Company NamePatterson Ryan Limited
DirectorBenjamin John Strother Shallcross
Company StatusActive
Company Number04189832
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous NamesClockpaper Limited and Patterson Ryan Wireworkers Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMichelle Frances Shallcross
NationalityBritish
StatusCurrent
Appointed13 September 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressSpital Hill Lodge
Spital Hill Mitford
Morpeth
Northumberland
NE61 3PN
Director NameMr Benjamin John Strother Shallcross
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Potter Street
Wallsend
Tyne And Wear
NE28 6TZ
Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2001(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2020)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameMichelle Frances Peart
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprw.co.uk
Email address[email protected]
Telephone0191 2656510
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address66 Potter Street
Wallsend
Tyne And Wear
NE28 6TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2013
Net Worth£249,831
Cash£102,267
Current Liabilities£394,319

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

13 April 2016Delivered on: 19 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 66 potter street, wallsend, tyne and wear NE28 6TZ and registered at land registry under title number TY246296 and TY233294.
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The city wire works, morton street, byker, NE6 2JH and registered at the land registry under title number TY64775.
Outstanding
22 January 2013Delivered on: 29 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2003Delivered on: 7 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H city wine works morton street byker newcastle upon tyne.
Outstanding

Filing History

19 January 2021Notification of Benjamin Js Shallcross as a person with significant control on 18 January 2021 (2 pages)
13 January 2021Cessation of John Strother Shallcross as a person with significant control on 28 March 2020 (1 page)
20 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
28 May 2020Termination of appointment of John Strother Shallcross as a director on 28 March 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
10 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Change of share class name or designation (2 pages)
4 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
28 September 2017Satisfaction of charge 041898320003 in full (1 page)
28 September 2017Satisfaction of charge 041898320003 in full (1 page)
5 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 June 2016Registered office address changed from The City Wire Works Morton Street Byker Newcastle upon Tyne NE6 2JH to 66 Potter Street Wallsend Tyne and Wear NE28 6TZ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from The City Wire Works Morton Street Byker Newcastle upon Tyne NE6 2JH to 66 Potter Street Wallsend Tyne and Wear NE28 6TZ on 17 June 2016 (1 page)
11 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
11 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
19 April 2016Registration of charge 041898320005, created on 13 April 2016 (18 pages)
19 April 2016Registration of charge 041898320004, created on 13 April 2016 (16 pages)
19 April 2016Registration of charge 041898320005, created on 13 April 2016 (18 pages)
19 April 2016Registration of charge 041898320004, created on 13 April 2016 (16 pages)
19 April 2016Registration of charge 041898320003, created on 13 April 2016 (16 pages)
19 April 2016Registration of charge 041898320003, created on 13 April 2016 (16 pages)
6 April 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Satisfaction of charge 2 in full (1 page)
6 April 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Satisfaction of charge 2 in full (1 page)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 January 2016Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 April 2010Director's details changed for John Strother Shallcross on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for John Strother Shallcross on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 April 2007Return made up to 29/03/07; full list of members (6 pages)
18 April 2007Return made up to 29/03/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 April 2006Return made up to 29/03/06; full list of members (6 pages)
13 April 2006Return made up to 29/03/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 April 2005Return made up to 29/03/05; full list of members (6 pages)
7 April 2005Return made up to 29/03/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 April 2004Return made up to 29/03/04; no change of members (6 pages)
6 April 2004Return made up to 29/03/04; no change of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
22 April 2003Return made up to 29/03/03; no change of members (6 pages)
22 April 2003Return made up to 29/03/03; no change of members (6 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
14 September 2001Ad 03/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001Ad 03/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
14 September 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
30 August 2001Memorandum and Articles of Association (9 pages)
30 August 2001Registered office changed on 30/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 August 2001Registered office changed on 30/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 August 2001Memorandum and Articles of Association (9 pages)
23 August 2001Company name changed clockpaper LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed clockpaper LIMITED\certificate issued on 23/08/01 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)