PATONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePATONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00159005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PATONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATONS RTN LIMITEDDec 24, 1987Dec 24, 1987
    PATONS & BALDWINS (MATLOCK) LIMITEDMay 18, 1982May 18, 1982
    PATONS & BALDWINS HOSIERY YARNS LIMITEDDec 31, 1978Dec 31, 1978
    KELSALL & KEMP LIMITEDSep 22, 1919Sep 22, 1919

    What are the latest accounts for PATONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PATONS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for PATONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Secretary's details changed for Coats Patons Limited on Jan 30, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of I P Clarke & Company Limited as a director on Sep 27, 2019

    1 pagesTM01

    Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019

    1 pagesTM01

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of PATONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    G2 1AL Glasgow
    1 George Square
    Secretary
    G2 1AL Glasgow
    1 George Square
    Identification TypeUK Limited Company
    Registration NumberSC35975
    115295980001
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    ScotlandBritish303798660001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DRAKE, Stephen David
    7 Kenmore Grove
    BD19 3ED Cleckheaton
    West Yorkshire
    Secretary
    7 Kenmore Grove
    BD19 3ED Cleckheaton
    West Yorkshire
    British16799740001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    LLEWELLYN, Victoria Anne
    48 Ellen Wilkinson Crescent
    M12 4JU Manchester
    Secretary
    48 Ellen Wilkinson Crescent
    M12 4JU Manchester
    British33693930001
    MYCHALKIW, Petro
    3 Merton Road
    Great Horton
    BD7 1RE Bradford
    West Yorkshire
    Secretary
    3 Merton Road
    Great Horton
    BD7 1RE Bradford
    West Yorkshire
    British39376470001
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    COOKE, Elizabeth Mary
    337 Walkden Road
    Worsley
    M28 2RY Manchester
    Lancashire
    Director
    337 Walkden Road
    Worsley
    M28 2RY Manchester
    Lancashire
    British29286240001
    CRIPPS, Michael Patrick
    44 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    Director
    44 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    United KingdomBritish72756940001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    GALLING, Brian Trevor
    Moorlands Hillings Lane
    Guiseley
    LS20 8PE Leeds
    West Yorkshire
    Director
    Moorlands Hillings Lane
    Guiseley
    LS20 8PE Leeds
    West Yorkshire
    British25608310001
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    HALEY, Thornton
    Lamorna
    Dakenshaw
    Bradford
    Director
    Lamorna
    Dakenshaw
    Bradford
    British452490001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    HINCHLIFFE, Roy
    45 Hanson Road
    Meltham
    HD7 3LR Huddersfield
    West Yorkshire
    Director
    45 Hanson Road
    Meltham
    HD7 3LR Huddersfield
    West Yorkshire
    British16799750001
    HOLMES, Stephen
    Stonegarth 46 Rochdale Road
    HX6 3BL Sowerby Bridge
    West Yorkshire
    Director
    Stonegarth 46 Rochdale Road
    HX6 3BL Sowerby Bridge
    West Yorkshire
    British16799780002
    ISHERWOOD, Stephen John
    The Iron Barn South Road
    Bretherton
    PR5 7AJ Preston
    Lancashire
    Director
    The Iron Barn South Road
    Bretherton
    PR5 7AJ Preston
    Lancashire
    British46387100001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish189356380001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    ODDY, Frederick Michaeld
    73 Station Lane
    Birkenshaw
    BD11 2JE Bradford
    West Yorkshire
    Director
    73 Station Lane
    Birkenshaw
    BD11 2JE Bradford
    West Yorkshire
    British16799760001
    READE, Richard Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish194091110001
    RUSSELL, Stephen Barrie
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    Director
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    EnglandBritish4830590001
    SAUNT, Timothy Patrick
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001

    Who are the persons with significant control of PATONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.P. Clarke & Company Limited
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England) Companies House
    Registration Number93416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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