Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COATS PATONS LIMITED
Company Information for

COATS PATONS LIMITED

CORNERSTONE 107, WEST REGENT STREET, GLASGOW, G2 2BA,
Company Registration Number
SC035975
Private Limited Company
Active

Company Overview

About Coats Patons Ltd
COATS PATONS LIMITED was founded on 1960-12-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Coats Patons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COATS PATONS LIMITED
 
Legal Registered Office
CORNERSTONE 107
WEST REGENT STREET
GLASGOW
G2 2BA
Other companies in G2
 
Filing Information
Company Number SC035975
Company ID Number SC035975
Date formed 1960-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATS PATONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COATS PATONS LIMITED
The following companies were found which have the same name as COATS PATONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COATS PATONS HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1990-12-06
COATS PATONS (HONG KONG) LIMITED Dissolved Company formed on the 1968-12-17
COATS PATONS NORTH AMERICA INC WITHDREW 52091 Georgia Unknown
COATS PATONS NORTH AMERICA INC Georgia Withdrawn

Company Officers of COATS PATONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES READE
Company Secretary 2015-01-08
WAI KUEN CHIANG
Director 2017-04-21
RICHARD CHARLES READE
Director 2015-01-08
CLAIRE THOMPSON
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY FITCH
Director 2006-10-30 2017-04-21
PAUL ANTHONY FORMAN
Director 2009-12-31 2016-12-31
RICHARD DAVID HOWES
Director 2012-05-16 2016-04-06
TIMOTHY PATRICK SAUNT
Company Secretary 2012-04-17 2015-01-08
ROGER BEVAN
Company Secretary 2006-08-16 2012-04-17
ROGER BEVAN
Director 2004-07-05 2012-04-17
PAUL ANTHONY FORMAN
Director 2009-12-31 2009-12-31
COATS PATONS LIMITED
Company Secretary 2006-08-16 2007-05-31
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2001-08-31 2006-08-16
GEMMA JANE CONSTANCE ALDRIDGE
Director 2004-07-05 2006-08-16
CAROLYN ANN GIBSON
Company Secretary 2005-07-01 2006-07-31
CHRISTOPHER WILLIAM HEALY
Director 1998-09-30 2004-07-30
JONATHAN DAVID LEA
Director 2000-06-30 2004-06-30
BELINDA ROSE
Company Secretary 2003-04-28 2004-04-23
MARTIN CHARLES FLOWER
Director 1990-12-22 2003-12-31
GEMMA JANE CONSTANCE ALDRIDGE
Director 2001-08-31 2003-11-03
STEPHEN WILLIAM DAVIES
Director 2001-06-18 2003-03-31
BARRY SCOTT KNIGHT
Director 2000-06-30 2002-06-21
DAVID HUW JENKINS
Company Secretary 2001-06-16 2001-09-06
JULIA STEPHENS
Company Secretary 1998-12-23 2001-06-16
KAZIMIERA TERESA KANTOR
Director 1998-11-16 2001-04-02
DAVID ALLIANCE
Director 1991-08-06 1999-07-21
SAMUEL DOW
Company Secretary 1988-09-28 1998-12-23
SAMUEL DOW
Director 1990-12-22 1998-12-23
NEVILLE CLIFFORD BAIN
Director 1990-12-22 1997-05-02
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 1991-07-19 1991-06-30
JAMES MCADAM
Director 1988-09-28 1991-06-03
ROBERT GARRARD LAIDLAW
Director 1988-09-28 1990-09-13
JOHN PRINGLE
Company Secretary 1989-06-30 1990-04-30
CHRISTOPHER MICHAEL BELL
Director 1988-09-28 1990-02-14
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 1988-09-28 1942-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAI KUEN CHIANG COATS HOLDINGS LTD Director 2017-09-22 CURRENT 1909-09-16 Active
WAI KUEN CHIANG COATS INDUSTRIAL THREAD LIMITED Director 2017-09-14 CURRENT 1937-10-13 Active
WAI KUEN CHIANG COATS PROPERTY MANAGEMENT LIMITED Director 2017-04-21 CURRENT 1952-05-21 Active
RICHARD CHARLES READE COATS GROUP (BVI) LIMITED Director 2016-10-31 CURRENT 2016-10-01 Active
RICHARD CHARLES READE PASOLDS LIMITED Director 2015-01-08 CURRENT 1899-02-08 Active - Proposal to Strike off
RICHARD CHARLES READE TOOTAL CLOTHING LIMITED Director 2015-01-08 CURRENT 1948-06-28 Dissolved 2017-03-28
RICHARD CHARLES READE TOOTAL TEXTILES HOLDINGS LIMITED Director 2015-01-08 CURRENT 1899-11-08 Active
RICHARD CHARLES READE INTERNATIONAL THREAD CO.LIMITED(THE) Director 2015-01-08 CURRENT 1926-01-04 Dissolved 2017-03-28
RICHARD CHARLES READE COATS SHELFCO (CVG) LIMITED Director 2015-01-08 CURRENT 1947-10-20 Dissolved 2017-03-28
