Company Information for PATTERSONS (BRISTOL) LIMITED
PATTERSONS, WINTERSTOKE ROAD, BRISTOL, BS3 2NS,
|
Company Registration Number
01107210
Private Limited Company
Active |
Company Name | |
---|---|
PATTERSONS (BRISTOL) LIMITED | |
Legal Registered Office | |
PATTERSONS WINTERSTOKE ROAD BRISTOL BS3 2NS Other companies in BS3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KARL BLACKFORD |
||
RICHARD BRIERE |
||
CHRISTOPHER JOHN PATTERSON |
||
JOHN BRYAN PATTERSON |
||
SHEILA GAIL ANNABEL PATTERSON |
||
MARK SILCOCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES IRELAND |
Company Secretary | ||
ROBERT CHARLES IRELAND |
Director | ||
SHEILA GAIL ANNABEL PATTERSON |
Company Secretary | ||
EDWIN PETER GILLARD |
Company Secretary | ||
EDWIN PETER GILLARD |
Director | ||
RICHARD GORDON HICKLING |
Director | ||
JANICE ELIZABETH COX |
Company Secretary | ||
JANICE ELIZABETH COX |
Director | ||
ANTHONY CHARLES GALLIENNE |
Company Secretary | ||
ANTHONY CHARLES GALLIENNE |
Director | ||
CAROLINE TREVELYAN PATTERSON |
Director | ||
JEAN MARIE PATTERSON |
Director | ||
RICHARD CHARLES PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATTERSONS (HOLDINGS) LIMITED | Director | 2017-11-04 | CURRENT | 2000-08-01 | Active | |
PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED | Director | 2017-11-04 | CURRENT | 1987-08-26 | Active | |
KMC DISTRIBUTION LIMITED | Director | 2017-11-04 | CURRENT | 1969-12-15 | Active | |
AMTOLL LIMITED | Director | 2017-03-01 | CURRENT | 1989-08-03 | Active | |
PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED | Director | 2014-01-31 | CURRENT | 1987-08-26 | Active | |
KMC DISTRIBUTION LIMITED | Director | 2011-05-01 | CURRENT | 1969-12-15 | Active | |
PATTERSONS (ACCOMMODATION SUPPLIES) LTD | Director | 2008-02-05 | CURRENT | 1993-08-20 | Active | |
GENUS INTERNATIONAL LTD. | Director | 2008-02-05 | CURRENT | 1995-06-07 | Active | |
PATTERSONS (HOLDINGS) LIMITED | Director | 2001-01-15 | CURRENT | 2000-08-01 | Active | |
PATTERSONS (GLOUCESTER) LIMITED | Director | 1991-08-11 | CURRENT | 1955-03-29 | Active | |
KMC DISTRIBUTION LIMITED | Director | 1991-08-11 | CURRENT | 1969-12-15 | Active | |
PATTERSONS (HOLDINGS) LIMITED | Director | 2011-07-21 | CURRENT | 2000-08-01 | Active | |
KMC DISTRIBUTION LIMITED | Director | 2011-05-01 | CURRENT | 1969-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR KARL JOHN TUCKER | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK SILCOCKS | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BLACKFORD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
AP03 | Appointment of Mrs Ellen Marie Hogan as company secretary on 2019-08-01 | |
AP01 | DIRECTOR APPOINTED MRS ELLEN MARIE HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KARL BLACKFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES IRELAND | |
TM02 | Termination of appointment of Robert Charles Ireland on 2017-11-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 439641 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 439641 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
SH02 | Statement of capital on 2014-01-31 GBP439,641 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 439641 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK SILCOCKS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 454141 | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 11/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 11/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GAIL ANNABEL PATTERSON / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES IRELAND / 11/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 30A TO 39 REDCLIFFE STREET BRISTOL BS1 6LJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
122 | £ IC 458742/457442 01/04/03 £ SR 1300@1=1300 | |
288b | DIRECTOR RESIGNED | |
122 | £ IC 460042/458742 01/10/02 £ SR 1300@1=1300 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/08/02; CHANGE OF MEMBERS | |
122 | £ IC 461342/460042 01/04/02 £ SR 1300@1=1300 | |
122 | £ IC 462642/461342 01/10/01 £ SR 1300@1=1300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/01; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
122 | £ IC 465242/463942 01/04/01 £ SR 1300@1=1300 | |
122 | £ SR 1300@1 01/10/00 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
122 | £ IC 466542/465242 01/04/00 £ SR 1300@1=1300 | |
122 | £ IC 467842/466542 01/10/99 £ SR 1300@1=1300 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/08/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 | |
122 | £ IC 470442/469142 01/10/98 £ SR 1300@1=1300 | |
363s | RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
122 | £ IC 479336/478036 01/04/98 £ SR 1300@1=1300 | |
122 | £ IC 471742/470442 01/10/97 £ SR 1300@1=1300 | |
122 | £ IC 478036/471742 01/01/98 £ SR 6294@1=6294 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Outstanding | HAROLD KEITH FISHER | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
PATTERSONS (BRISTOL) LIMITED owns 1 domain names.
pattersons.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Catering Equipment |
East Devon Council | |
|
Materials |
Devon County Council | |
|
Materials & Consumables |
East Devon Council | |
|
Materials |
East Devon Council | |
|
Materials |
Devon County Council | |
|
Materials & Consumables |
East Devon Council | |
|
Materials |
Devon County Council | |
|
Materials & Consumables |
East Devon Council | |
|
Materials |
East Devon Council | |
|
Materials |
Exeter City Council | |
|
|
Devon County Council | |
|
|
East Devon Council | |
|
Materials |
East Devon Council | |
|
Materials |
Bristol City Council | |
|
|
East Devon Council | |
|
Materials |
Bristol City Council | |
|
|
East Devon Council | |
|
Materials |
Bristol City Council | |
|
|
East Devon Council | |
|
Materials |
Bristol City Council | |
|
|
East Devon Council | |
|
Materials Land And Build |
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Exeter City Council | |
|
Cleaning Materials |
Exeter City Council | |
|
Equipment Tools And Materials |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
BOWMEAD EPH |
Bristol City Council | |
|
EAST GROUNDS MAINTENANCE |
Bristol City Council | |
|
THE COUNCIL HOUSE |
Devon County Council | |
|
|
Bristol City Council | |
|
BRENTRY HOUSE EPH |
Bristol City Council | |
|
427 THE PARK |
Bristol City Council | |
|
REDHOUSE HSC |
Bristol City Council | |
|
LORD MAYOR'S OFFICE |
Bristol City Council | |
|
BIRCHWOOD EPH (PWD) |
Bristol City Council | |
|
COLSTON HALL |
Bristol City Council | |
|
809 UPPER HORFIELD PRIMARY |
Bristol City Council | |
|
WESTLEIGH EPH |
Bristol City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
87168000 | Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers) | |||
73239400 | Table, 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
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. |