Company NameDavid Coates Agronomy Limited
Company StatusActive
Company Number06978010
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Previous NameDavid Coates Agronomy

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameDavid Coates
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 28 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMrs Debra Ann Coates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 28 Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameMrs Debra Ann Coates
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 28 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Richard Coates
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 28 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Michael Coates
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 28 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU

Location

Registered AddressThe Beeches
28 Merrybent
Darlington
County Durham
DL2 2LE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe
Built Up AreaMerrybent

Shareholders

67 at £1David Coates
33.50%
Ordinary A
67 at £1Debra Ann Coates
33.50%
Ordinary B
33 at £1Richard Coates
16.50%
Ordinary A
33 at £1Richard Coates
16.50%
Ordinary B

Financials

Year2014
Net Worth£475,964
Cash£296,500
Current Liabilities£50,233

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 November 2021Director's details changed for Mrs Debra Ann Coates on 31 July 2009 (1 page)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2020Change of details for Mr Richard Coates as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Richard Coates on 11 August 2020 (2 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
3 February 2020Appointment of Mr Michael Coates as a director on 1 February 2020 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
8 August 2017Cessation of Richard Coates as a person with significant control on 9 March 2017 (1 page)
8 August 2017Cessation of Richard Coates as a person with significant control on 9 March 2017 (1 page)
8 August 2017Notification of Richard Coates as a person with significant control on 9 March 2017 (2 pages)
8 August 2017Notification of Richard Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr Michael Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mrs Debra Ann Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr Michael Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mrs Debra Ann Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr David Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr David Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr Richard Coates as a person with significant control on 9 March 2017 (2 pages)
7 August 2017Change of details for Mr Richard Coates as a person with significant control on 9 March 2017 (2 pages)
3 August 2017Notification of Michael Coates as a person with significant control on 9 March 2017 (2 pages)
3 August 2017Notification of Michael Coates as a person with significant control on 9 March 2017 (2 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2014Director's details changed for David Coates on 21 July 2014 (2 pages)
21 August 2014Director's details changed for Mrs Debra Ann Coates on 21 July 2014 (2 pages)
21 August 2014Secretary's details changed for Mrs Debra Ann Coates on 21 June 2014 (1 page)
21 August 2014Secretary's details changed for Mrs Debra Ann Coates on 21 June 2014 (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
(5 pages)
21 August 2014Director's details changed for David Coates on 21 July 2014 (2 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
(5 pages)
21 August 2014Director's details changed for Mrs Debra Ann Coates on 21 July 2014 (2 pages)
2 May 2014Appointment of Mr Richard Coates as a director (2 pages)
2 May 2014Appointment of Mr Richard Coates as a director (2 pages)
25 April 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
25 April 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
25 March 2014Re-reg cert (1 page)
25 March 2014Re-reg cert (1 page)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2014Re-registration from a private unlimited company to a private limited company (3 pages)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2014Re-registration of Memorandum and Articles (4 pages)
20 March 2014Re-registration from a private unlimited company to a private limited company (3 pages)
20 March 2014Re-registration of Memorandum and Articles (4 pages)
29 October 2013Registered office address changed from 9 Greenmount Road Darlington County Durham DL3 8EP Uk on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 9 Greenmount Road Darlington County Durham DL3 8EP Uk on 29 October 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(6 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages)
11 August 2010Director's details changed for David Coates on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page)
11 August 2010Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page)
11 August 2010Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page)
11 August 2010Director's details changed for David Coates on 1 January 2010 (2 pages)
11 August 2010Director's details changed for David Coates on 1 January 2010 (2 pages)
25 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
25 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
17 August 2009Director appointed david coates (1 page)
17 August 2009Director appointed david coates (1 page)
17 August 2009Appointment terminated director jonathon round (1 page)
17 August 2009Director and secretary appointed debra ann coates (1 page)
17 August 2009Director and secretary appointed debra ann coates (1 page)
17 August 2009Appointment terminated director jonathon round (1 page)
17 August 2009Registered office changed on 17/08/2009 from 3RD floor, white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
17 August 2009Registered office changed on 17/08/2009 from 3RD floor, white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
31 July 2009Incorporation (15 pages)
31 July 2009Incorporation (15 pages)