Active
Company Information for PATTERSONS (HOLDINGS) LIMITED
PATTERSONS, WINTERSTOKE ROAD, BRISTOL, BS3 2NS,
|
Company Registration Number
04044979
Private Limited Company
Active |
Company Name | |
---|---|
PATTERSONS (HOLDINGS) LIMITED | |
Legal Registered Office | |
PATTERSONS WINTERSTOKE ROAD BRISTOL BS3 2NS Other companies in BS3 | |
Company Number | 04044979 | |
---|---|---|
Company ID Number | 04044979 | |
Date formed | 2000-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | GROUP |
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 |
---|---|---|
SHEILA GAIL ANNABEL PATTERSON |
||
KARL MICHAEL BLACKFORD |
||
RICHARD BRIERE |
||
CHRISTOPHER JOHN PATTERSON |
||
JOHN BRYAN PATTERSON |
||
SHEILA GAIL ANNABEL PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES IRELAND |
Director | ||
EDWIN PETER GILLARD |
Company Secretary | ||
EDWARD ALEXANDER LANGFORD |
Company Secretary | ||
JAMES NICHOLAS GILLIES HAWKINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCUS GARVEY NURSERY C.I.C. | Director | 2014-02-28 | CURRENT | 2014-01-31 | Dissolved 2015-09-29 | |
PATTERSONS (ACCOMMODATION SUPPLIES) LTD | Director | 2018-01-30 | CURRENT | 1993-08-20 | Active | |
PATTERSONS (BRISTOL) LIMITED | Director | 2017-11-04 | CURRENT | 1973-04-10 | 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 (BRISTOL) LIMITED | Director | 1991-08-11 | CURRENT | 1973-04-10 | Active | |
KMC DISTRIBUTION LIMITED | Director | 2011-05-01 | CURRENT | 1969-12-15 | Active | |
PATTERSONS (BRISTOL) LIMITED | Director | 2001-07-20 | CURRENT | 1973-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR KARL JOHN TUCKER | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL MICHAEL BLACKFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN PATTERSON | |
AP03 | Appointment of Mrs Ellen Marie Hogan as company secretary on 2019-08-01 | |
AP01 | DIRECTOR APPOINTED MRS ELLEN MARIE HOGAN | |
TM02 | Termination of appointment of Sheila Gail Annabel Patterson on 2019-08-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KARL BLACKFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 326001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 326001 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 326001 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Bryan Patterson on 2010-05-10 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
SH01 | 05/08/13 STATEMENT OF CAPITAL GBP 326001 | |
AR01 | 01/08/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 01/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES IRELAND | |
AP01 | DIRECTOR APPOINTED MRS SHEILA GAIL ANNABEL PATTERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 01/08/10 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 35 REDCLIFF STREET BRISTOL AVON BS1 6LJ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01 | |
RES04 | NC INC ALREADY ADJUSTED 15/01/01 | |
123 | £ NC 1000/26001 15/01/01 | |
88(2)R | AD 15/01/01--------- £ SI 25998@1=25998 £ IC 1/25999 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PATTERSONS (HOLDINGS) LIMITED are:
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. |