Background WavePink WaveYellow Wave

HOWE & COATES LIMITED (02880498)

HOWE & COATES LIMITED (02880498) is an active UK company. incorporated on 14 December 1993. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. HOWE & COATES LIMITED has been registered for 32 years. Current directors include COLLINS, Michael, VARELDZIS, John Joseph.

Company Number
02880498
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
Adlington Works, Chorley, PR7 4HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
COLLINS, Michael, VARELDZIS, John Joseph
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWE & COATES LIMITED

HOWE & COATES LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. HOWE & COATES LIMITED was registered 32 years ago.(SIC: 46410)

Status

active

Active since 32 years ago

Company No

02880498

LTD Company

Age

32 Years

Incorporated 14 December 1993

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 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BAYCLIFFE HOLDINGS LIMITED
From: 14 March 1995To: 25 January 2002
MARPLACE (NUMBER 330) LIMITED
From: 14 December 1993To: 14 March 1995
Contact
Address

Adlington Works Market Street Adlington Chorley, PR7 4HJ,

Timeline

17 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Oct 10
Share Issue
Apr 13
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Mar 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Director Left
Feb 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BENSON, Lloyd

Active
Adlington Works, ChorleyPR7 4HJ
Secretary
Appointed 01 Oct 2025

COLLINS, Michael

Active
Adlington Works, ChorleyPR7 4HJ
Born September 1966
Director
Appointed 29 Jun 2020

VARELDZIS, John Joseph

Active
Adlington Works, ChorleyPR7 4HJ
Born May 1972
Director
Appointed 27 Oct 2010

BATE, Nigel Andrew

Resigned
Adlington Works, ChorleyPR7 4HJ
Secretary
Appointed 12 Feb 2010
Resigned 29 Jun 2020

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Nominee secretary
Appointed 14 Dec 1993
Resigned 25 Feb 1994

JONES, Graeme

Resigned
2 Church Street, OldhamOL4 5DB
Secretary
Appointed 27 Oct 1994
Resigned 30 Sept 2001

LEAN, Linda Diane

Resigned
Baycliffe House, LymmWA13 0QF
Secretary
Appointed 25 Feb 1994
Resigned 27 Oct 1994

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Secretary
Appointed 20 Nov 2001
Resigned 12 Feb 2010

SMITH, Ian Torrie

Resigned
36 Ashworth Park, KnutsfordWA16 9DF
Secretary
Appointed 21 Jun 1994
Resigned 27 Oct 1994

WHITEHOUSE, Peter George

Resigned
Adlington Works, ChorleyPR7 4HJ
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 01 Apr 2002
Resigned 25 Nov 2009

BATE, Nigel Andrew

Resigned
Adlington Works, ChorleyPR7 4HJ
Born August 1971
Director
Appointed 29 Jun 2016
Resigned 29 Jun 2020

BROWN, Stephen William

Resigned
2 New Meadow, BoltonBL6 4PB
Born March 1951
Director
Appointed 01 May 2001
Resigned 30 Nov 2003

DOWDS, Neil David

Resigned
Adlington Works, ChorleyPR7 4HJ
Born August 1971
Director
Appointed 12 Feb 2010
Resigned 10 Sept 2015

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Born March 1948
Nominee director
Appointed 14 Dec 1993
Resigned 25 Feb 1994

HAMPSON, Richard Peter

Resigned
59 Windle Grove, St HelensWA10 6HP
Born March 1957
Director
Appointed 01 Jul 1999
Resigned 28 Jan 2005

HOWARTH, Mark Steven

Resigned
Stone House, NelsonBB9 6LP
Born December 1958
Director
Appointed 01 May 2001
Resigned 12 Feb 2010

JONES, Graeme

Resigned
2 Church Street, OldhamOL4 5DB
Born April 1958
Director
Appointed 27 Oct 1994
Resigned 30 Sept 2001

LEAN, David James

Resigned
Baycliffe House, LymmWA13 0QF
Born April 1958
Director
Appointed 25 Feb 1994
Resigned 01 May 2001

MOLYNEUX, Ian

Resigned
Adlington Works, ChorleyPR7 4HJ
Born June 1957
Director
Appointed 12 Feb 2010
Resigned 14 Mar 2017

SMITH, Ian Torrie

Resigned
36 Ashworth Park, KnutsfordWA16 9DF
Born January 1938
Director
Appointed 27 Oct 1994
Resigned 23 Aug 2001

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed 01 May 2001
Resigned 12 Feb 2010

STREET, Robert Harry

Resigned
The Old Vicarage Shrigley Road, MacclesfieldSK10 5RT
Born May 1951
Nominee director
Appointed 14 Dec 1993
Resigned 25 Feb 1994

WAY, Raymond Brinsley Mallen

Resigned
Pinners, Stourport On SevernDY13 0RJ
Born August 1937
Director
Appointed 27 Oct 1994
Resigned 01 May 2001

WHITEHOUSE, Peter George

Resigned
Adlington Works, ChorleyPR7 4HJ
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

Persons with significant control

1

Rochdale Textiles Supplies Ltd

Active
Market Street, ChorleyPR7 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Memorandum Articles
6 August 2018
MAMA
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
30 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
155(6)b155(6)b
Legacy
17 May 2002
155(6)a155(6)a
Legacy
8 March 2002
122122
Resolution
8 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Resolution
26 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
122122
Accounts With Accounts Type Full Group
3 January 2001
AAAnnual Accounts
Legacy
13 March 2000
122122
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
403aParticulars of Charge Subject to s859A
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1997
AAAnnual Accounts
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
21 December 1995
363x363x
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
13 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1995
363x363x
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
22 November 1994
288288
Legacy
25 July 1994
88(2)R88(2)R
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Resolution
13 July 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
123Notice of Increase in Nominal Capital
Legacy
13 July 1994
288288
Legacy
13 July 1994
224224
Legacy
13 July 1994
287Change of Registered Office
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Incorporation Company
14 December 1993
NEWINCIncorporation