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
COATS PATONS LIMITED
Appointed Date: 08 December 2006
Resigned Directors
Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003
Director
BEVAN, Roger
Resigned: 17 April 2012
Appointed Date: 05 July 2004
66 years old
Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
59 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
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…