ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coats Holdings Ltd

Coats Holdings Ltd is an active company incorporated on 16 September 1909 with the registered office located in London, City of London. Coats Holdings Ltd was registered 116 years ago.
Status
Active
Active since incorporation
Company No
00104998
Private limited company
Age
116 years
Incorporated 16 September 1909
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 14 Aldermanbury Square
London
EC2V 7HS
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was The Pavilions Bridgwater Road Bristol BS13 8FD England
Telephone
02082105000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lawyer • British • Lives in England • Born in Oct 1966
Director • New Zealander,british • Lives in UK • Born in Sep 1969
Director • British • Lives in UK • Born in Jun 1981
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coats Property Management Limited
Arif Kermalli, Stuart John Morgan, and 1 more are mutual people.
Active
Coats Limited
Jacqueline Wynn Callaway, Hannah Kate Nichols, and 1 more are mutual people.
Active
Coats Group Finance Company Limited
Robert Charles Mann, Jacqueline Wynn Callaway, and 1 more are mutual people.
Active
J. & P. Coats, Limited
Jacqueline Wynn Callaway, Hannah Kate Nichols, and 1 more are mutual people.
Active
I.P. Clarke & Co. Limited
Arif Kermalli and Robert Charles Mann are mutual people.
Active
Coats Group Plc
Jacqueline Wynn Callaway and Hannah Kate Nichols are mutual people.
Active
GPG (UK) Holdings Limited
Arif Kermalli and Robert Charles Mann are mutual people.
Active
Coats Industrial Thread Limited
Robert Charles Mann and Arif Kermalli are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £17K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£0
Decreased by £369.97M (-100%)
Total Liabilities
£0
Decreased by £432.79M (-100%)
Net Assets
£0
Increased by £62.82M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Coats Group Finance Company Limited (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 28 May 2025
Ms Hannah Kate Nichols Appointed
5 Months Ago on 21 May 2025
Jacqueline Wynn Callaway Resigned
5 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
Ms Jacqueline Wynn Callaway Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 21 Jun 2023
Get Credit Report
Discover Coats Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Coats Group Finance Company Limited as a person with significant control on 15 September 2025
Submitted on 16 Sep 2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 1 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 28 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 28 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 28 May 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 28 May 2025
Termination of appointment of Jacqueline Wynn Callaway as a director on 21 May 2025
Submitted on 22 May 2025
Appointment of Ms Hannah Kate Nichols as a director on 21 May 2025
Submitted on 22 May 2025
Confirmation statement made on 21 June 2024 with no updates
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year