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

PATON PLANT LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
07964540
Private Limited Company
Active

Company Overview

About Paton Plant Ltd
PATON PLANT LIMITED was founded on 2012-02-24 and has its registered office in York. The organisation's status is listed as "Active". Paton Plant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PATON PLANT LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Previous Names
SHEPHERD INTERIORS LIMITED30/06/2015
Filing Information
Company Number 07964540
Company ID Number 07964540
Date formed 2012-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATON PLANT 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 PATON PLANT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
DEREK PAUL CARTER
Director 2015-07-01
JONATHAN MARK COLLINS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLARKE
Company Secretary 2012-02-24 2016-12-31
PHILIP JOHN CLARKE
Director 2012-02-24 2015-07-01
JANET ROSE
Director 2012-02-24 2015-07-01
LYNN HUGHES
Director 2012-02-24 2012-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PAUL CARTER PORTAKABIN GROUP PROPERTIES LIMITED Director 2018-03-09 CURRENT 1961-10-11 Active
DEREK PAUL CARTER PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DEREK PAUL CARTER FOREMANS HIRE LIMITED Director 2013-01-01 CURRENT 1998-06-02 Active
DEREK PAUL CARTER YORKON LIMITED Director 2013-01-01 CURRENT 1981-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-01-01 CURRENT 2006-08-09 Active
DEREK PAUL CARTER PORTAKABIN (REFURBISHED) LIMITED Director 2013-01-01 CURRENT 1994-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1968-03-26 Active
DEREK PAUL CARTER SHEPHERD BUILDING GROUP LIMITED Director 2013-01-01 CURRENT 1960-03-23 Active
DEREK PAUL CARTER PORTAKABIN LIMITED Director 2012-05-01 CURRENT 1961-03-03 Active
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 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
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2022-01-06AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Jonathan Mark Collins on 2017-05-31
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-03AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROSE
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2015-07-22AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2015-07-22AP01DIRECTOR APPOINTED MR DEREK PAUL CARTER
2015-06-30RES15CHANGE OF NAME 26/06/2015
2015-06-30CERTNMCompany name changed shepherd interiors LIMITED\certificate issued on 30/06/15
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-06AR0124/02/13 ANNUAL RETURN FULL LIST
2012-04-12AA01Current accounting period extended from 28/02/13 TO 30/06/13
2012-02-28AP03Appointment of Mr Philip John Clarke as company secretary
2012-02-28AP01DIRECTOR APPOINTED MRS JANET ROSE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES
2012-02-27AP01DIRECTOR APPOINTED MR PHILIP JOHN CLARKE
2012-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PATON PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-03-27
Petitions to Wind Up (Companies)2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against PATON PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATON PLANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PATON PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATON PLANT LIMITED
Trademarks
We have not found any records of PATON PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATON PLANT 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 (99999 - Dormant Company) as PATON PLANT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PATON PLANT 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPATON PLANT LIMITEDEvent Date2009-02-18
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5314 A Petition to wind up the above-named Company having its registered address at 3 Broad Lane, Evenley, Brackley, Northamptonshire NN13 5SF , presented on 18 February 2009 by PATON PLANT LIMITED , of Whistleberry Road, Hamilton ML3 0EJ , claiming to be a Creditor of the Company, will be heard by the High Court of Justice, Chancery Division, Birmingham District Registry, on 5 May 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600hours on 4 May 2009. The Solicitors for the Petitioner are Cobbetts LLP , No 1 Whitehall Riverside, Leeds LS1 4BN .(Ref PJC/PA00734-1.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPATON PLANT LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5314 RETRACTION OF ADVERTISEMENT OF WINDING UP PETITION. The notice (No 773596) printed on page 5290 in the Edition dated 24 March 2009 (issue No 59015) was published in error and is hereby retracted. The Solicitors for the Petitioner are Cobbetts LLP , No 1 Whitehall Riverside, Leeds LS1 4BN . (Ref PJC/PA00734-1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATON PLANT 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 PATON PLANT 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.