Background WavePink WaveYellow Wave

H.W. COATES LIMITED (01570075)

H.W. COATES LIMITED (01570075) is an active UK company. incorporated on 25 June 1981. with registered office in Lutterworth. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. H.W. COATES LIMITED has been registered for 44 years. Current directors include BALL, George William, COATES, Matthew, COATES, Thomas Henry and 3 others.

Company Number
01570075
Status
active
Type
ltd
Incorporated
25 June 1981
Age
44 years
Address
Ladywood House Ladywood Works, Lutterworth, LE17 4HD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BALL, George William, COATES, Matthew, COATES, Thomas Henry, MORRIS, Rachael Louise, PERRY, Richard David, SANGER, Pamela Yvonne
SIC Codes
49410, 52103, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.W. COATES LIMITED

H.W. COATES LIMITED is an active company incorporated on 25 June 1981 with the registered office located in Lutterworth. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. H.W. COATES LIMITED was registered 44 years ago.(SIC: 49410, 52103, 68209)

Status

active

Active since 44 years ago

Company No

01570075

LTD Company

Age

44 Years

Incorporated 25 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

COATES SERVICES LIMITED
From: 25 June 1981To: 6 December 1991
Contact
Address

Ladywood House Ladywood Works Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

Main Street Cosby Leicester LE9 1UW
From: 25 June 1981To: 22 October 2013
Timeline

16 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Aug 10
Director Left
Aug 11
Capital Update
Nov 11
Director Joined
Mar 12
Director Joined
Apr 13
Director Joined
Oct 16
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 18
Director Left
May 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MORRIS, Rachael

Active
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 31 Dec 2012

BALL, George William

Active
Ladywood Works, LutterworthLE17 4HD
Born May 1950
Director
Appointed 19 Aug 2010

COATES, Matthew

Active
Ladywood Works, LutterworthLE17 4HD
Born September 1982
Director
Appointed 21 Mar 2013

COATES, Thomas Henry

Active
Ladywood Works, LutterworthLE17 4HD
Born October 1970
Director
Appointed 31 Jul 2007

MORRIS, Rachael Louise

Active
Ladywood Works, LutterworthLE17 4HD
Born November 1976
Director
Appointed 06 Oct 2016

PERRY, Richard David

Active
Ladywood Works, LutterworthLE17 4HD
Born March 1972
Director
Appointed 16 Mar 2012

SANGER, Pamela Yvonne

Active
Ladywood Works, LutterworthLE17 4HD
Born October 1973
Director
Appointed 20 Oct 2025

COATES, Pat

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Secretary
Appointed N/A
Resigned 31 Dec 2012

COATES, Gerald George

Resigned
Ladywood Works, LutterworthLE17 4HD
Born February 1950
Director
Appointed N/A
Resigned 20 Oct 2025

COATES, Henry William

Resigned
The Ridges Main Street, LeicesterLE9 1UU
Born November 1920
Director
Appointed N/A
Resigned 07 Apr 1998

COATES, Margaret Alice

Resigned
The Ridges Main Street, LeicesterLE9 1UU
Born October 1919
Director
Appointed N/A
Resigned 02 Mar 2011

COATES, Michael Henry Arnold

Resigned
Ladywood Works, LutterworthLE17 4HD
Born September 1945
Director
Appointed N/A
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased
Leicester Road, LutterworthLE17 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Michael Henry Arnold Coates

Ceased
Ladywood Works, LutterworthLE17 4HD
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Jun 2024

Mr Gerald George Coates

Ceased
Ladywood Works, LutterworthLE17 4HD
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
4 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2011
SH19Statement of Capital
Legacy
4 November 2011
CAP-SSCAP-SS
Resolution
4 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
190190
Legacy
27 February 2009
353353
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
288cChange of Particulars
Legacy
13 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
353353
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1991
88(3)88(3)
Legacy
25 November 1991
88(2)O88(2)O
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
14 July 1987
363363
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Accounts With Made Up Date
30 November 1983
AAAnnual Accounts
Legacy
30 November 1983
363363
Legacy
30 July 1981
PUC 2PUC 2
Incorporation Company
25 June 1981
NEWINCIncorporation