About

Registered Number: 01848302
Date of Incorporation: 14/09/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Bee Mill Shaw Road, Royton, Oldham, OL2 6EH,

 

Patterson & Rothwell Ltd was founded on 14 September 1984 and has its registered office in Oldham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Anderson, Robert Keith, Tilley, Lee Frederick, Patterson, Thomas are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLEY, Lee Frederick 22 August 2013 - 1
PATTERSON, Thomas N/A 24 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Robert Keith 24 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 September 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 January 2018
PSC02 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 October 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 24 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 02 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 13 September 2012
RESOLUTIONS - N/A 27 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 04 October 1999
363b - Annual Return 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 07 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
123 - Notice of increase in nominal capital 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 19 July 1995
MEM/ARTS - N/A 06 December 1994
363s - Annual Return 01 December 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 25 July 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
287 - Change in situation or address of Registered Office 12 February 1987
395 - Particulars of a mortgage or charge 11 December 1986
395 - Particulars of a mortgage or charge 10 December 1986
363 - Annual Return 22 February 1986
NEWINC - New incorporation documents 14 September 1984
MISC - Miscellaneous document 14 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

A registered charge 24 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Legal charge 09 December 1986 Fully Satisfied

N/A

Debenture 08 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.