PATTENMAKERS EVENTS LIMITED

PATTENMAKERS EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePATTENMAKERS EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04339701
    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 PATTENMAKERS EVENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PATTENMAKERS EVENTS LIMITED located?

    Registered Office Address
    Sebastopol Maidstone Road
    Whetsted
    TN12 6SQ Tonbridge
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PATTENMAKERS EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 15, 2026
    Next Accounts Due OnDec 15, 2026
    Last Accounts
    Last Accounts Made Up ToMar 15, 2025

    What is the status of the latest confirmation statement for PATTENMAKERS EVENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for PATTENMAKERS EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ

    1 pagesAD04

    Total exemption full accounts made up to Mar 15, 2025

    10 pagesAA

    Appointment of Mr David Barnett Emanuel as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Patrick John Tyrrell as a director on Mar 13, 2025

    1 pagesTM01

    Registered office address changed from 4 Sheridan Close Hemel Hempstead Hertfordshire HP1 1XS England to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ on Jan 25, 2025

    1 pagesAD01

    Withdrawal of the directors' residential address register information from the public register

    1 pagesEW02

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 15, 2024

    10 pagesAA

    Registered office address changed from Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ England to 4 Sheridan Close Hemel Hempstead Hertfordshire HP1 1XS on Jul 02, 2024

    1 pagesAD01

    Appointment of Ms Jane Wilson as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Sarah Alexandra Leijten as a director on Mar 13, 2024

    1 pagesTM01

    Register inspection address has been changed from The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW England to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ

    1 pagesAD02

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Edward Miller as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Anne Bryant-Pearson as a director on Oct 20, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 15, 2023

    10 pagesAA

    Termination of appointment of Stephen Etheridge as a secretary on Mar 15, 2023

    1 pagesTM02

    Registered office address changed from The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW United Kingdom to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ on Mar 21, 2023

