PATTENMAKERS EVENTS LIMITED
Overview
| Company Name | PATTENMAKERS EVENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04339701 |
| 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 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 Address | No |
What are the latest accounts for PATTENMAKERS EVENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 15, 2026 |
| Next Accounts Due On | Dec 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 15, 2025 |
What is the status of the latest confirmation statement for PATTENMAKERS EVENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for PATTENMAKERS EVENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ | 1 pages | AD04 | ||
Total exemption full accounts made up to Mar 15, 2025 | 10 pages | AA | ||
Appointment of Mr David Barnett Emanuel as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick John Tyrrell as a director on Mar 13, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 15, 2024 | 10 pages | AA | ||
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 pages | AD01 | ||
Appointment of Ms Jane Wilson as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Alexandra Leijten as a director on Mar 13, 2024 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Edward Miller as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Anne Bryant-Pearson as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 15, 2023 | 10 pages | AA | ||
Termination of appointment of Stephen Etheridge as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Director's details changed for Mr Keith David Forbes Bottomley on Feb 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 15, 2022 | 8 pages | AA | ||
Appointment of Mr Keith David Forbes Bottomley as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Peter Best as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PATTENMAKERS EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTTOMLEY, Keith David Forbes | Director | Maidstone Road Whetsted TN12 6SQ Tonbridge Sebastopol Kent England | England | British | 244981230001 | |||||
| EMANUEL, David Barnet | Director | Croft Lane Latton SN6 6DP Swindon Carters Barn Wiltshire England | England | British | 65441590009 | |||||
| MILLER, David Edward | Director | The Beeches, Reading Road Shiplake RG9 3BT Henley On Thames 4 Oxfordshire England | England | British | 315197200001 | |||||
| WILSON, Jane | Director | 5 Preywater Road Wookey BA5 1LE Wells Preywater House Somerset England | England | British | 193924230001 | |||||
| EDWARDS, Robert Jack Henderson | Secretary | Magnolia Cottage Harrowbeer Lane PL20 6EA Yelverton Devon | British | 117766000001 | ||||||
| ETHERIDGE, Stephen | Secretary | Ringstead Road Great Addington NN14 4BW Kettering The Paddock Northamptonshire England | 269340110001 | |||||||
| GOODMAN, Simon James | Secretary | Lime Tree Road NR2 2NQ Norwich 16 England | 196252710001 | |||||||
| MURFIN, Robert William | Secretary | 3 The High Street ME17 3AK Sutton Valence Kent | British | 61709180003 | ||||||
| STONE, Christopher William | Secretary | c/o C W Stone 18a Upper Belgrave Road Clifton BS8 2XH Bristol Studley House England | 169700680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Nicholas Charles George | Director | Beeston Place SW1W 0JJ London 3 England | England | British | 92639990001 | |||||
| AUTY, Helen Rees | Director | Chesmor 41 Overdale Road W5 4TU London | United Kingdom | British | 52752780001 | |||||
| BEST, David Peter, Dr | Director | Acton Beauchamp WR6 5AF Worcester Sevington Manor England | England | British | 75175090005 | |||||
| BRYANT-PEARSON, Jennifer Anne | Director | Maidstone Road Whetsted TN12 6SQ Tonbridge Sebastopol Kent England | United Kingdom | British | 245363890001 | |||||
| FINCHAM, Michael Peter | Director | 60 Highsett Hills Road CB2 1NZ Cambridge Cambridgeshire | England | British | 77229120001 | |||||
| GOODMAN, Simon James | Director | Lime Tree Road NR2 2NQ Norwich 16 Norfolk England | England | British | 17344380001 | |||||
| HAYWARD, Christopher Michael | Director | Deadmans Ash Lane Sarratt WD3 6AN Rickmansworth Oak Tree House Hertfordshire England | England | British | 54418570007 | |||||
| KEMSLEY, Michael | Director | Heathfield South TW2 7SS Twickenham 12 England | England | British | 5351960001 | |||||
| KOTTLER, Richard Alan | Director | Lime Tree Road NR2 2NQ Norwich 16 Norfolk United Kingdom | England | British | 64003790002 | |||||
| LAMB, Stuart Howard | Director | Walton Common Farm Common Lane Walton WF2 6PS Wakefield West Yorkshire | England | British | 2782040001 | |||||
| LEIJTEN, Sarah Alexandra | Director | Awberry Fields, The Green Beenham RG7 5NX Reading 1 Berkshire England | England | British | 136574200001 | |||||
| LINSTEAD, Nigel John | Director | Springwood House 27 Overhill CR6 9JR Warlingham Surrey | British | 79832050001 | ||||||
| NEWELL, Donald | Director | 73 Sussex Square W2 2SS London | United Kingdom | British | 2372850002 | |||||
| PAGE, Richard Lewis | Director | Marlpost Road Marlpost Southwater RH13 9BZ Horsham Marlpost Farm West Sussex England | United Kingdom | British | 52983060002 | |||||
| RIDER, Barry Alexander Kenneth, Professor | Director | 42 New Square CB1 1EZ Cambridge Cambridgeshire | England | British | 110077450001 | |||||
| SAUNDERSON, Philip Richard | Director | The Maltings Church Lane Pitsford NN6 9AJ Northampton Northamptonshire | United Kingdom | British | 110079970001 | |||||
| SEWELL-RUTTER, Colin Peter | Director | c/o C W Stone 18a Upper Belgrave Road Clifton BS8 2XH Bristol Studley House | England | British | 34709800003 | |||||
| STEEL, Anne Heather, Dame | Director | Ruloe 31 Booths Lane WA13 0PG Lymm Cheshire | British | 79831970001 | ||||||
| STONE, Christopher William | Director | Studley House 18a Upper Belgrave Road BS8 2XH Clifton Bristol | England | British | 51860380002 | |||||
| TIMPSON, William John Anthony | Director | Sandymere Cotebrook CW6 9EH Tarporley Cheshire | England | British | 7391320001 | |||||
| TYRRELL, Patrick John, Commodore | Director | Ponsanooth TR3 7JB Truro Vale House Cornwall England | England | British | 61878420004 | |||||
| WATSON-GANDY, James Alastair Christian Campbell | Director | Ringstead Road Great Addington NN14 4BW Kettering The Paddock Northamptonshire United Kingdom | England | British | 207960620001 | |||||
| WATTS, Timothy Eatough | Director | Kingston Cottage Hawridge HP5 2UQ Chesham Buckinghamshire | England | British | 1966720002 | |||||
| BEDFORD NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 79398960001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for PATTENMAKERS EVENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | The 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