H.W. COATES LIMITED
H.W. COATES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD
Full company profile for H.W. COATES LIMITED (01570075), an active supply chain, manufacturing and commerce models company based in Lutterworth, United Kingdom. Incorporated 25 Jun 1981. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£8.92M
Net Assets
£220.90M
Total Liabilities
£15.41M
Turnover
£71.78M
Employees
355
Debt Ratio
7%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Coates | Director | British | England | 21 Mar 2013 | Active |
| Richard Perry | Director | British | England | 16 Mar 2012 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
H.w. Coates (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael Henry Arnold Coates
British
- Ownership Of Shares 25 To 50 Percent As Trust
Gerald George Coates
British
- Ownership Of Shares 25 To 50 Percent As Trust
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south-east side of Electra House, Electra Way, Crewe (CW1 6GL) CHESHIRE EAST | Leasehold | - | 4 Apr 2025 |
Unit, 29 Mount Avenue, Bletchley, Milton Keynes (MK1 1JE) MILTON KEYNES | Freehold | £4,150,000 | 27 Sept 2024 |
Electra House, Electra Way, Crewe (CW1 6GL) CHESHIRE EAST | Leasehold | £10,000 | 1 Mar 2024 |
Electra House, Electra Way, Crewe (CW1 6GL) CHESHIRE EAST | Leasehold | £2,950,000 | 4 Aug 2022 |
Building 2010, Meriden Business Park, Birmingham Road, Allesley, Coventry COVENTRY | Freehold | - | 14 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Dec 2025 | Confirmation Statement | Confirmation statement made on 30 Nov 2025 with no updates | |
| 20 Oct 2025 | Officers | Appointment of Mrs Pamela Yvonne Sanger as director on 20 Oct 2025 | |
| 20 Oct 2025 | Officers | Termination of Gerald George Coates as director on 20 Oct 2025 | |
| 12 May 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 Dec 2024 | Confirmation Statement | Confirmation statement made on 30 Nov 2024 with no updates |
Confirmation statement made on 30 Nov 2025 with no updates
Appointment of Mrs Pamela Yvonne Sanger as director on 20 Oct 2025
Termination of Gerald George Coates as director on 20 Oct 2025
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 30 Nov 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 30 Nov 2025 with no updates
4 months ago on 13 Dec 2025
Appointment of Mrs Pamela Yvonne Sanger as director on 20 Oct 2025
6 months ago on 20 Oct 2025
Termination of Gerald George Coates as director on 20 Oct 2025
6 months ago on 20 Oct 2025
Annual accounts made up to 31 Dec 2024
12 months ago on 12 May 2025
Confirmation statement made on 30 Nov 2024 with no updates
1 years ago on 13 Dec 2024
