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

PATTERSONS (BRISTOL) LIMITED

PATTERSONS, WINTERSTOKE ROAD, BRISTOL, BS3 2NS,
Company Registration Number
01107210
Private Limited Company
Active

Company Overview

About Pattersons (bristol) Ltd
PATTERSONS (BRISTOL) LIMITED was founded on 1973-04-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Pattersons (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATTERSONS (BRISTOL) LIMITED
 
Legal Registered Office
PATTERSONS
WINTERSTOKE ROAD
BRISTOL
BS3 2NS
Other companies in BS3
 
Filing Information
Company Number 01107210
Company ID Number 01107210
Date formed 1973-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB449215737  
Last Datalog update: 2024-07-06 13:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTERSONS (BRISTOL) 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 PATTERSONS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
KARL BLACKFORD
Director 2017-11-28
RICHARD BRIERE
Director 2017-11-04
CHRISTOPHER JOHN PATTERSON
Director 1991-08-11
JOHN BRYAN PATTERSON
Director 1991-08-11
SHEILA GAIL ANNABEL PATTERSON
Director 2001-07-20
MARK SILCOCKS
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES IRELAND
Company Secretary 2005-07-15 2017-11-04
ROBERT CHARLES IRELAND
Director 2005-07-15 2017-11-04
SHEILA GAIL ANNABEL PATTERSON
Company Secretary 2003-07-18 2005-07-15
EDWIN PETER GILLARD
Company Secretary 1999-08-09 2003-06-30
EDWIN PETER GILLARD
Director 2001-07-20 2003-06-30
RICHARD GORDON HICKLING
Director 1991-08-11 2002-09-30
JANICE ELIZABETH COX
Company Secretary 1995-03-24 1999-05-13
JANICE ELIZABETH COX
Director 1997-07-18 1999-05-13
ANTHONY CHARLES GALLIENNE
Company Secretary 1991-08-11 1995-03-24
ANTHONY CHARLES GALLIENNE
Director 1993-07-16 1995-03-24
CAROLINE TREVELYAN PATTERSON
Director 1991-08-11 1993-07-16
JEAN MARIE PATTERSON
Director 1991-08-11 1993-07-16
RICHARD CHARLES PATTERSON
Director 1991-08-11 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRIERE PATTERSONS (HOLDINGS) LIMITED Director 2017-11-04 CURRENT 2000-08-01 Active
RICHARD BRIERE PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED Director 2017-11-04 CURRENT 1987-08-26 Active
RICHARD BRIERE KMC DISTRIBUTION LIMITED Director 2017-11-04 CURRENT 1969-12-15 Active
CHRISTOPHER JOHN PATTERSON AMTOLL LIMITED Director 2017-03-01 CURRENT 1989-08-03 Active
CHRISTOPHER JOHN PATTERSON PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED Director 2014-01-31 CURRENT 1987-08-26 Active
CHRISTOPHER JOHN PATTERSON KMC DISTRIBUTION LIMITED Director 2011-05-01 CURRENT 1969-12-15 Active
CHRISTOPHER JOHN PATTERSON PATTERSONS (ACCOMMODATION SUPPLIES) LTD Director 2008-02-05 CURRENT 1993-08-20 Active
CHRISTOPHER JOHN PATTERSON GENUS INTERNATIONAL LTD. Director 2008-02-05 CURRENT 1995-06-07 Active
CHRISTOPHER JOHN PATTERSON PATTERSONS (HOLDINGS) LIMITED Director 2001-01-15 CURRENT 2000-08-01 Active
JOHN BRYAN PATTERSON PATTERSONS (GLOUCESTER) LIMITED Director 1991-08-11 CURRENT 1955-03-29 Active
JOHN BRYAN PATTERSON KMC DISTRIBUTION LIMITED Director 1991-08-11 CURRENT 1969-12-15 Active
SHEILA GAIL ANNABEL PATTERSON PATTERSONS (HOLDINGS) LIMITED Director 2011-07-21 CURRENT 2000-08-01 Active
SHEILA GAIL ANNABEL PATTERSON KMC DISTRIBUTION LIMITED Director 2011-05-01 CURRENT 1969-12-15 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
2024-09-24DIRECTOR APPOINTED MR KARL JOHN TUCKER
2024-06-17CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR MARK SILCOCKS
2024-01-25FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-13AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KARL BLACKFORD
2020-03-17AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-14AP03Appointment of Mrs Ellen Marie Hogan as company secretary on 2019-08-01
2019-08-14AP01DIRECTOR APPOINTED MRS ELLEN MARIE HOGAN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERE
2018-09-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-12-09AP01DIRECTOR APPOINTED MR KARL BLACKFORD
2017-11-17AP01DIRECTOR APPOINTED MR RICHARD BRIERE
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES IRELAND
2017-11-17TM02Termination of appointment of Robert Charles Ireland on 2017-11-04
