About

Registered Number: 02299565
Date of Incorporation: 23/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 10 Shelton Hall Gardens, Shrewsbury, Shropshire, SY3 8BS

 

Having been setup in 1988, Patch's Ltd are based in Shrewsbury, it's status is listed as "Active". We do not know the number of employees at the organisation. Taylor, Annette Jane, Taylor, Moyra, Jones, Mary Dorothy Agnes are the current directors of Patch's Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Annette Jane 01 June 2001 - 1
JONES, Mary Dorothy Agnes N/A 02 November 2000 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Moyra N/A 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 October 2017
CS01 - N/A 14 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 30 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 15 December 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
RESOLUTIONS - N/A 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
395 - Particulars of a mortgage or charge 01 March 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 28 November 2000
169 - Return by a company purchasing its own shares 28 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 26 October 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 20 November 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 07 November 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 26 October 1993
CERTNM - Change of name certificate 15 June 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 19 November 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 06 September 1990
363 - Annual Return 16 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
288 - N/A 02 December 1988
288 - N/A 02 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
395 - Particulars of a mortgage or charge 18 November 1988
288 - N/A 05 October 1988
NEWINC - New incorporation documents 23 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2003 Outstanding

N/A

Debenture 23 February 2001 Outstanding

N/A

Debenture 14 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.