UKBizDB.co.uk

BANKSIDE PATTERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bankside Patterson Limited. The company was founded 65 years ago and was given the registration number 00619346. The firm's registered office is in DRIFFIELD. You can find them at Catwick Lane, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BANKSIDE PATTERSON LIMITED
Company Number:00619346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1959
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Catwick Lane, Brandesburton, Driffield, East Yorkshire, YO25 8RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 May 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 May 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 May 2019Active
Neswick Gardens Applegarth Lane, Neswick, Driffield, YO25 9EG

Secretary01 January 1999Active
3 Sawley Close, Hornsea, HU18 1EZ

Secretary-Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Secretary01 January 2010Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Director28 February 1997Active
6 St Leonards Road, Beverley, HU17 7HX

Director-Active
17 Hambling Drive, Beverley, HU17 9GD

Director01 January 1999Active
41 Newland Park, Hull, HU5 2DN

Director01 September 2004Active
The Forge, Harland Rise Farm Harland Way, Cottingham, HU16 5TB

Director26 January 2009Active
3 Sawley Close, Hornsea, HU18 1EZ

Director05 August 1994Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Director01 May 2019Active
2, The Crescent, Filey, England, YO14 7HZ

Director01 September 2009Active
16 Wesley Close, South Cave, HU15 2EJ

Director01 September 2000Active
31 Wolfreton Garth, Kirkella, Hull, HU10 7AB

Director-Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Director03 September 2012Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Director30 January 2006Active
Catwick Lane, Brandesburton, Driffield, YO25 8RW

Director28 October 1996Active

People with Significant Control

Al-Ko Kober Holdings Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:South Warwickshire Business Park, Kineton Road, Southam, England, CV47 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Wineberg
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:Catwick Lane, Driffield, YO25 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Adams
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Catwick Lane, Driffield, YO25 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-17Address

Change sail address company with new address.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Resolution

Resolution.

Download
2021-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.