RICHARD CHARLES READE COATS SHELFCO (VL) LIMITED Director 2015-01-08 CURRENT 1929-07-12 Dissolved 2017-03-28
RICHARD CHARLES READE CHAIN INSURANCE COMPANY LIMITED Director 2015-01-08 CURRENT 1891-11-27 Dissolved 2017-03-28
RICHARD CHARLES READE COATS HOLDINGS INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2000-10-09 Dissolved 2017-08-22
RICHARD CHARLES READE COATS SHELFCO PRECISION LIMITED Director 2015-01-08 CURRENT 1952-06-20 Dissolved 2017-05-02
RICHARD CHARLES READE COATS SHELFCO (WMB) LIMITED Director 2015-01-08 CURRENT 1895-07-18 Active - Proposal to Strike off
RICHARD CHARLES READE C.V. WOVEN FABRICS LIMITED Director 2015-01-08 CURRENT 1888-11-14 Dissolved 2018-04-17
RICHARD CHARLES READE ALLEN, SOLLY & COMPANY LIMITED Director 2015-01-08 CURRENT 1960-06-02 Dissolved 2018-04-17
RICHARD CHARLES READE COATS SHELFCO (HL) LIMITED Director 2015-01-08 CURRENT 1897-10-04 Dissolved 2017-09-26
RICHARD CHARLES READE D. BYFORD & CO LIMITED Director 2015-01-08 CURRENT 1924-05-15 Active
RICHARD CHARLES READE JOHN MURGATROYD LIMITED Director 2015-01-08 CURRENT 1929-06-03 Active - Proposal to Strike off
RICHARD CHARLES READE COATS INDUSTRIAL THREAD BRANDS LIMITED Director 2015-01-08 CURRENT 1994-02-09 Active
RICHARD CHARLES READE COATS THREAD (UK) LIMITED Director 2015-01-08 CURRENT 2008-07-30 Active - Proposal to Strike off
RICHARD CHARLES READE CENTRAL AGENCY LIMITED-(THE) Director 2015-01-08 CURRENT 1896-12-24 Active
RICHARD CHARLES READE BARBOUR THREADS LIMITED Director 2015-01-08 CURRENT 1919-10-31 Active
RICHARD CHARLES READE SIMPSON, WRIGHT & LOWE, LIMITED Director 2015-01-08 CURRENT 1963-05-09 Active
RICHARD CHARLES READE PATONS & BALDWINS,LIMITED Director 2015-01-08 CURRENT 1920-04-16 Active
RICHARD CHARLES READE I.P. CLARKE & CO. LIMITED Director 2015-01-08 CURRENT 1907-05-17 Active
RICHARD CHARLES READE TOOTAL LIMITED Director 2015-01-08 CURRENT 1986-08-07 Active
RICHARD CHARLES READE TOOTAL GROUP LIMITED Director 2015-01-08 CURRENT 1897-07-16 Active
RICHARD CHARLES READE THOMAS BURNLEY & SONS,LIMITED Director 2015-01-08 CURRENT 1893-03-10 Active
RICHARD CHARLES READE SIR RICHARD ARKWRIGHT & CO. LIMITED Director 2015-01-08 CURRENT 1898-10-11 Active
RICHARD CHARLES READE PATONS LIMITED Director 2015-01-08 CURRENT 1919-09-22 Active
RICHARD CHARLES READE NEEDLE INDUSTRIES LIMITED Director 2015-01-08 CURRENT 1931-12-18 Active
RICHARD CHARLES READE HICKING PENTECOST LIMITED Director 2015-01-08 CURRENT 1946-03-26 Active
RICHARD CHARLES READE CORAH LIMITED Director 2015-01-08 CURRENT 1919-10-20 Active
RICHARD CHARLES READE COATS HOLDING COMPANY (NO. 2) LIMITED Director 2015-01-08 CURRENT 1897-04-07 Active
RICHARD CHARLES READE COATS SHELFCO (BDA) LIMITED Director 2015-01-08 CURRENT 1898-12-03 Active
RICHARD CHARLES READE COATS INDUSTRIAL THREAD LIMITED Director 2015-01-08 CURRENT 1937-10-13 Active
RICHARD CHARLES READE COATS HOLDING COMPANY (NO. 1) LIMITED Director 2015-01-08 CURRENT 1948-06-29 Active
RICHARD CHARLES READE COATS SHELFCO (VV) LIMITED Director 2015-01-08 CURRENT 1950-06-24 Active
RICHARD CHARLES READE COATS PROPERTY MANAGEMENT LIMITED Director 2015-01-08 CURRENT 1952-05-21 Active
RICHARD CHARLES READE COATS SHELFCO (CV NOMINEES) LIMITED Director 2015-01-08 CURRENT 1963-04-08 Active
CLAIRE THOMPSON ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2017-09-08 CURRENT 1991-10-28 Active
CLAIRE THOMPSON I.P. CLARKE & CO. LIMITED Director 2017-08-14 CURRENT 1907-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04DIRECTOR APPOINTED MR ARIF KERMALLI
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2023-01-03Termination of appointment of Richard Charles Reade on 2022-12-31
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-22SH20Statement by Directors
2021-06-22SH19Statement of capital on 2021-06-22 GBP 1.00
2021-06-22CAP-SSSolvency Statement dated 14/06/21
2021-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-18SH0117/06/21 STATEMENT OF CAPITAL GBP 197489138
2021-06-09CC04Statement of company's objects
