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

PATTONAIR GROUP LIMITED

ASCOT BUSINESS PARK, 50 LONGBRIDGE LANE, DERBY, DE24 8UJ,
Company Registration Number
07525301
Private Limited Company
Active

Company Overview

About Pattonair Group Ltd
PATTONAIR GROUP LIMITED was founded on 2011-02-10 and has its registered office in Derby. The organisation's status is listed as "Active". Pattonair Group 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
PATTONAIR GROUP LIMITED
 
Legal Registered Office
ASCOT BUSINESS PARK
50 LONGBRIDGE LANE
DERBY
DE24 8UJ
Other companies in DE24
 
Previous Names
QUICKSILVER HOLDCO LIMITED30/03/2012
DE FACTO 1848 LIMITED04/05/2011
Filing Information
Company Number 07525301
Company ID Number 07525301
Date formed 2011-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTONAIR GROUP 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 PATTONAIR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ZOE ROBERTSON
Company Secretary 2017-10-31
WAYNE RICHARD HOLLINSHEAD
Director 2011-07-29
CHRISTOPHER ANDREW HUMPHREYS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RAWLINSON SALE
Director 2015-03-09 2018-03-31
PETER AHYE
Director 2011-07-29 2015-02-09
PAUL JOHN DUNKLEY
Director 2011-07-29 2013-11-05
TIMOTHY EDWARD EASINGWOOD
Director 2011-05-04 2013-11-05
RICHARD LEWIS TUDOR
Director 2011-05-12 2013-11-05
JONATHAN MICHAEL MORITZ
Director 2011-07-29 2013-01-11
RICHARD LOXTON CAMPIN
Director 2011-05-04 2011-05-19
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-02-10 2011-05-04
RUTH BRACKEN
Director 2011-02-10 2011-05-04
TRAVERS SMITH LIMITED
Director 2011-02-10 2011-05-04
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-02-10 2011-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE RICHARD HOLLINSHEAD QUICKSILVER MIDCO LIMITED Director 2011-07-29 CURRENT 2011-02-10 Active
WAYNE RICHARD HOLLINSHEAD PATTONAIR UK LIMITED Director 2011-07-29 CURRENT 2011-04-13 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD PATTONAIR HOLDINGS LIMITED Director 2011-07-29 CURRENT 2011-02-10 Active
WAYNE RICHARD HOLLINSHEAD PATTONAIR EUROPE LIMITED Director 2011-07-29 CURRENT 2011-05-04 Active
WAYNE RICHARD HOLLINSHEAD QUICKSILVER DOLLAR LOANCO LIMITED Director 2011-07-29 CURRENT 2011-07-13 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD QUICKSILVER EURO LOANCO LIMITED Director 2011-07-29 CURRENT 2011-07-13 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD AVIATION SUPPLIES CO. LIMITED Director 2011-06-22 CURRENT 1991-07-19 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD ORCHARD HOUSE LIMITED Director 2011-06-20 CURRENT 1982-06-18 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD PATTONAIR LIMITED Director 2010-02-17 CURRENT 1970-03-18 Active
WAYNE RICHARD HOLLINSHEAD PATTONAIR PROPERTIES LIMITED Director 2006-11-22 CURRENT 2006-08-09 Active
WAYNE RICHARD HOLLINSHEAD PATTONAIR (WOLVERHAMPTON) LIMITED Director 2006-05-12 CURRENT 2005-08-17 Active - Proposal to Strike off
WAYNE RICHARD HOLLINSHEAD PATTONAIR (DERBY) LIMITED Director 2001-02-01 CURRENT 1999-11-05 Active
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR PROPERTIES LIMITED Director 2018-04-01 CURRENT 2006-08-09 Active
CHRISTOPHER ANDREW HUMPHREYS ORCHARD HOUSE LIMITED Director 2018-04-01 CURRENT 1982-06-18 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR (WOLVERHAMPTON) LIMITED Director 2018-04-01 CURRENT 2005-08-17 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS QUICKSILVER MIDCO LIMITED Director 2018-04-01 CURRENT 2011-02-10 Active
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR UK LIMITED Director 2018-04-01 CURRENT 2011-04-13 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS AVIATION SUPPLIES CO. LIMITED Director 2018-04-01 CURRENT 1991-07-19 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR (DERBY) LIMITED Director 2018-04-01 CURRENT 1999-11-05 Active
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR HOLDINGS LIMITED Director 2018-04-01 CURRENT 2011-02-10 Active
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR EUROPE LIMITED Director 2018-04-01 CURRENT 2011-05-04 Active
CHRISTOPHER ANDREW HUMPHREYS QUICKSILVER DOLLAR LOANCO LIMITED Director 2018-04-01 CURRENT 2011-07-13 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS QUICKSILVER EURO LOANCO LIMITED Director 2018-04-01 CURRENT 2011-07-13 Active - Proposal to Strike off
CHRISTOPHER ANDREW HUMPHREYS PATTONAIR LIMITED Director 2018-04-01 CURRENT 1970-03-18 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
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-20Annotation
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-07-17Director's details changed for Mr Wayne Richard Hollinshead on 2023-03-13
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 075253010009
2023-04-20Director's details changed for Mrs Dawn Renee Landry on 2023-04-20
2023-04-20Director's details changed for Mr Wayne Richard Hollinshead on 2023-04-20
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27TM02Termination of appointment of a secretary
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010008
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010007
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH GALLAGHER
2021-08-18CH01Director's details changed for Mrs Dawn Renee Landry on 2021-08-04
2021-04-28AD04Register(s) moved to registered office address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-19CH01Director's details changed for Mr Mark Whatling on 2020-11-19
