Pattinson North
Washington
Tyne And Wear
NE38 8QA
Director Name | Mr Charles Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
Secretary Name | Michelle Ayre |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
Director Name | Christopher Charles Hill |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 18 April 2002) |
Role | Manager |
Correspondence Address | Redburn Lodge Rainton Grove Houghton Le Spring Tyne & Wear DH5 8JT |
Director Name | Mrs Stephanie Curtis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2011(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Turnover | £8,464,686 |
Net Worth | £6,776,123 |
Cash | £3,344,884 |
Current Liabilities | £1,265,357 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Sekura (Holdings) Limited (Crn: 09545975) Classification: A registered charge Outstanding |
---|
25 February 2020 | Full accounts made up to 31 May 2019 (25 pages) |
---|---|
19 February 2020 | Notification of Sekura (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 February 2020 | Cessation of Charles Hill as a person with significant control on 6 April 2016 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 March 2019 | Resolutions
|
20 March 2019 | Registration of charge 031737040001, created on 15 March 2019 (41 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 May 2018 (24 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 May 2017 (22 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
29 June 2016 | Termination of appointment of Stephanie Curtis as a director on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Stephanie Curtis as a director on 31 May 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit 12 Walton Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8AQ to 12 Walton Road Pattinson North Washington Tyne and Wear NE38 8QA on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit 12 Walton Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8AQ to 12 Walton Road Pattinson North Washington Tyne and Wear NE38 8QA on 1 April 2016 (1 page) |
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 January 2016 | Accounts for a medium company made up to 31 May 2015 (22 pages) |
4 January 2016 | Accounts for a medium company made up to 31 May 2015 (22 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
10 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
10 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 February 2014 | Director's details changed for Miss Stephanie Hill on 18 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Miss Stephanie Hill on 18 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 January 2014 | Accounts for a medium company made up to 31 May 2013 (19 pages) |
8 January 2014 | Accounts for a medium company made up to 31 May 2013 (19 pages) |
20 February 2013 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
20 February 2013 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
17 February 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
22 June 2011 | Appointment of Miss Stephanie Hill as a director (2 pages) |
22 June 2011 | Appointment of Miss Stephanie Hill as a director (2 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
1 March 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
3 March 2010 | Purchase of own shares. (2 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
3 March 2010 | Annual return made up to 19 February 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 19 February 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Purchase of own shares. (2 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Michelle Ayre on 19 February 2010 (1 page) |
1 March 2010 | Director's details changed for Charles Hill on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Michelle Ayre on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Michelle Ayre on 19 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Charles Hill on 19 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Michelle Ayre on 19 February 2010 (1 page) |
28 July 2009 | Notice of res removing auditor (1 page) |
28 July 2009 | Notice of res removing auditor (1 page) |
14 July 2009 | In accordance with section 519. (1 page) |
14 July 2009 | In accordance with section 519. (1 page) |
22 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
24 March 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
24 March 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
6 February 2009 | Amending 88(2) (2 pages) |
6 February 2009 | Amending 88(2) (2 pages) |
15 April 2008 | Ad 27/03/08\gbp si 549@1=549\gbp ic 61/610\ (2 pages) |
15 April 2008 | Ad 27/03/08\gbp si 549@1=549\gbp ic 61/610\ (2 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
24 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
24 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: unit 5A airport industrial estate, kingston park newcastle upon tyne NE3 2EF (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: unit 5A airport industrial estate, kingston park newcastle upon tyne NE3 2EF (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: redburn hall the grove houghton le spring tyne & wear DH5 8NT (1 page) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: redburn hall the grove houghton le spring tyne & wear DH5 8NT (1 page) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 July 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/03/04; full list of members (7 pages) |
12 March 2004 | £ ic 100/61 31/01/04 £ sr 39@1=39 (1 page) |
12 March 2004 | £ ic 100/61 31/01/04 £ sr 39@1=39 (1 page) |
17 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members
|
26 March 2002 | Return made up to 15/03/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members
|
18 May 2001 | Return made up to 15/03/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 May 1999 | Return made up to 15/03/99; no change of members
|
7 May 1999 | Return made up to 15/03/99; no change of members
|
22 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 May 1998 | Return made up to 15/03/98; no change of members
|
12 May 1998 | Return made up to 15/03/98; no change of members
|
6 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
15 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: unit 7 sunrise enterprise park castletown sunderland tyne & wear SR5 3RX (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: unit 7 sunrise enterprise park castletown sunderland tyne & wear SR5 3RX (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
21 May 1996 | Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Company name changed fabricunit LIMITED\certificate issued on 20/05/96 (3 pages) |
17 May 1996 | Company name changed fabricunit LIMITED\certificate issued on 20/05/96 (3 pages) |
25 April 1996 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
25 April 1996 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell place bristol BS1 6BU (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell place bristol BS1 6BU (1 page) |
17 April 1996 | New director appointed (2 pages) |
15 March 1996 | Incorporation (9 pages) |
15 March 1996 | Incorporation (9 pages) |