Company NamePattinson Scientific Services Limited
DirectorsKarl Michael Reid and Christopher Gilliead
Company StatusActive
Company Number04555995
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameKarl Michael Reid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House
Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
Director NameChristopher Gilliead
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House
Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
Director NameMr Ronald Ottie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Crowley Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TD
Director NameNigel John Scown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleManager
Correspondence Address22 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Secretary NameNigel John Scown
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepattinsonscientific.com
Telephone0191 2261300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressScott House
Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

600 at £1Christopher Gilliead
33.33%
Ordinary
600 at £1Karl Michael Reid
33.33%
Ordinary
420 at £1Sarah Reid
23.33%
Ordinary B
180 at £1Julie Reid
10.00%
Ordinary B

Financials

Year2014
Net Worth£296,516
Cash£69,714
Current Liabilities£130,766

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

10 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb 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
18 February 2010Delivered on: 20 February 2010
Satisfied on: 10 January 2015
Persons entitled: Nigel John Scown

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H scot house penn street newcastle upon tyne.
Fully Satisfied
18 February 2010Delivered on: 20 February 2010
Satisfied on: 27 February 2015
Persons entitled: Nigel John Scown

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H scot house penn street newcastle upon tyne.
Fully Satisfied
3 August 2005Delivered on: 23 August 2005
Satisfied on: 14 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a scott house penn street scotswood industrial estate newcastle upon tyne t/n TY7779. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 September 2003Delivered on: 19 September 2003
Satisfied on: 14 May 2010
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Director's details changed for Christopher Gilliead on 1 August 2016 (2 pages)
21 September 2016Director's details changed for Christopher Gilliead on 1 August 2016 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800
(6 pages)
5 October 2015Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
5 October 2015Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
5 October 2015Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
5 October 2015Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
20 July 2015Director's details changed for Karl Michael Reid on 25 June 2015 (2 pages)
20 July 2015Director's details changed for Karl Michael Reid on 25 June 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Satisfaction of charge 3 in full (4 pages)
27 February 2015Satisfaction of charge 3 in full (4 pages)
10 January 2015Satisfaction of charge 4 in full (4 pages)
10 January 2015Satisfaction of charge 4 in full (4 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,800
(16 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,800
(16 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,800
(16 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,800
(16 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,800
(16 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,800
(16 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Termination of appointment of Nigel Scown as a secretary (2 pages)
25 January 2013Termination of appointment of Nigel Scown as a secretary (2 pages)
25 January 2013Termination of appointment of Nigel Scown as a director (2 pages)
25 January 2013Termination of appointment of Nigel Scown as a director (2 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (17 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (17 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (17 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (17 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (17 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (17 pages)
17 September 2010Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages)
17 September 2010Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages)
17 September 2010Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Return made up to 08/10/08; full list of members (6 pages)
5 November 2008Return made up to 08/10/08; full list of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2007Return made up to 08/10/07; full list of members (7 pages)
22 October 2007Return made up to 08/10/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Return made up to 08/10/06; full list of members (7 pages)
15 December 2006Return made up to 08/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
18 May 2005Return made up to 08/10/04; full list of members (8 pages)
18 May 2005Return made up to 08/10/04; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Ad 03/09/04--------- £ si 1700@1=1700 £ ic 100/1800 (2 pages)
22 October 2004Ad 03/09/04--------- £ si 1700@1=1700 £ ic 100/1800 (2 pages)
15 September 2004Nc inc already adjusted 03/09/04 (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 September 2004Nc inc already adjusted 03/09/04 (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
13 December 2003Return made up to 08/10/03; full list of members (7 pages)
13 December 2003Location of register of members (1 page)
13 December 2003Return made up to 08/10/03; full list of members (7 pages)
13 December 2003Secretary's particulars changed;director's particulars changed (1 page)
13 December 2003Location of register of members (1 page)
13 December 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Particulars of mortgage/charge (7 pages)
19 September 2003Particulars of mortgage/charge (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
31 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 December 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 December 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)