    1 pagesAD01

    Director's details changed for Mr Keith David Forbes Bottomley on Feb 17, 2023

    2 pagesCH01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 15, 2022

    8 pagesAA

    Appointment of Mr Keith David Forbes Bottomley as a director on Mar 10, 2022

    2 pagesAP01

    Termination of appointment of David Peter Best as a director on Mar 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of PATTENMAKERS EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTTOMLEY, Keith David Forbes
    Maidstone Road
    Whetsted
    TN12 6SQ Tonbridge
    Sebastopol
    Kent
    England
    Director
    Maidstone Road
    Whetsted
    TN12 6SQ Tonbridge
    Sebastopol
    Kent
    England
    EnglandBritish244981230001
    EMANUEL, David Barnet
    Croft Lane
    Latton
    SN6 6DP Swindon
    Carters Barn
    Wiltshire
    England
    Director
    Croft Lane
    Latton
    SN6 6DP Swindon
    Carters Barn
    Wiltshire
    England
    EnglandBritish65441590009
    MILLER, David Edward
    The Beeches, Reading Road
    Shiplake
    RG9 3BT Henley On Thames
    4
    Oxfordshire
    England
    Director
    The Beeches, Reading Road
    Shiplake
    RG9 3BT Henley On Thames
    4
    Oxfordshire
    England
    EnglandBritish315197200001
    WILSON, Jane
    5 Preywater Road
    Wookey
    BA5 1LE Wells
    Preywater House
    Somerset
    England
    Director
    5 Preywater Road
    Wookey
    BA5 1LE Wells
    Preywater House
    Somerset
    England
    EnglandBritish193924230001
    EDWARDS, Robert Jack Henderson
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    Secretary
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    British117766000001
    ETHERIDGE, Stephen
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    The Paddock
    Northamptonshire
    England
    Secretary
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    The Paddock
    Northamptonshire
    England
    269340110001
    GOODMAN, Simon James
    Lime Tree Road
    NR2 2NQ Norwich
    16
    England
    Secretary
    Lime Tree Road
    NR2 2NQ Norwich
    16
    England
    196252710001
    MURFIN, Robert William
    3 The High Street
    ME17 3AK Sutton Valence
    Kent
    Secretary
    3 The High Street
    ME17 3AK Sutton Valence
    Kent
    British61709180003
    STONE, Christopher William
    c/o C W Stone
    18a Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Studley House
    England
    Secretary
    c/o C W Stone
    18a Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Studley House
    England
    169700680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Nicholas Charles George
    Beeston Place
    SW1W 0JJ London
    3
    England
    Director
    Beeston Place
    SW1W 0JJ London
    3
    England
    EnglandBritish92639990001
    AUTY, Helen Rees
    Chesmor 41 Overdale Road
    W5 4TU London
    Director
    Chesmor 41 Overdale Road
    W5 4TU London
    United KingdomBritish52752780001
    BEST, David Peter, Dr
    Acton Beauchamp
    WR6 5AF Worcester
    Sevington Manor
    England
    Director
    Acton Beauchamp
    WR6 5AF Worcester
    Sevington Manor
    England
    EnglandBritish75175090005
    BRYANT-PEARSON, Jennifer Anne
    Maidstone Road
    Whetsted
    TN12 6SQ Tonbridge
    Sebastopol
    Kent
    England
    Director
    Maidstone Road
    Whetsted
    TN12 6SQ Tonbridge
    Sebastopol
    Kent
    England
    United KingdomBritish245363890001
    FINCHAM, Michael Peter
    60 Highsett Hills Road
    CB2 1NZ Cambridge
    Cambridgeshire
    Director
    60 Highsett Hills Road
    CB2 1NZ Cambridge
    Cambridgeshire
    EnglandBritish77229120001
    GOODMAN, Simon James
    Lime Tree Road
    NR2 2NQ Norwich
    16
    Norfolk
    England
    Director
    Lime Tree Road
    NR2 2NQ Norwich
    16
    Norfolk
    England
    EnglandBritish17344380001
    HAYWARD, Christopher Michael
    Deadmans Ash Lane
    Sarratt
    WD3 6AN Rickmansworth
    Oak Tree House
    Hertfordshire
    England
    Director
    Deadmans Ash Lane
    Sarratt
    WD3 6AN Rickmansworth
    Oak Tree House
    Hertfordshire
    England
    EnglandBritish54418570007
    KEMSLEY, Michael
    Heathfield South
    TW2 7SS Twickenham
    12
    England
    Director
    Heathfield South
    TW2 7SS Twickenham
    12
    England
    EnglandBritish5351960001
    KOTTLER, Richard Alan
    Lime Tree Road
    NR2 2NQ Norwich
    16
    Norfolk
    United Kingdom
    Director
    Lime Tree Road
    NR2 2NQ Norwich
    16
    Norfolk
    United Kingdom
    EnglandBritish64003790002
    LAMB, Stuart Howard
    Walton Common Farm Common Lane
    Walton
    WF2 6PS Wakefield
    West Yorkshire
    Director
    Walton Common Farm Common Lane
    Walton
    WF2 6PS Wakefield
    West Yorkshire
    EnglandBritish2782040001
    LEIJTEN, Sarah Alexandra
    Awberry Fields, The Green
    Beenham
    RG7 5NX Reading
    1
    Berkshire
    England
    Director
    Awberry Fields, The Green
    Beenham
    RG7 5NX Reading
    1
    Berkshire
    England
    EnglandBritish136574200001
    LINSTEAD, Nigel John
    Springwood House
    27 Overhill
    CR6 9JR Warlingham
    Surrey
    Director
    Springwood House
    27 Overhill
    CR6 9JR Warlingham
    Surrey
    British79832050001
    NEWELL, Donald
    73 Sussex Square
    W2 2SS London
    Director
    73 Sussex Square
    W2 2SS London
    United KingdomBritish2372850002
    PAGE, Richard Lewis
    Marlpost Road Marlpost
    Southwater
    RH13 9BZ Horsham
    Marlpost Farm
    West Sussex
    England
    Director
    Marlpost Road Marlpost
    Southwater
    RH13 9BZ Horsham
    Marlpost Farm
    West Sussex
    England
    United KingdomBritish52983060002
    RIDER, Barry Alexander Kenneth, Professor
    42 New Square
    CB1 1EZ Cambridge
    Cambridgeshire
    Director
    42 New Square
    CB1 1EZ Cambridge
    Cambridgeshire
    EnglandBritish110077450001
    SAUNDERSON, Philip Richard
    The Maltings Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    Director
    The Maltings Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    United KingdomBritish110079970001
    SEWELL-RUTTER, Colin Peter
    c/o C W Stone
    18a Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Studley House
    Director
    c/o C W Stone
    18a Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Studley House
    EnglandBritish34709800003
    STEEL, Anne Heather, Dame
    Ruloe
    31 Booths Lane
    WA13 0PG Lymm
    Cheshire
    Director
    Ruloe
    31 Booths Lane
    WA13 0PG Lymm
    Cheshire
    British79831970001
    STONE, Christopher William
    Studley House
    18a Upper Belgrave Road
    BS8 2XH Clifton Bristol
    Director
    Studley House
    18a Upper Belgrave Road
    BS8 2XH Clifton Bristol
    EnglandBritish51860380002
    TIMPSON, William John Anthony
    Sandymere
    Cotebrook
    CW6 9EH Tarporley
    Cheshire
    Director
    Sandymere
    Cotebrook
    CW6 9EH Tarporley
    Cheshire
    EnglandBritish7391320001
    TYRRELL, Patrick John, Commodore
    Ponsanooth
    TR3 7JB Truro
    Vale House
    Cornwall
    England
    Director
    Ponsanooth
    TR3 7JB Truro
    Vale House
    Cornwall
    England
    EnglandBritish61878420004
    WATSON-GANDY, James Alastair Christian Campbell
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    The Paddock
    Northamptonshire
    United Kingdom
    Director
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    The Paddock
    Northamptonshire
    United Kingdom
    EnglandBritish207960620001
    WATTS, Timothy Eatough
    Kingston Cottage
    Hawridge
    HP5 2UQ Chesham
    Buckinghamshire
    Director
    Kingston Cottage
    Hawridge
    HP5 2UQ Chesham
    Buckinghamshire
    EnglandBritish1966720002
    BEDFORD NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    79398960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for PATTENMAKERS EVENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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