About

Registered Number: 02787428
Date of Incorporation: 08/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

F.T. Patten (Holdings) Ltd was founded on 08 February 1993, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTEN, Susan 17 December 1999 - 1
FT PATTEN PROPERTIES(DONCASTER) LIMITED 09 October 1995 30 May 1996 1
PATTEN, Frederick Thomas 08 February 1993 12 July 2005 1
Secretary Name Appointed Resigned Total Appointments
PATTEN, Lynda 08 February 1993 21 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PSC01 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
CS01 - N/A 21 February 2020
SH06 - Notice of cancellation of shares 09 December 2019
SH03 - Return of purchase of own shares 05 December 2019
AA - Annual Accounts 29 July 2019
AA01 - Change of accounting reference date 29 April 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 13 May 2011
RESOLUTIONS - N/A 15 March 2011
RESOLUTIONS - N/A 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 12 January 2011
RESOLUTIONS - N/A 11 October 2010
RESOLUTIONS - N/A 11 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2010
SH01 - Return of Allotment of shares 11 October 2010
CC01 - Notice of restriction on the company's articles 11 October 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 26 February 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 22 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 07 March 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 10 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 06 April 1998
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 04 February 1997
CERTNM - Change of name certificate 16 July 1996
288 - N/A 16 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 18 February 1996
395 - Particulars of a mortgage or charge 02 November 1995
288 - N/A 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 11 December 1994
395 - Particulars of a mortgage or charge 08 November 1994
395 - Particulars of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 30 August 1994
363s - Annual Return 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1993
288 - N/A 16 February 1993
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 November 1995 Fully Satisfied

N/A

Mortgage of shares 21 April 1995 Fully Satisfied

N/A

Fixed and floating charge 07 November 1994 Fully Satisfied

N/A

Legal charge 03 November 1994 Fully Satisfied

N/A

Memorandum of charge of rent deposit 24 August 1994 Fully Satisfied

N/A

Legal charge 24 August 1994 Fully Satisfied

N/A

Legal charge 24 August 1994 Fully Satisfied

N/A

Deed of floating charge 24 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.