Background WavePink WaveYellow Wave

PATERSON SIMONS & CO.(AFRICA)LIMITED (00453843)

PATERSON SIMONS & CO.(AFRICA)LIMITED (00453843) is an active UK company. incorporated on 8 May 1948. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). PATERSON SIMONS & CO.(AFRICA)LIMITED has been registered for 77 years. Current directors include BAKER, Steven Anthony, LYNE, Edward, LYNE, Henry Michael John and 3 others.

Company Number
00453843
Status
active
Type
ltd
Incorporated
8 May 1948
Age
77 years
Address
4 The Offices, Brighton, BN1 4ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BAKER, Steven Anthony, LYNE, Edward, LYNE, Henry Michael John, OKOH, Kwaku Okae, SAVOY, James, TRAYNOR, John Paul
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATERSON SIMONS & CO.(AFRICA)LIMITED

PATERSON SIMONS & CO.(AFRICA)LIMITED is an active company incorporated on 8 May 1948 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). PATERSON SIMONS & CO.(AFRICA)LIMITED was registered 77 years ago.(SIC: 46140)

Status

active

Active since 77 years ago

Company No

00453843

LTD Company

Age

77 Years

Incorporated 8 May 1948

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

4 The Offices 10 Fleet Street Brighton, BN1 4ZE,

Previous Addresses

60 Lansdowne Place Hove East Sussex BN3 1FG England
From: 28 September 2010To: 10 May 2012
44 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH
From: 8 May 1948To: 28 September 2010
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
May 13
Loan Secured
Jul 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Sept 14
Funding Round
Apr 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Oct 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Owner Exit
Apr 20
Director Joined
Jul 20
New Owner
Aug 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BAKER, Steven Anthony

Active
The Offices, BrightonBN1 4ZE
Born August 1964
Director
Appointed 08 Feb 2013

LYNE, Edward

Active
The Offices, BrightonBN1 4ZE
Born November 1942
Director
Appointed 16 Sept 2010

LYNE, Henry Michael John

Active
The Offices, BrightonBN1 4ZE
Born May 1975
Director
Appointed 01 Jan 2007

OKOH, Kwaku Okae

Active
The Offices, BrightonBN1 4ZE
Born January 1974
Director
Appointed 01 Oct 2012

SAVOY, James

Active
The Offices, BrightonBN1 4ZE
Born February 1988
Director
Appointed 01 Jul 2020

TRAYNOR, John Paul

Active
The Offices, BrightonBN1 4ZE
Born June 1965
Director
Appointed 16 Sept 2010

WAKEFIELD, Derek Hector

Resigned
44 Wakerfield Close, HornchurchRM11 2TH
Secretary
Appointed N/A
Resigned 30 Jun 2010

AVELINE, Janet Martha Mavis

Resigned
2 Egerton Gardens, LondonNW10 3LD
Born November 1955
Director
Appointed N/A
Resigned 22 Jun 2010

COLLINS, Alastair

Resigned
Old Cross Keys Ashgrove Road, SevenoaksTN13 1SX
Born March 1973
Director
Appointed 31 Aug 1992
Resigned 18 Apr 1995

COLLINS, Daniel

Resigned
Old Cross Keys Ashgrove Road, SevenoaksTN13 1SX
Born August 1969
Director
Appointed N/A
Resigned 31 Aug 1992

EDGE, Stephen William

Resigned
The Offices, BrightonBN1 4ZE
Born March 1973
Director
Appointed 08 Feb 2013
Resigned 05 Sept 2014

LYNE, Annette Diana

Resigned
No 3 Cantonments RoadFOREIGN
Born December 1934
Director
Appointed N/A
Resigned 30 Apr 1996

LYNE, Edward Robert Michael

Resigned
No 3 Cantonments Road, Accra
Born November 1942
Director
Appointed N/A
Resigned 30 Apr 1996

LYNE, Henry Michael John

Resigned
5 Mankata Avenue, AccraFOREIGN
Born May 1975
Director
Appointed 07 Apr 2003
Resigned 01 Mar 2006

LYNE, Henry Michael John

Resigned
Flat 294 Grove End Gardens, LondonNW8 9LX
Born May 1975
Director
Appointed 08 May 1996
Resigned 23 Feb 1998

OKOH, Kwaku Okae

Resigned
137 Ellesmere Road, LondonNW10 1LG
Born January 1974
Director
Appointed 07 Jun 1996
Resigned 01 Jul 2002

WAKEFIELD, Carol Ann

Resigned
44 Wakerfield Close, HornchurchRM11 2TH
Born September 1941
Director
Appointed N/A
Resigned 01 Jun 2012

WAKEFIELD, Derek Hector

Resigned
44 Wakerfield Close, HornchurchRM11 2TH
Born September 1941
Director
Appointed N/A
Resigned 01 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Michael John Lyne

Active
The Offices, BrightonBN1 4ZE
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2024
1st Floor, 5 Dekk House, Mahe

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Miscellaneous
14 November 2012
MISCMISC
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Legacy
31 May 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
25 May 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
20 November 1991
225(1)225(1)
Legacy
16 September 1991
403aParticulars of Charge Subject to s859A
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
17 August 1990
287Change of Registered Office
Auditors Resignation Company
6 August 1990
AUDAUD
Legacy
6 August 1990
363363
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
29 June 1990
225(1)225(1)
Legacy
14 June 1990
288288
Legacy
14 May 1990
288288
Legacy
8 May 1990
288288
Legacy
16 March 1990
288288
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
8 June 1989
288288
Legacy
30 January 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
8 July 1988
287Change of Registered Office
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
24 October 1987
288288
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
25 September 1986
288288