About

Registered Number: 04532741
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Proaccounts Uk Trident Business Centre, Unit M228, 89 Bickersteth Road, Tooting, London, SW17 9SH

 

Established in 2002, Patterson Products Ltd has its registered office in London. There are 5 directors listed as Shelton, Debbie, Caunce, Ian, Shelton, Andrew Roy, Shelton, Debbie, Shelton, Roy William for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUNCE, Ian 01 December 2008 - 1
SHELTON, Andrew Roy 01 May 2003 - 1
SHELTON, Debbie 11 July 2013 - 1
SHELTON, Roy William 11 September 2002 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SHELTON, Debbie 29 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 June 2019
MR04 - N/A 13 May 2019
CS01 - N/A 10 May 2019
PSC07 - N/A 19 March 2019
CS01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
AD01 - Change of registered office address 27 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 24 September 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 10 October 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
AA - Annual Accounts 08 December 2004
363a - Annual Return 21 September 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
123 - Notice of increase in nominal capital 23 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
RESOLUTIONS - N/A 22 November 2003
225 - Change of Accounting Reference Date 22 November 2003
AA - Annual Accounts 02 October 2003
363a - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
225 - Change of Accounting Reference Date 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.