PATONS LIMITED
Overview
| Company Name | PATONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00159005 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PATONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PATONS LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATONS RTN LIMITED | Dec 24, 1987 | Dec 24, 1987 |
| PATONS & BALDWINS (MATLOCK) LIMITED | May 18, 1982 | May 18, 1982 |
| PATONS & BALDWINS HOSIERY YARNS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| KELSALL & KEMP LIMITED | Sep 22, 1919 | Sep 22, 1919 |
What are the latest accounts for PATONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PATONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for PATONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for I.P. Clarke & Company Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Secretary's details changed for Coats Patons Limited on Jan 30, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of I P Clarke & Company Limited as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Who are the officers of PATONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | G2 1AL Glasgow 1 George Square |
| 115295980001 | ||||||||||
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DRAKE, Stephen David | Secretary | 7 Kenmore Grove BD19 3ED Cleckheaton West Yorkshire | British | 16799740001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| LLEWELLYN, Victoria Anne | Secretary | 48 Ellen Wilkinson Crescent M12 4JU Manchester | British | 33693930001 | ||||||||||
| MYCHALKIW, Petro | Secretary | 3 Merton Road Great Horton BD7 1RE Bradford West Yorkshire | British | 39376470001 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | 99478770001 | |||||||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| COOKE, Elizabeth Mary | Director | 337 Walkden Road Worsley M28 2RY Manchester Lancashire | British | 29286240001 | ||||||||||
| CRIPPS, Michael Patrick | Director | 44 Margerison Road Ben Rhydding LS29 8QU Ilkley West Yorkshire | United Kingdom | British | 72756940001 | |||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| GALLING, Brian Trevor | Director | Moorlands Hillings Lane Guiseley LS20 8PE Leeds West Yorkshire | British | 25608310001 | ||||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HALEY, Thornton | Director | Lamorna Dakenshaw Bradford | British | 452490001 | ||||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| HINCHLIFFE, Roy | Director | 45 Hanson Road Meltham HD7 3LR Huddersfield West Yorkshire | British | 16799750001 | ||||||||||
| HOLMES, Stephen | Director | Stonegarth 46 Rochdale Road HX6 3BL Sowerby Bridge West Yorkshire | British | 16799780002 | ||||||||||
| ISHERWOOD, Stephen John | Director | The Iron Barn South Road Bretherton PR5 7AJ Preston Lancashire | British | 46387100001 | ||||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||||||
| ODDY, Frederick Michaeld | Director | 73 Station Lane Birkenshaw BD11 2JE Bradford West Yorkshire | British | 16799760001 | ||||||||||
| READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 194091110001 | |||||||||
| RUSSELL, Stephen Barrie | Director | 9 The Close Upton NG23 5SS Newark Nottinghamshire | England | British | 4830590001 | |||||||||
| SAUNT, Timothy Patrick | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 58873990003 | |||||||||
| STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 |
Who are the persons with significant control of PATONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.P. Clarke & Company Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0