About

Registered Number: 04497038
Date of Incorporation: 27/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 6 -12 South Street North, New Whittington, Chesterfield, Derbyshire, S43 2AB

 

Having been setup in 2002, Patterns Direct Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". There are 2 directors listed as Brooks, Andrew, Hill, Christopher for Patterns Direct Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Andrew 27 July 2002 - 1
HILL, Christopher 27 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 26 November 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.