UKBizDB.co.uk

PATERSON BRODIE LIMITED

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

This company is commonly known as Paterson Brodie Limited. The company was founded 7 years ago and was given the registration number 10596807. The firm's registered office is in STOKE-ON-TRENT. You can find them at Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PATERSON BRODIE LIMITED
Company Number:10596807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire, United Kingdom, ST3 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliveden Chambers, Cliveden Place, Longton, Stoke On Trent, United Kingdom, ST3 4JB

Director01 November 2023Active
Cliveden Chambers, Cliveden Place, Longton, United Kingdom, ST3 4JB

Director02 February 2017Active
Cliveden Chambers, Cliveden Place, Longton, Stoke On Trent, United Kingdom, ST3 4JB

Director02 February 2017Active

People with Significant Control

Mr Paul Robert Scriven
Notified on:02 February 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:88, Ostlers Lane, Leek, United Kingdom, ST13 7HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Russell Thornton
Notified on:02 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:4, Ryeland Close, Stoke On Trent, United Kingdom, ST3 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Officers

Appoint person director company with name.

Download
2018-02-02Officers

Appoint person director company with name.

Download
2018-01-26Accounts

Change account reference date company current extended.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-04Address

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

Download
2017-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.