About

Registered Number: 01266256
Date of Incorporation: 30/06/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Having been setup in 1976, Patrina Investments Ltd have registered office in Grantham in Lincolnshire. We don't know the number of employees at this company. There are 5 directors listed as Shippey, Tara Anne Rothwell, Barsham, Ronald Andrew, Barsham Bradford & Hamilton, Brown, Duncan Stuart, Davies Gilbert, Charles James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPPEY, Tara Anne Rothwell 06 November 2015 - 1
BROWN, Duncan Stuart N/A 10 September 1999 1
DAVIES GILBERT, Charles James N/A 10 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BARSHAM, Ronald Andrew 20 March 2003 04 November 2011 1
BARSHAM BRADFORD & HAMILTON N/A 20 March 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 04 June 2020
PSC04 - N/A 04 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 13 August 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 02 December 2011
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 07 August 2009
353 - Register of members 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 09 August 2003
287 - Change in situation or address of Registered Office 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 30 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 16 September 1999
RESOLUTIONS - N/A 01 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 21 August 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 24 July 1992
363x - Annual Return 23 September 1991
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
395 - Particulars of a mortgage or charge 30 July 1990
288 - N/A 22 May 1990
395 - Particulars of a mortgage or charge 18 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1989
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
395 - Particulars of a mortgage or charge 13 March 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
395 - Particulars of a mortgage or charge 20 March 1987
288 - N/A 12 March 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 1990 Outstanding

N/A

Legal charge 15 January 1990 Fully Satisfied

N/A

Legal charge 08 March 1989 Fully Satisfied

N/A

Legal charge 16 March 1987 Fully Satisfied

N/A

Legal charge 23 October 1981 Fully Satisfied

N/A

Legal charge 23 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.