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • All other company business approved 08/06/2021
  • Resolution of adoption of Articles of Association
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-08-17CH01Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-11CH01Director's details changed for Ms Wai Kuen Chiang on 2018-05-29
2017-08-14AP01DIRECTOR APPOINTED MRS CLAIRE THOMPSON
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED MS WAI KUEN CHIANG
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRY FITCH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FORMAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROHAN TAYLOR
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 25
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-03-03CH01Director's details changed for Mr Garry Fitch on 2016-02-05
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 25
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR
2015-02-01AP03Appointment of Mr Richard Charles Reade as company secretary on 2015-01-08
2015-02-01TM02Termination of appointment of Timothy Patrick Saunt on 2015-01-08
2015-02-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES READE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SAUNT
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROL MEREDITH
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 25
2014-07-17AR0101/07/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0101/07/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM PACIFIC HOUSE (SECOND FLOOR) 70 WELLINGTON STREET GLASGOW G2 6UB
2012-07-06AR0101/07/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD HOWES
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN
2012-05-17AP03SECRETARY APPOINTED MR TIMOTHY PATRICK SAUNT
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER BEVAN
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0101/07/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK SAUNT / 01/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN CAROL MEREDITH / 01/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY FITCH / 01/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 01/07/2011
2011-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BEVAN / 01/07/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0101/07/10 FULL LIST
2010-01-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2010-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHYMAN
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITHYMAN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SAUNT / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL MEREDITH / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY FITCH / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BEVAN / 09/10/2009
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-09SH20STATEMENT BY DIRECTORS
2009-06-09CAP-SSSOLVENCY STATEMENT DATED 22/05/09
2009-06-09CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 22/05/09
2009-06-09RES06REDUCE ISSUED CAPITAL 27/05/2009
2008-10-08RES01ADOPT ARTICLES 15/09/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-27288bDIRECTOR RESIGNED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-30288bSECRETARY RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-08-02288bSECRETARY RESIGNED
2006-07-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-20288aNEW SECRETARY APPOINTED
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COATS PATONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COATS PATONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COATS PATONS LIMITED

Intangible Assets
Patents
We have not found any records of COATS PATONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATS PATONS LIMITED
Trademarks
We have not found any records of COATS PATONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATS PATONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COATS PATONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COATS PATONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COATS PATONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COATS PATONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.