COATES & CO. (PLYMOUTH) LIMITED
DEVON V&S PLYMOUTH LIMITED COATES & CO. (PLYMOUTH) LIMITED

Hellopages » Devon » Plymouth » PL1 2LQ

Company number 03169422
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address BLACKFRIARS DISTILLERY, 60 SOUTHSIDE,PLYMOUTH, DEVON, PL1 2LQ
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of COATES & CO. (PLYMOUTH) LIMITED are www.coatescoplymouth.co.uk, and www.coates-co-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Coates Co Plymouth Limited is a Private Limited Company. The company registration number is 03169422. Coates Co Plymouth Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Coates Co Plymouth Limited is Blackfriars Distillery 60 Southside Plymouth Devon Pl1 2lq. . MAPPLEBECK, Ailsa Mary Robertson is a Secretary of the company. FETTER, Herve Denis Michel is a Director of the company. HARRISON, Sean Jessop is a Director of the company. STUART, Macnab is a Director of the company. Secretary ABSOLON, Thomas Chalmers has been resigned. Secretary EGAN, Jane has been resigned. Secretary JACKSON, Anthony James has been resigned. Secretary JAMES, David John has been resigned. Secretary MACNAB, Stuart has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABRAHAMSSON, Erika has been resigned. Director ABSOLON, Thomas Chalmers has been resigned. Director ASPLUND, Per Krister has been resigned. Director BERGGREN, Carl Jacob Andreas has been resigned. Director BLACKNELL, Nicholas Edward has been resigned. Director CASSERGREN, Rolf has been resigned. Director FICK, Claes Goran has been resigned. Director FLETCHER, Vanessa Anne has been resigned. Director JACKSON, Anthony James has been resigned. Director KOCH, Richard John has been resigned. Director KOCH, Richard John has been resigned. Director LUNDQVIST, Goran has been resigned. Director MURPHY, John Matthew has been resigned. Director PIPER, Anthony George Standfast has been resigned. Director ROLLS, Charles Timothy has been resigned. Director SNELLING, Alan John has been resigned. Director STALNACKE, Olof has been resigned. Director VAN WOERKOM, Frederic Leo Anton Marie has been resigned. Director WEMAN, Lena has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
MAPPLEBECK, Ailsa Mary Robertson
Appointed Date: 31 January 2014

Director
FETTER, Herve Denis Michel
Appointed Date: 31 January 2014
62 years old

Director
HARRISON, Sean Jessop
Appointed Date: 25 June 1997
59 years old

Director
STUART, Macnab
Appointed Date: 31 January 2014
61 years old

Resigned Directors

Secretary
ABSOLON, Thomas Chalmers
Resigned: 02 May 1997
Appointed Date: 27 March 1996

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 13 January 2010

Secretary
JACKSON, Anthony James
Resigned: 13 January 2010
Appointed Date: 01 July 2005

Secretary
JAMES, David John
Resigned: 01 July 2005
Appointed Date: 02 May 1997

Secretary
MACNAB, Stuart
Resigned: 31 January 2014
Appointed Date: 14 June 2010

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 March 1996
Appointed Date: 08 March 1996

Director
ABRAHAMSSON, Erika
Resigned: 18 November 2008
Appointed Date: 15 April 2006
60 years old

Director
ABSOLON, Thomas Chalmers
Resigned: 09 June 1997
Appointed Date: 27 March 1996
77 years old

Director
ASPLUND, Per Krister
Resigned: 18 November 2008
Appointed Date: 15 April 2006
71 years old

Director
BERGGREN, Carl Jacob Andreas
Resigned: 15 April 2006
Appointed Date: 23 April 2003
58 years old

Director
BLACKNELL, Nicholas Edward
Resigned: 31 December 2005
Appointed Date: 21 February 2002
60 years old

Director
CASSERGREN, Rolf
Resigned: 23 April 2003
Appointed Date: 23 February 2000
67 years old

Director
FICK, Claes Goran
Resigned: 01 June 2005
Appointed Date: 05 November 2001
73 years old

Director
FLETCHER, Vanessa Anne
Resigned: 12 February 1999
Appointed Date: 02 May 1997
64 years old

Director
JACKSON, Anthony James
Resigned: 31 January 2014
Appointed Date: 18 November 2008
79 years old

Director
KOCH, Richard John
Resigned: 29 May 2002
Appointed Date: 03 November 1998
75 years old

Director
KOCH, Richard John
Resigned: 25 March 1997
Appointed Date: 28 March 1996
75 years old

Director
LUNDQVIST, Goran
Resigned: 05 November 2001
Appointed Date: 23 February 2000
84 years old

Director
MURPHY, John Matthew
Resigned: 21 December 2004
Appointed Date: 28 March 1996
81 years old

Director
PIPER, Anthony George Standfast
Resigned: 15 July 1996
Appointed Date: 27 March 1996
77 years old

Director
ROLLS, Charles Timothy
Resigned: 11 June 2002
Appointed Date: 24 March 1997
68 years old

Director
SNELLING, Alan John
Resigned: 31 October 1996
Appointed Date: 27 March 1996
77 years old

Director
STALNACKE, Olof
Resigned: 18 November 2008
Appointed Date: 09 January 2004
60 years old

Director
VAN WOERKOM, Frederic Leo Anton Marie
Resigned: 21 December 2004
Appointed Date: 29 March 1996
79 years old

Director
WEMAN, Lena
Resigned: 15 April 2006
Appointed Date: 01 June 2005
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 March 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Chivas Atlantic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COATES & CO. (PLYMOUTH) LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 340,045,806

29 May 2015
Company name changed v&s plymouth LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29

...
... and 144 more events
31 Mar 1996
New director appointed
31 Mar 1996
New director appointed
31 Mar 1996
Secretary resigned
31 Mar 1996
Director resigned
08 Mar 1996
Incorporation

COATES & CO. (PLYMOUTH) LIMITED Charges

18 September 2003
Rent deposit
Delivered: 24 September 2003
Status: Satisfied on 12 February 2011
Persons entitled: Nestron Limited
Description: £5,625.00 plus vat and any sum from time to time deposited…
6 April 1999
Rent deposit deed
Delivered: 23 April 1999
Status: Satisfied on 12 February 2011
Persons entitled: Radnor Walk Investments Limited
Description: The deposit sum of £3,125.
3 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Satisfied on 12 February 2011
Persons entitled: Midland Bank PLC
Description: Black friars distillery 60 southside street plymouth with…
3 May 1996
Fixed and floating charge
Delivered: 10 May 1996
Status: Satisfied on 12 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…