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 439641
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-20AUDAUDITOR'S RESIGNATION
2015-11-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 439641
2015-09-28AR0111/08/15 ANNUAL RETURN FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-23SH02Statement of capital on 2014-01-31 GBP439,641
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 439641
2014-10-13AR0111/08/14 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR MARK SILCOCKS
2013-11-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 454141
2013-08-30AR0111/08/13 ANNUAL RETURN FULL LIST
2013-05-14AUDAUDITOR'S RESIGNATION
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-26AR0111/08/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-13AR0111/08/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-22AR0111/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GAIL ANNABEL PATTERSON / 11/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES IRELAND / 11/08/2010
2009-12-18AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-17363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-10-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2007-10-19363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 30A TO 39 REDCLIFFE STREET BRISTOL BS1 6LJ
2006-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-09-12363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-09-30363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2003-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-03288bSECRETARY RESIGNED
2003-10-03363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-04-10122£ IC 458742/457442 01/04/03 £ SR 1300@1=1300
2002-10-09288bDIRECTOR RESIGNED
2002-10-09122£ IC 460042/458742 01/10/02 £ SR 1300@1=1300
2002-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-08-27363sRETURN MADE UP TO 11/08/02; CHANGE OF MEMBERS
2002-04-10122£ IC 461342/460042 01/04/02 £ SR 1300@1=1300
2001-10-09122£ IC 462642/461342 01/10/01 £ SR 1300@1=1300
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 11/08/01; CHANGE OF MEMBERS
2001-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-04-17122£ IC 465242/463942 01/04/01 £ SR 1300@1=1300
2000-10-11122£ SR 1300@1 01/10/00
2000-08-24363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-26122£ IC 466542/465242 01/04/00 £ SR 1300@1=1300
1999-10-11122£ IC 467842/466542 01/10/99 £ SR 1300@1=1300
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 11/08/99; CHANGE OF MEMBERS
1999-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1998-11-02122£ IC 470442/469142 01/10/98 £ SR 1300@1=1300
1998-09-22363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-17122£ IC 479336/478036 01/04/98 £ SR 1300@1=1300
1998-04-17122£ IC 471742/470442 01/10/97 £ SR 1300@1=1300
1998-04-17122£ IC 478036/471742 01/01/98 £ SR 6294@1=6294
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1108020 Active Licenced property: WINTERSTOKE ROAD PATTERSONS BRISTOL GB BS3 2NS;INTERNATIONAL HOUSE UNIT 10 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT BATTLE ROAD GB TQ12 6RY. Correspondance address: WINTERSTOKE ROAD BRISTOL GB BS3 2NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1108020 Active Licenced property: WINTERSTOKE ROAD PATTERSONS BRISTOL GB BS3 2NS;INTERNATIONAL HOUSE UNIT 10 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT BATTLE ROAD GB TQ12 6RY. Correspondance address: WINTERSTOKE ROAD BRISTOL GB BS3 2NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1108020 Active Licenced property: WINTERSTOKE ROAD PATTERSONS BRISTOL GB BS3 2NS;INTERNATIONAL HOUSE UNIT 10 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT BATTLE ROAD GB TQ12 6RY. Correspondance address: WINTERSTOKE ROAD BRISTOL GB BS3 2NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PATTERSONS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1981-02-11 Outstanding HAROLD KEITH FISHER
LEGAL MORTGAGE 1979-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 PATTERSONS (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of PATTERSONS (BRISTOL) LIMITED registering or being granted any patents
Domain Names

PATTERSONS (BRISTOL) LIMITED owns 1 domain names.

