PATERSON ENTERPRISES LIMITED

PATERSON ENTERPRISES LIMITED

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

    Company NamePATERSON ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04930959
    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 PATERSON ENTERPRISES LIMITED?

    • Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is PATERSON ENTERPRISES LIMITED located?

    Registered Office Address
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PATERSON ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3002) LIMITEDOct 14, 2003Oct 14, 2003

    What are the latest accounts for PATERSON ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for PATERSON ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for PATERSON ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jul 31, 2025

    49 pagesAA

    Termination of appointment of David Wyatt Goddard as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Booth as a director on Feb 01, 2025

    2 pagesAP01

    Accounts made up to Jul 31, 2024

    46 pagesAA

    Confirmation statement made on Nov 15, 2024 with updates

    15 pagesCS01

    Termination of appointment of David Gareth Jones as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Andrew Dixon as a director on Jan 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2023

    47 pagesAA

    Confirmation statement made on Nov 15, 2023 with updates

    15 pagesCS01

    Group of companies' accounts made up to Jul 31, 2022

    45 pagesAA

    Confirmation statement made on Nov 15, 2022 with updates

    14 pagesCS01

    Group of companies' accounts made up to Jul 31, 2021

    48 pagesAA

    Confirmation statement made on Nov 15, 2021 with updates

    15 pagesCS01

    Cancellation of shares. Statement of capital on Jul 24, 2020

    • Capital: GBP 2,875,869.60
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2021Clarification HMRC confirmation duty paid

    Group of companies' accounts made up to Jul 31, 2020

    47 pagesAA

    Confirmation statement made on Nov 15, 2020 with updates

    16 pagesCS01

    Group of companies' accounts made up to Jul 31, 2019

    39 pagesAA

    Cancellation of shares. Statement of capital on Jul 29, 2019

    • Capital: GBP 2,903,624.60
    4 pagesSH06

    Confirmation statement made on Nov 15, 2019 with updates

    16 pagesCS01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re. Potential conflict of interest 14/11/2014
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Appointment of Mrs Jane Linda Shelton as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Mr Andrew Dixon as a director on Dec 03, 2018

    2 pagesAP01

    Who are the officers of PATERSON ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELTON, Jane Linda
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Secretary
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    152918100001
    BOOTH, Paul
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Director
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    EnglandBritish244221780001
    GODDARD, Andrew James
    Castle Foregate
    SY1 2EL Shrewsbury
    Shropshire
    Director
    Castle Foregate
    SY1 2EL Shrewsbury
    Shropshire
    United KingdomBritish146693240001
    GODDARD, Diana Mary
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Director
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    United KingdomBritish139613870001
    GODDARD, Edward Wyatt, Mr.
    The Old Post Office
    Shrawardine
    SY4 1AJ Shrewsbury
    Shropshire
    Director
    The Old Post Office
    Shrawardine
    SY4 1AJ Shrewsbury
    Shropshire
    United KingdomBritish85669590001
    SHELTON, Jane Linda
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Director
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    United KingdomBritish161032120001
    GODDARD, Andrew James
    Prescott Lodge Cottage
    Prescott
    SY4 2DR Baschurch
    Shropshire
    Secretary
    Prescott Lodge Cottage
    Prescott
    SY4 2DR Baschurch
    Shropshire
    British96711280001
    GUMSLEY, David Peter
    19 Swansmede Way
    Stirchley
    TF3 1QR Telford
    Shropshire
    Secretary
    19 Swansmede Way
    Stirchley
    TF3 1QR Telford
    Shropshire
    British113897930001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ALTON, John David
    Quarry View
    Kingsland Road
    SY3 7LD Shrewsbury
    Shropshire
    Director
    Quarry View
    Kingsland Road
    SY3 7LD Shrewsbury
    Shropshire
    EnglandBritish99339740001
    CRONIN, Padraig Joseph
    17-18 Clere Street
    EC2A 4LJ London
    Director
    17-18 Clere Street
    EC2A 4LJ London
    Irish81915340003
    DIXON, Andrew
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Director
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    EnglandBritish130716760001
    EDWARDS, Matthew Lee
    Flat 30
    190 City Road
    EC1V 2QH London
    Director
    Flat 30
    190 City Road
    EC1V 2QH London
    Australian94227220001
    GODDARD, David Wyatt
    29 Nibs Heath
    Montford Bridge
    SY4 1HL Shrewsbury
    Salop
    Director
    29 Nibs Heath
    Montford Bridge
    SY4 1HL Shrewsbury
    Salop
    United KingdomBritish16679220001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    MORRIS, William Henry Clifford
    Udlington Farm
    Bicton
    SY3 8BW Shrewsbury
    Shropshire
    Director
    Udlington Farm
    Bicton
    SY3 8BW Shrewsbury
    Shropshire
    United KingdomBritish13259060001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WILKINS, Andrew John
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    Director
    38-41 Castle Foregate
    Shrewsbury
    SY1 2EL Shropshire
    WalesBritish198294810001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of PATERSON ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goddard Enterprises Limited
    Archers Way
    Battlefield Enterprise Park
    SY1 3GA Shrewsbury
    1 Knights Court
    England
    Apr 06, 2016
    Archers Way
    Battlefield Enterprise Park
    SY1 3GA Shrewsbury
    1 Knights Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09975087
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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