2020-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH GALLAGHER
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW HUMPHREYS
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010006
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075253010004
2019-12-15RES01ADOPT ARTICLES 15/12/19
2019-11-22SH20Statement by Directors
2019-11-22SH19Statement of capital on 2019-11-22 GBP 1.00
2019-11-22CAP-SSSolvency Statement dated 22/11/19
2019-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-28AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31AD02Register inspection address changed to One Pride Park View Victoria Way Pride Park Derby DE24 8AN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAWLINSON SALE
2018-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 77013373
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010004
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075253010002
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075253010001
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075253010001
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075253010002
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010003
2017-11-01AP03Appointment of Ms Zoe Robertson as company secretary on 2017-10-31
2017-08-24CH01Director's details changed for Mr Wayne Richard Hollinshead on 2015-01-31
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010002
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075253010001
2017-04-18CH01Director's details changed for Timothy Rawlinson Sale on 2016-11-01
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 77013373
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 77013373
2016-02-22AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER AHYE
2015-04-27AP01DIRECTOR APPOINTED TIMOTHY ROWLINSON SALE
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 77013373
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 77013373
2014-03-12AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19SH1919/11/13 STATEMENT OF CAPITAL GBP 77013365
2013-11-19SH20STATEMENT BY DIRECTORS
2013-11-19CAP-SSSOLVENCY STATEMENT DATED 08/11/13
2013-11-19RES06REDUCE ISSUED CAPITAL 08/11/2013
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EASINGWOOD
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUDOR
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2013-02-13AR0110/02/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORITZ
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12SH0130/07/12 STATEMENT OF CAPITAL GBP 107013365.00
2012-04-11AR0110/02/12 FULL LIST
2012-03-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-03-30CERTNMCOMPANY NAME CHANGED QUICKSILVER HOLDCO LIMITED CERTIFICATE ISSUED ON 30/03/12
2011-08-25AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ
2011-08-25AP01DIRECTOR APPOINTED WAYNE HOLLINSHEAD
2011-08-25AP01DIRECTOR APPOINTED PETER AHYE
2011-08-24AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 12-13 HENRIETTA STREET LONDON WC2E 8LH
2011-08-11AP01DIRECTOR APPOINTED PAUL DUNKLEY
2011-08-11RES13ISSUED SHR CAP INCREASED BY 53324239 ORD SHRS 29/07/2011
2011-08-11RES01ADOPT ARTICLES 29/07/2011
2011-08-11SH0129/07/11 STATEMENT OF CAPITAL GBP 103900000.00
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPIN
2011-06-01SH0119/05/11 STATEMENT OF CAPITAL GBP 8
2011-05-17AP01DIRECTOR APPOINTED RICHARD LEWIS TUDOR
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-05-06AP01DIRECTOR APPOINTED TIMOTHY EDWARD EASINGWOOD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD LOXTON CAMPIN
2011-05-04RES15CHANGE OF NAME 04/05/2011
2011-05-04CERTNMCOMPANY NAME CHANGED DE FACTO 1848 LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to PATTONAIR GROUP LIMITED 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 PATTONAIR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PATTONAIR GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PATTONAIR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATTONAIR GROUP LIMITED
Trademarks

Trademark applications by PATTONAIR GROUP LIMITED

PATTONAIR GROUP LIMITED is the Original Applicant for the trademark PATTONAIR ™ (86324209) through the USPTO on the 2014-06-30
supply chain management services; business management and administration; business management consultancy and advisory services; logistics management in the field of supply chain logistics and reverse logistics
PATTONAIR GROUP LIMITED is the Original Applicant for the trademark PATTONAIR ™ (79126788) through the USPTO on the 2012-06-26
Transport; packaging, storage and delivery of goods; transport and delivery of hazardous goods to airlines and the aviation industry, including chemicals, adhesives, oils/lubricants, fluxes/solders, paints/lacquers/varnishes, greases, fuels and resins; delivery of industrial materials, composite materials, vacuum bagging systems and silicone rubber products
Income
Government Income
We have not found government income sources for PATTONAIR GROUP 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 (64204 - Activities of distribution holding companies) as PATTONAIR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATTONAIR GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATTONAIR GROUP 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 PATTONAIR GROUP 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.