pattersons.co.uk  

Trademarks
We have not found any records of PATTERSONS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATTERSONS (BRISTOL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-9 GBP £5,971 Catering Equipment
East Devon Council 2015-5 GBP £3,175 Materials
Devon County Council 2015-3 GBP £677 Materials & Consumables
East Devon Council 2015-2 GBP £3,761 Materials
East Devon Council 2015-1 GBP £4,476 Materials
Devon County Council 2015-1 GBP £518 Materials & Consumables
East Devon Council 2014-12 GBP £608 Materials
Devon County Council 2014-12 GBP £445 Materials & Consumables
East Devon Council 2014-11 GBP £2,610 Materials
East Devon Council 2014-10 GBP £2,078 Materials
Exeter City Council 2014-10 GBP £238
Devon County Council 2014-9 GBP £444
East Devon Council 2014-9 GBP £1,774 Materials
East Devon Council 2014-8 GBP £1,508 Materials
Bristol City Council 2014-8 GBP £7,489
East Devon Council 2014-7 GBP £4,823 Materials
Bristol City Council 2014-7 GBP £4,662
East Devon Council 2014-6 GBP £1,606 Materials
Bristol City Council 2014-6 GBP £1,124
East Devon Council 2014-5 GBP £998 Materials
Bristol City Council 2014-5 GBP £523
East Devon Council 2014-4 GBP £8,247 Materials Land And Build
Bristol City Council 2014-4 GBP £1,879
Devon County Council 2014-3 GBP £1,341
Bristol City Council 2014-3 GBP £9,177
Devon County Council 2014-2 GBP £1,385
Bristol City Council 2014-2 GBP £16,955
Devon County Council 2014-1 GBP £2,420
Bristol City Council 2014-1 GBP £9,560
Devon County Council 2013-12 GBP £1,376
Bristol City Council 2013-12 GBP £6,925
Bristol City Council 2013-11 GBP £5,718
Bristol City Council 2013-10 GBP £6,250
Devon County Council 2013-9 GBP £1,624
Devon County Council 2013-7 GBP £485
Devon County Council 2013-6 GBP £561
Devon County Council 2013-5 GBP £2,602
Devon County Council 2013-4 GBP £476
Devon County Council 2013-3 GBP £1,025
Bristol City Council 2013-3 GBP £4,256
Exeter City Council 2013-3 GBP £631 Cleaning Materials
Exeter City Council 2013-2 GBP £820 Equipment Tools And Materials
Bristol City Council 2013-2 GBP £2,359
Bristol City Council 2013-1 GBP £1,105
Bristol City Council 2012-12 GBP £8,977
Devon County Council 2012-12 GBP £532
Bristol City Council 2012-11 GBP £7,246
Bristol City Council 2012-10 GBP £8,570
Bristol City Council 2012-9 GBP £1,910
Bristol City Council 2012-8 GBP £8,279
Bristol City Council 2012-7 GBP £6,418
Bristol City Council 2012-6 GBP £10,671
Bristol City Council 2012-5 GBP £3,537
Bristol City Council 2012-4 GBP £4,206
Bristol City Council 2012-3 GBP £5,850
Devon County Council 2012-3 GBP £1,036
Bristol City Council 2012-2 GBP £3,974
Devon County Council 2012-2 GBP £2,364
Bristol City Council 2012-1 GBP £5,461
Bristol City Council 2011-12 GBP £4,180 BOWMEAD EPH
Bristol City Council 2011-11 GBP £5,229 EAST GROUNDS MAINTENANCE
Bristol City Council 2011-10 GBP £2,301 THE COUNCIL HOUSE
Devon County Council 2011-10 GBP £481
Bristol City Council 2011-9 GBP £2,504 BRENTRY HOUSE EPH
Bristol City Council 2011-7 GBP £3,524 427 THE PARK
Bristol City Council 2011-6 GBP £7,540 REDHOUSE HSC
Bristol City Council 2011-5 GBP £4,191 LORD MAYOR'S OFFICE
Bristol City Council 2011-4 GBP £3,433 BIRCHWOOD EPH (PWD)
Bristol City Council 2011-3 GBP £7,651 COLSTON HALL
Bristol City Council 2011-2 GBP £2,706 809 UPPER HORFIELD PRIMARY
Bristol City Council 2011-1 GBP £7,343 WESTLEIGH EPH
Bristol City Council 0-0 GBP £37,199

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATTERSONS (BRISTOL) 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.
Import/Export of Goods
Goods imported/exported by PATTERSONS (BRISTOL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2018-11-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2018-07-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2016-04-0073239400Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless, enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware; articles for table use)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATTERSONS (BRISTOL) 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 PATTERSONS (BRISTOL) 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.