About

Registered Number: 01341651
Date of Incorporation: 01/12/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

 

Patol Ltd was registered on 01 December 1977 and are based in Bury St Edmunds, Suffolk. Jenkins, Mark Gary, Miller, Kelvin Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Mark Gary N/A - 1
MILLER, Kelvin Robert 10 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC04 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
MR04 - N/A 30 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 06 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 09 September 2014
SH06 - Notice of cancellation of shares 29 July 2014
SH03 - Return of purchase of own shares 29 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
SH08 - Notice of name or other designation of class of shares 17 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2012
RESOLUTIONS - N/A 29 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
CERTNM - Change of name certificate 05 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 22 May 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 04 April 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 23 May 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 22 December 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 October 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 14 January 1993
395 - Particulars of a mortgage or charge 02 July 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 27 July 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 19 April 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 05 January 1990
288 - N/A 25 May 1989
363 - Annual Return 16 February 1989
363 - Annual Return 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 23 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
288a - Notice of appointment of directors or secretaries 01 February 1978
NEWINC - New incorporation documents 01 December 1977
MISC - Miscellaneous document 01 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Guarantee & debenture 28 May 2008 Outstanding

N/A

Single debenture 30 June 1992 Fully Satisfied

N/A

Further guarantee and debenture 16 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.