Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATENT FERRULE COMPANY LIMITED(THE)
Company Information for

PATENT FERRULE COMPANY LIMITED(THE)

UNIT 2, EAST MOONS MOAT INDUST EST, ALDERS DRIVE, REDDITCH WORCS, B98 0RF,
Company Registration Number
00609557
Private Limited Company
Active

Company Overview

About Patent Ferrule Company Limited(the)
PATENT FERRULE COMPANY LIMITED(THE) was founded on 1958-08-12 and has its registered office in Alders Drive. The organisation's status is listed as "Active". Patent Ferrule Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATENT FERRULE COMPANY LIMITED(THE)
 
Legal Registered Office
UNIT 2
EAST MOONS MOAT INDUST EST
ALDERS DRIVE
REDDITCH WORCS
B98 0RF
Other companies in B98
 
Filing Information
Company Number 00609557
Company ID Number 00609557
Date formed 1958-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATENT FERRULE COMPANY LIMITED(THE)
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 FERRULE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES SHOEBOTHAM
Company Secretary 1992-01-01
DANIEL KIRKBY SHOEBOTHAM
Director 2017-06-27
JEREMY KIRBY SHOEBOTHAM
Director 1992-01-01
STEPHEN CHARLES SHOEBOTHAM
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN PATRICIA SHOEBOTHAM
Director 1992-01-01 2009-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES SHOEBOTHAM CHARLES SHOEBOTHAM LIMITED Company Secretary 1992-01-01 CURRENT 1922-04-06 Active
JEREMY KIRBY SHOEBOTHAM CHARLES SHOEBOTHAM LIMITED Director 1992-01-01 CURRENT 1922-04-06 Active
STEPHEN CHARLES SHOEBOTHAM CHARLES SHOEBOTHAM LIMITED Director 1992-01-01 CURRENT 1922-04-06 Active

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
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-10-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AP01DIRECTOR APPOINTED MR ALAN FREDERICK YOUNG
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KIRKBY SHOEBOTHAM
2018-11-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES SHOEBOTHAM / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KIRBY SHOEBOTHAM / 31/10/2017
2017-10-31CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHARLES SHOEBOTHAM on 2017-10-31
2017-09-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED MR DANIEL KIRKBY SHOEBOTHAM
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 4902
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4902
2016-01-06AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4902
2015-01-19AR0101/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4902
2014-01-21AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Stephen Charles Shoebotham on 2013-11-08
2014-01-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHARLES SHOEBOTHAM on 2013-11-08
2013-09-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0101/01/13 ANNUAL RETURN FULL LIST
2012-01-16AR0101/01/12 ANNUAL RETURN FULL LIST
2011-08-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0101/01/11 ANNUAL RETURN FULL LIST
2010-09-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SHOEBOTHAM / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KIRBY SHOEBOTHAM / 13/01/2010
2009-10-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR DOREEN SHOEBOTHAM
2009-01-29363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-08363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-20363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-14363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-06363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-18363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-25363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-03SRES01ALTER MEM AND ARTS 23/06/98
1998-01-29363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-10395PARTICULARS OF MORTGAGE/CHARGE
1997-01-29363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-23363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-10363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-17363sRETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-09363sRETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-09363bRETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS
1991-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATENT FERRULE COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATENT FERRULE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-02-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-06-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-07-28 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-10-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1974-02-19 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1973-07-26 Satisfied D N S RUSSELL
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 FERRULE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PATENT FERRULE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PATENT FERRULE COMPANY LIMITED(THE)
Trademarks
We have not found any records of PATENT FERRULE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATENT FERRULE COMPANY LIMITED(THE). 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as PATENT FERRULE COMPANY LIMITED(THE) are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PATENT FERRULE COMPANY LIMITED(THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATENT FERRULE COMPANY LIMITED(THE) 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 FERRULE COMPANY LIMITED(THE) 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.