Company NameM. Pattison & Co. Limited
DirectorsAmy Victoria Holloway and John David Holloway
Company StatusActive
Company Number00172006
CategoryPrivate Limited Company
Incorporation Date14 December 1920(103 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amy Victoria Holloway
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(96 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Finchale House Belmont Business Par
Durham
DH1 1TW
Director NameMr John David Holloway
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(103 years after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, Finchale House Belmont Business Par
Durham
DH1 1TW
Secretary NameMr John David Holloway
StatusCurrent
Appointed06 December 2023(103 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressGround Floor, Finchale House Belmont Business Par
Durham
DH1 1TW
Director NameJohn Turnbull Holloway
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(70 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 March 2006)
RoleFurniture Retailer
Correspondence Address10 Orchard House
New Elvet
Durham City
DH1 3DB
Director NameGeorge Edward Liddle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(70 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleWorkshop Manager
Correspondence Address14 South Avenue
Shadforth
Durham
County Durham
DH6 1LB
Director NameWilfred Derek Holloway
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(70 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 06 December 2016)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmfield Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DQ
Director NameJohn Brian Holloway
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(70 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 February 2020)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address71 Willowtree Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DZ
Secretary NameJohn Brian Holloway
NationalityBritish
StatusResigned
Appointed04 June 1991(70 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Willowtree Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DZ
Secretary NameMrs Vera Yvonne Holloway
StatusResigned
Appointed20 December 2016(96 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address71 Willowtree Avenue
Gilesgate Moor
Durham
DH1 1DZ
Director NameMrs Vera Yvonne Holloway
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(99 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Willowtree Avenue
Gilesgate Moor
Durham
DH1 1DZ

Contact

Telephone0191 3862091
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Brian Holloway
33.33%
Ordinary
1000 at £1Wilfred Derek Holloway
33.33%
Ordinary
500 at £1Amy Victoria Holloway
16.67%
Ordinary
500 at £1Vera Yvonne Holloway
16.67%
Ordinary

Financials

Year2014
Net Worth£934,112
Cash£3,082
Current Liabilities£58,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

23 November 1950Delivered on: 6 December 1950
Satisfied on: 16 May 1997
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due etc,.
Particulars: 17, elvet bridge, durham,.
Fully Satisfied

Filing History

14 December 2023Appointment of Mr John David Holloway as a director on 6 December 2023 (2 pages)
14 December 2023Termination of appointment of Vera Yvonne Holloway as a director on 1 October 2023 (1 page)
14 December 2023Termination of appointment of Vera Yvonne Holloway as a secretary on 1 October 2023 (1 page)
14 December 2023Cessation of Vera Yvonne Holloway as a person with significant control on 1 October 2023 (1 page)
14 December 2023Notification of Estate of Vera Yvonne Holloway (Deceased) as a person with significant control on 1 October 2023 (1 page)
14 December 2023Registered office address changed from 71 Willowtree Avenue Gilesgate Moor Durham DH1 1DZ to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 14 December 2023 (1 page)
14 December 2023Appointment of Mr John David Holloway as a secretary on 6 December 2023 (2 pages)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 June 2022Notification of Vera Yvonne Holloway as a person with significant control on 4 February 2020 (2 pages)
20 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
11 March 2020Appointment of Mrs Vera Yvonne Holloway as a director on 5 February 2020 (2 pages)
11 February 2020Cessation of John Brian Holloway as a person with significant control on 4 February 2020 (1 page)
11 February 2020Termination of appointment of John Brian Holloway as a director on 4 February 2020 (1 page)
23 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
17 May 2017Termination of appointment of John Brian Holloway as a secretary on 20 December 2016 (1 page)
17 May 2017Appointment of Mrs Vera Yvonne Holloway as a secretary on 20 December 2016 (2 pages)
17 May 2017Appointment of Mrs Amy Victoria Holloway as a director on 20 December 2016 (2 pages)
17 May 2017Appointment of Mrs Amy Victoria Holloway as a director on 20 December 2016 (2 pages)
17 May 2017Termination of appointment of John Brian Holloway as a secretary on 20 December 2016 (1 page)
17 May 2017Appointment of Mrs Vera Yvonne Holloway as a secretary on 20 December 2016 (2 pages)
5 January 2017Termination of appointment of Wilfred Derek Holloway as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Wilfred Derek Holloway as a director on 6 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,000
(6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,000
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000
(5 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000
(5 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,000
(5 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,000
(5 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Brian Holloway on 4 June 2010 (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Brian Holloway on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Wilfred Derek Holloway on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Wilfred Derek Holloway on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Wilfred Derek Holloway on 4 June 2010 (2 pages)
28 June 2010Director's details changed for John Brian Holloway on 4 June 2010 (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 04/06/08; full list of members (4 pages)
1 July 2008Return made up to 04/06/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 04/06/07; full list of members (3 pages)
9 August 2007Return made up to 04/06/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 04/06/06; full list of members (3 pages)
12 July 2006Return made up to 04/06/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 04/06/05; full list of members (7 pages)
13 July 2005Return made up to 04/06/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 04/06/04; full list of members (7 pages)
9 July 2004Return made up to 04/06/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Return made up to 04/06/03; full list of members (7 pages)
23 July 2003Return made up to 04/06/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Return made up to 04/06/02; full list of members (7 pages)
3 July 2002Return made up to 04/06/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 July 2001Return made up to 04/06/01; full list of members (7 pages)
20 July 2001Return made up to 04/06/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 04/06/00; full list of members (7 pages)
8 August 2000Return made up to 04/06/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 04/06/99; no change of members (4 pages)
13 July 1999Return made up to 04/06/99; no change of members (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 16 elvet bridge durham DH1 3AB (1 page)
8 October 1998Return made up to 04/06/98; full list of members (6 pages)
8 October 1998Registered office changed on 08/10/98 from: 16 elvet bridge durham DH1 3AB (1 page)
8 October 1998Return made up to 04/06/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Return made up to 04/06/97; no change of members (6 pages)
11 August 1997Return made up to 04/06/97; no change of members (6 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 July 1995Return made up to 04/06/95; no change of members (4 pages)
21 July 1995Return made up to 04/06/95; no change of members (4 pages)
14 December 1920Incorporation (25 pages)
14 December 1920Incorporation (25 pages)