVAN, Roger
Resigned: 17 April 2012
Appointed Date: 05 July 2004
66 years old

Director
BOND, Michael Peter
Resigned: 15 July 1993
79 years old

Director
BOOTH, Brenda
Resigned: 01 May 1998
71 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
DAVIES, Stephen William
Resigned: 31 March 1999
Appointed Date: 01 July 1996
76 years old

Director
FORMAN, Paul Anthony
Resigned: 31 December 2009
Appointed Date: 31 December 2009
80 years old

Director
FORMAN, Paul Anthony
Resigned: 31 December 2016
Appointed Date: 31 December 2009
60 years old

Director
GILMORE, Richard John Maurice
Resigned: 30 June 1999
Appointed Date: 24 August 1998
75 years old

Director
GURSAHANI, Deepak Shamdas
Resigned: 31 March 2010
Appointed Date: 20 February 2009
72 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 01 May 1998
65 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 20 April 2012
56 years old

Director
LEA, Jonathan David
Resigned: 30 June 2004
Appointed Date: 18 June 2001
67 years old

Director
MEREDITH, Gillian Carol
Resigned: 16 February 2004
Appointed Date: 31 March 2003
61 years old

Director
NORMAN, Richard Colhoun
Resigned: 30 April 2013
Appointed Date: 20 February 2009
75 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 23 August 2010
69 years old

Director
SMITH, Frazer Jackson
Resigned: 16 January 2015
Appointed Date: 23 August 2010
65 years old

Director
SMITHYMAN, Michael James
Resigned: 31 December 2009
Appointed Date: 05 July 2004
80 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
59 years old

Director
TAYLOR, Kevin Rohan
Resigned: 23 September 2016
Appointed Date: 11 May 2015
44 years old

Director
WALKER, Brian Wissett
Resigned: 15 July 1993
86 years old

Director
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
64 years old

Persons With Significant Control

Coats Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COATS INDUSTRIAL THREAD LIMITED Events

23 Feb 2017
Consolidation of shares on 6 February 2017
05 Jan 2017
Resolutions
  • RES13 ‐ Company business 08/12/2016

03 Jan 2017
Termination of appointment of Paul Anthony Forman as a director on 31 December 2016
12 Dec 2016
Statement by Directors
12 Dec 2016
Statement of capital on 12 December 2016
  • GBP 1

...
... and 219 more events
22 Jul 1986
Director resigned

05 Jun 1986
Director resigned

03 Aug 1954
Company name changed\certificate issued on 03/08/54
13 Oct 1937
Certificate of incorporation
13 Oct 1937
Certificate of incorporation

COATS INDUSTRIAL THREAD LIMITED Charges

19 April 2011
Share charge
Delivered: 28 April 2011
Status: Satisfied on 26 February 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The charging company with full title guarantee as…
1 March 2005
Pledge agreement
Delivered: 14 March 2005
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries
Description: The chargor pledged to the security agent, for the benefit…
30 March 2004
Share charge
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: The shares and/or certificates including all proceeds of…
30 March 2004
Share charge
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trusteefor the Beneficiaries)
Description: The shares and/or the certificates for which are deposited…
30 March 2004
Assignment of dividends agreements
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
Description: All right title and interest in and to all dividends…
30 March 2004
Deed of accession and charge
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent and Trustee for Thebeneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Pledge of shares (relating to ordinary shares in pt coats rejo indonesia)
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
Description: The shares and/or certificates for which are deposited by…
7 November 1985
General security deed
Delivered: 7 November 1985
Status: Satisfied on 13 December 2003
Persons entitled: The Chase Manhatten Bank Na
Description: All present and future interest in each advance facility…
27 January 1969
A registered charge
Delivered: 28 January 1969
Status: Satisfied on 11 March 2003
Persons entitled: Schroder Executors & Trustee Company Limited
Description: Floating charge (see doc 66). undertaking and all property…
26 November 1965
Trust deed
Delivered: 30 November 1965
Status: Satisfied on 11 March 2003
Persons entitled: Schroder Executors & Trustee Company Limited
Description: Floating charge (see doc 52). undertaking and all property…