About

Registered Number: 02111794
Date of Incorporation: 18/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Mercantile House, Silverlink, Wallsend, NE28 9NY,

 

Based in Wallsend, Keith Pattinson Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". Mcintosh, Raymond, Moore, Susan Marie, Pattinson, Caroline Jane, Pattinson, Keith Alan, Pattinson, Valerie Jane, Anim, Justin Martyn, Denos, Mia Isabel, Forrest, Kristian Paul, Wilkie, George are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Raymond 21 December 2017 - 1
MOORE, Susan Marie 08 November 2013 - 1
PATTINSON, Caroline Jane 08 November 2013 - 1
PATTINSON, Keith Alan N/A - 1
PATTINSON, Valerie Jane 31 May 1996 - 1
ANIM, Justin Martyn 25 June 1998 08 November 2013 1
DENOS, Mia Isabel 30 September 2004 13 October 2006 1
FORREST, Kristian Paul 01 August 2005 15 August 2008 1
WILKIE, George 25 June 1998 31 July 2005 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 June 2019
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 July 2014
MR04 - N/A 09 July 2014
RESOLUTIONS - N/A 30 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 16 June 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 15 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 15 July 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 16 July 1996
288 - N/A 12 June 1996
AA - Annual Accounts 03 June 1996
395 - Particulars of a mortgage or charge 07 February 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 26 June 1991
288 - N/A 15 April 1991
395 - Particulars of a mortgage or charge 19 March 1991
395 - Particulars of a mortgage or charge 06 March 1991
288 - N/A 12 February 1991
AA - Annual Accounts 03 December 1990
288 - N/A 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 09 July 1990
288 - N/A 15 June 1990
288 - N/A 05 April 1990
288 - N/A 14 December 1989
RESOLUTIONS - N/A 06 December 1989
RESOLUTIONS - N/A 06 December 1989
MEM/ARTS - N/A 06 December 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 22 September 1989
287 - Change in situation or address of Registered Office 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 29 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1987
288 - N/A 23 August 1987
288 - N/A 23 August 1987
288 - N/A 23 August 1987
MEM/ARTS - N/A 19 August 1987
MEM/ARTS - N/A 03 August 1987
RESOLUTIONS - N/A 27 July 1987
RESOLUTIONS - N/A 27 July 1987
288 - N/A 27 July 1987
288 - N/A 27 July 1987
287 - Change in situation or address of Registered Office 27 July 1987
CERTNM - Change of name certificate 21 July 1987
CERTINC - N/A 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 1996 Fully Satisfied

N/A

Mortgage debenture 28 February 1991 Fully Satisfied

N/A

Mortgage 28 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.