About

Registered Number: 02770905
Date of Incorporation: 04/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Cala Trading Estate, Ashtonvale Road, Bristol, BS3 2HA

 

Founded in 1992, Production Pattern (Bristol) Ltd have registered office in Bristol. 21-50 people are employed by Production Pattern (Bristol) Ltd. Broad, Simon Mathew, Bush, Leslie Charles, Megilley, David John, Hockey, Tim James are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Simon Mathew 19 May 2008 - 1
BUSH, Leslie Charles 15 January 1993 - 1
MEGILLEY, David John 04 December 1992 - 1
HOCKEY, Tim James 04 December 1992 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 March 2015
RESOLUTIONS - N/A 01 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 24 June 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 23 January 1999
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 15 May 1997
AUD - Auditor's letter of resignation 23 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 06 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 22 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
363s - Annual Return 10 February 1994
MEM/ARTS - N/A 20 August 1993
395 - Particulars of a mortgage or charge 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
RESOLUTIONS - N/A 24 June 1993
287 - Change in situation or address of Registered Office 17 March 1993
287 - Change in situation or address of Registered Office 21 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2009 Outstanding

N/A

Debenture containing fixed and floating charges 18 January 1999 Outstanding

N/A

Debenture containing fixed and floating charges 19 August 1998 Outstanding

N/A

Debenture 05 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.