Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATENT ROAD DEVICES LIMITED
Company Information for

PATENT ROAD DEVICES LIMITED

YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
00298347
Private Limited Company
Liquidation

Company Overview

About Patent Road Devices Ltd
PATENT ROAD DEVICES LIMITED was founded on 1935-03-15 and has its registered office in Holmfirth. The organisation's status is listed as "Liquidation". Patent Road Devices Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PATENT ROAD DEVICES LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
7 SOUTH LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN
Other companies in HX3
 
Filing Information
Company Number 00298347
Company ID Number 00298347
Date formed 1935-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts 
Last Datalog update: 2020-07-08 11:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATENT ROAD DEVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVTHOR LTD   OHCO 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.

Company Officers of PATENT ROAD DEVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN STEELE
Company Secretary 2010-10-14
JOSEPH PHILIP HORTON
Director 2018-07-24
ROBERT ANDREW SAUNDERSON
Director 2018-07-24
MICHAEL ALAN STEELE
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR SHAW
Director 1991-11-20 2017-08-06
JOSEPH MAJOR HORTON
Company Secretary 1991-11-20 2010-10-13
JOSEPH MAJOR HORTON
Director 1991-11-20 2010-10-13
HENRY STEPHEN BURR
Director 1991-11-20 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW SAUNDERSON REFLECTING ROADSTUDS LIMITED Director 2005-11-11 CURRENT 1935-03-15 Active
MICHAEL ALAN STEELE ALMSHOUSE CONSORTIUM LTD Director 2015-04-01 CURRENT 2011-08-23 Active
MICHAEL ALAN STEELE CHAMPIONSHIP RUGBY LEAGUE CLUBS LTD Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
MICHAEL ALAN STEELE CALDERDALE COMMUNITY COACHING TRUST Director 2007-05-23 CURRENT 2007-05-23 Active
MICHAEL ALAN STEELE REFLECTING ROADSTUDS LIMITED Director 2005-11-11 CURRENT 1935-03-15 Active
MICHAEL ALAN STEELE THE SHAY STADIUM TRUST LIMITED Director 2003-11-21 CURRENT 2003-11-21 Dissolved 2013-12-04

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
2021-01-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 1 Mill Lane Boothtown Halifax HX3 6TR
2019-11-02LIQ01Voluntary liquidation declaration of solvency
2019-11-02600Appointment of a voluntary liquidator
2019-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-22
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-09SH02Sub-division of shares on 2018-07-24
2018-08-08RES13Resolutions passed:
  • Sub div 24/07/2018
2018-07-30PSC08Notification of a person with significant control statement
2018-07-30AP01DIRECTOR APPOINTED MR ROBERT ANDREW SAUNDERSON
2018-07-30AP01DIRECTOR APPOINTED MR JOSEPH PHILIP HORTON
2018-07-30PSC07CESSATION OF GLENDA CHRISTINE MARY SHAW AS A PSC
2018-07-30PSC07CESSATION OF JANICE CAROL DUNN AS A PSC
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE CAROL DUNN
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA CHRISTINE MARY SHAW
2018-03-27PSC07CESSATION OF TREVOR SHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-03-10PSC03Notification of Trevor Shaw as a person with significant control on 2017-08-06
2018-03-10PSC09Withdrawal of a person with significant control statement on 2018-03-10
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-01PSC07CESSATION OF TREVOR SHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01PSC08Notification of a person with significant control statement
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW
2017-08-04AP01DIRECTOR APPOINTED MR MICHAEL ALAN STEELE
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0120/11/14 FULL LIST
2014-07-08AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0120/11/13 FULL LIST
2013-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02SH0602/01/13 STATEMENT OF CAPITAL GBP 1000
2013-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-26AR0120/11/12 FULL LIST
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-24AR0120/11/11 FULL LIST
2011-06-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23AP03SECRETARY APPOINTED MR MICHAEL ALAN STEELE
2010-11-22AR0120/11/10 FULL LIST
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HORTON
2010-11-21TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH HORTON
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SHAW / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MAJOR HORTON / 20/11/2009
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2005-12-02363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS
2002-12-03363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-12-03363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-14363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-14363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-14SRES01ADOPT MEM AND ARTS 07/11/95
1995-11-14363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-11-14288DIRECTOR RESIGNED
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-14363(288)DIRECTOR RESIGNED
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1993-12-03363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-25363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1991-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/91
1991-11-22363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1990-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-11-23363RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATENT ROAD DEVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-31
Notices to2019-10-31
Resolution2019-10-31
Fines / Sanctions
No fines or sanctions have been issued against PATENT ROAD DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATENT ROAD DEVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.009
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.458

This shows the max and average number of mortgages for companies with the same SIC code of 30990 - Manufacture of other transport equipment n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 PATENT ROAD DEVICES LIMITED

Intangible Assets
Patents
We have not found any records of PATENT ROAD DEVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATENT ROAD DEVICES LIMITED
Trademarks
We have not found any records of PATENT ROAD DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATENT ROAD DEVICES 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 (30990 - Manufacture of other transport equipment n.e.c.) as PATENT ROAD DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATENT ROAD DEVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPATENT ROAD DEVICES LIMITEDEvent Date2019-10-31
Name of Company: PATENT ROAD DEVICES LIMITED Company Number: 00298347 Nature of Business: Manufacture of other transport equipment not elsewhere classified Registered office: Yorkshire House, 7 South…
 
Initiating party Event TypeNotices to
Defending partyPATENT ROAD DEVICES LIMITEDEvent Date2019-10-31
 
Initiating party Event TypeResolution
Defending partyPATENT ROAD DEVICES LIMITEDEvent Date2019-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATENT ROAD DEVICES 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 PATENT ROAD DEVICES 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.