About

Registered Number: 06562578
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Patterson Bowe Ltd was founded on 11 April 2008 and are based in Altrincham, Cheshire. There are 3 directors listed as Williams, Gareth Rhys, Patterson, Stuart Malcolm, Sdg Registrars Limited for Patterson Bowe Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Stuart Malcolm 11 April 2008 18 March 2016 1
SDG REGISTRARS LIMITED 11 April 2008 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Rhys 18 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 April 2019
CH03 - Change of particulars for secretary 03 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
PSC05 - N/A 12 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2018
PSC09 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
AA - Annual Accounts 06 October 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA01 - Change of accounting reference date 17 October 2016
AR01 - Annual Return 25 April 2016
AP03 - Appointment of secretary 23 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AD01 - Change of registered office address 22 March 2016
AP04 - Appointment of corporate secretary 22 March 2016
MR04 - N/A 24 December 2015
MR04 - N/A 23 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 May 2009
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
225 - Change of Accounting Reference Date 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2008 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.