W.D. COE LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 2NH

Company number 00671546
Status Active
Incorporation Date 30 September 1960
Company Type Private Limited Company
Address 20-28 NORWICH ROAD, IPSWICH, SUFFOLK, IP1 2NH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of charge 006715460029, created on 1 March 2017; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 28 February 2016. The most likely internet sites of W.D. COE LIMITED are www.wdcoe.co.uk, and www.w-d-coe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. W D Coe Limited is a Private Limited Company. The company registration number is 00671546. W D Coe Limited has been working since 30 September 1960. The present status of the company is Active. The registered address of W D Coe Limited is 20 28 Norwich Road Ipswich Suffolk Ip1 2nh. . ROWLANDS, Charlotte Ruth is a Secretary of the company. COE, Bridget Jane is a Director of the company. COE, David John is a Director of the company. COE, William David is a Director of the company. HUBKA, Peter Paul is a Director of the company. RAWLINGS, Matthew Steven is a Director of the company. ROWLANDS, Charlotte Ruth is a Director of the company. Secretary COE, Bridget Jane has been resigned. Secretary COE, David John has been resigned. Secretary SKEET, Paul Andrew has been resigned. Secretary WALL, Terence Victor has been resigned. Director PIKE, Michael Charles Terence has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ROWLANDS, Charlotte Ruth
Appointed Date: 30 June 2003

Director
COE, Bridget Jane
Appointed Date: 01 March 2005
58 years old

Director
COE, David John

87 years old

Director
COE, William David
Appointed Date: 01 March 1997
56 years old

Director
HUBKA, Peter Paul

66 years old

Director
RAWLINGS, Matthew Steven
Appointed Date: 01 March 2005
47 years old

Director
ROWLANDS, Charlotte Ruth
Appointed Date: 01 March 2013
47 years old

Resigned Directors

Secretary
COE, Bridget Jane
Resigned: 30 June 2003
Appointed Date: 17 February 2003

Secretary
COE, David John
Resigned: 30 November 1994
Appointed Date: 03 August 1993

Secretary
SKEET, Paul Andrew
Resigned: 03 August 1993

Secretary
WALL, Terence Victor
Resigned: 17 February 2003
Appointed Date: 30 November 1994

Director
PIKE, Michael Charles Terence
Resigned: 01 March 2005
85 years old

Persons With Significant Control

Mr William David Coe Bsc (Hons) Aca
Notified on: 30 November 2016
56 years old
Nature of control: Has significant influence or control

Mr David John Coe
Notified on: 30 November 2016
87 years old
Nature of control: Has significant influence or control

Mr Peter Paul Hubka
Notified on: 30 November 2016
66 years old
Nature of control: Has significant influence or control

Miss Bridget Jane Coe
Notified on: 30 November 2016
58 years old
Nature of control: Has significant influence or control

Mrs Charlotte Ruth Rowlands
Notified on: 30 November 2016
47 years old
Nature of control: Has significant influence or control

Mr Matthew Steven Rawlings
Notified on: 30 November 2016
47 years old
Nature of control: Has significant influence or control

W.D. COE LIMITED Events

07 Mar 2017
Registration of charge 006715460029, created on 1 March 2017
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Nov 2016
Group of companies' accounts made up to 28 February 2016
15 Jul 2016
Registration of charge 006715460028, created on 14 July 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 91,800

...
... and 120 more events
23 Mar 1987
Accounts for a medium company made up to 2 March 1986

23 Mar 1987
Annual return made up to 18/03/86

23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 May 1986
Accounts for a medium company made up to 24 February 1985

30 Sep 1960
New secretary appointed

W.D. COE LIMITED Charges

1 March 2017
Charge code 0067 1546 0029
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Charlotte Rowlands William David Coe
Description: F/H land on the west side of blackfriars road king's lynn…
14 July 2016
Charge code 0067 1546 0028
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being premises and car…
2 November 2015
Charge code 0067 1546 0027
Delivered: 14 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 14/16 norwich road ipswich…
18 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 cottage place gymnasium street ipswich…
18 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 gymnasium street ipswich suffolk t/no…
18 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 cottage place gymnasium street ipswich…
18 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 cottage place gymnasium street ipswich…
18 March 2013
Security agreement
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: William David Coe and Charlotte Rowlands Trustees of W D Coe Limited Pension Scheme
Description: F/H property k/a goldings site, 67 high street, newmarket…
27 February 2009
Debenture
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The old clapham arms, clapham road, lowestoft t/no…
2 May 2006
Mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H goddards wellesley street kings lynn norfolk t/no…
2 October 2001
Mortgage
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 gybbasium street & surrounding land k/a staff car…
14 September 2001
Mortgage
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 1 hamilton gardens…
30 August 2001
Mortgage
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 18A norwich road, ipswich…
30 August 2001
Mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 31 new market, beccles, suffolk…
30 August 2001
Mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 4, 4A, 4B, & 4C newson street…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 1 st mathews place, ipswich…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 3 st matthews palce, ipswich…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 10 gymnasium street, ipswich…
26 June 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27/28 market row great yarmouth norfolk…
17 May 2000
Mortgage
Delivered: 3 June 2000
Status: Satisfied on 11 September 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 hamilton gardens felixstowe IP11 7ES t/no.SK160583…
18 August 1999
Mortgage deed
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Goldings site 67 high street newmarket suffolk. Together…
11 January 1991
Mortgage
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 21, norwich roads ipswich suffolk title no sk 33405 by…
2 June 1986
Legal charge
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a number 61, high street maldon, essex.
1 July 1980
Legal charge
Delivered: 8 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 147 high street dovercourt harwich essex.
4 December 1974
Mortgage
Delivered: 9 December 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 st matthews place ipswich suffolk.
4 December 1974
Mortgage
Delivered: 9 December 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 orford street ipswich suffolk.
28 August 1974
Mortgage
Delivered: 30 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22,22A,22B,24,26,28 and 28A, norwich road, ipswich suffolk…
28 August 1974
Mortgage
Delivered: 30 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 and 20A, norwich road, ipswich, suffolk.