Background WavePink WaveYellow Wave

PAT'S GARAGE (LYNDHURST) LIMITED (00413010)

PAT'S GARAGE (LYNDHURST) LIMITED (00413010) is an active UK company. incorporated on 18 June 1946. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. PAT'S GARAGE (LYNDHURST) LIMITED has been registered for 79 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
00413010
Status
active
Type
ltd
Incorporated
18 June 1946
Age
79 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAT'S GARAGE (LYNDHURST) LIMITED

PAT'S GARAGE (LYNDHURST) LIMITED is an active company incorporated on 18 June 1946 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. PAT'S GARAGE (LYNDHURST) LIMITED was registered 79 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 79 years ago

Company No

00413010

LTD Company

Age

79 Years

Incorporated 18 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

Picador Plc Portsmouth Road Southampton SO19 9RP England
From: 30 May 2022To: 8 August 2022
Romsey Road Lyndhurst Hants SO43 7AR
From: 18 June 1946To: 30 May 2022
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Capital Update
Dec 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 05 Aug 2022

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 05 Aug 2022

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 05 Aug 2022

CRUSE, Neal Alexander

Resigned
Pinkneys Way, SalisburySP4 8BU
Secretary
Appointed 04 Jan 2012
Resigned 05 Aug 2022

HAMMOND, Lee

Resigned
1 Burnham Beeches, Chandlers FordSO53 4QS
Secretary
Appointed 17 Sept 1993
Resigned 04 Jan 2012

RUFFELL, Kenneth

Resigned
Oaklands 9 Forest Gardens, LyndhurstSO43 7AF
Secretary
Appointed N/A
Resigned 17 Sept 1993

BRERETON, Anthony John Patrick

Resigned
The Spittle House, MacclesfieldSK10 4JL
Born June 1948
Director
Appointed 20 Oct 1997
Resigned 04 Jan 2012

BRERETON, Barbara Maureen

Resigned
8 Forest Gardens, LyndhurstSO43 7AF
Born August 1917
Director
Appointed N/A
Resigned 12 May 2011

CRUSE, Neal Alexander

Resigned
Pinkneys Way, SalisburySP4 8BU
Born June 1966
Director
Appointed 04 Jan 2012
Resigned 05 Aug 2022

JACOBS, Graham Martin

Resigned
Portsmouth Road, SouthamptonSO19 9RP
Born June 1961
Director
Appointed 04 Jan 2012
Resigned 05 Aug 2022

JACOBS, Lionel Henry

Resigned
Portsmouth Road, SouthamptonSO19 9RP
Born January 1934
Director
Appointed 04 Jan 2012
Resigned 05 Aug 2022

OAKELEY, Robert John Atholl, Sir

Resigned
Firs Drive, SouthamptonSO30 4QQ
Born August 1963
Director
Appointed 04 Jan 2012
Resigned 05 Aug 2022

RUFFELL, Kenneth

Resigned
9 Forest Gardens, LyndhurstSO43 7AF
Born September 1928
Director
Appointed 01 May 1994
Resigned 31 Dec 2006

Persons with significant control

1

Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
SH20SH20
Legacy
16 December 2022
CAP-SSCAP-SS
Resolution
16 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Legacy
22 September 2011
MG02MG02
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
25 June 1986
363363