Background WavePink WaveYellow Wave

PATTERSONS (BRISTOL) LIMITED (01107210)

PATTERSONS (BRISTOL) LIMITED (01107210) is an active UK company. incorporated on 10 April 1973. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PATTERSONS (BRISTOL) LIMITED has been registered for 52 years. Current directors include HOGAN, Ellen Marie, HOGAN, James Justin, PATTERSON, Christopher John and 1 others.

Company Number
01107210
Status
active
Type
ltd
Incorporated
10 April 1973
Age
52 years
Address
Pattersons, Bristol, BS3 2NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HOGAN, Ellen Marie, HOGAN, James Justin, PATTERSON, Christopher John, PATTERSON, Sheila Gail Annabel
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERSONS (BRISTOL) LIMITED

PATTERSONS (BRISTOL) LIMITED is an active company incorporated on 10 April 1973 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PATTERSONS (BRISTOL) LIMITED was registered 52 years ago.(SIC: 46760)

Status

active

Active since 52 years ago

Company No

01107210

LTD Company

Age

52 Years

Incorporated 10 April 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PATTERSONS(R.S.PATTERSON & SONS AND HARRIS AND KINGDOM)LIMITED
From: 10 April 1973To: 28 January 1982
Contact
Address

Pattersons Winterstoke Road Bristol, BS3 2NS,

Timeline

16 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Oct 14
Share Issue
Oct 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HOGAN, Ellen Marie

Active
Pattersons, BristolBS3 2NS
Secretary
Appointed 01 Aug 2019

HOGAN, Ellen Marie

Active
Pattersons, BristolBS3 2NS
Born December 1972
Director
Appointed 01 Aug 2019

HOGAN, James Justin

Active
Pattersons, BristolBS3 2NS
Born November 1972
Director
Appointed 02 Jul 2024

PATTERSON, Christopher John

Active
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed N/A

PATTERSON, Sheila Gail Annabel

Active
Park House, WellsBA5 3LD
Born August 1960
Director
Appointed 20 Jul 2001

COX, Janice Elizabeth

Resigned
80 Evercreech Road, BristolBS14 9RA
Secretary
Appointed 24 Mar 1995
Resigned 13 May 1999

GALLIENNE, Anthony Charles

Resigned
21 Longfield Road, BristolBS7 9AG
Secretary
Appointed N/A
Resigned 24 Mar 1995

GILLARD, Edwin Peter

Resigned
Joel House, AxbridgeBS26 2TR
Secretary
Appointed 09 Aug 1999
Resigned 30 Jun 2003

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Secretary
Appointed 15 Jul 2005
Resigned 04 Nov 2017

PATTERSON, Sheila Gail Annabel

Resigned
Park House, WellsBA5 3LD
Secretary
Appointed 18 Jul 2003
Resigned 15 Jul 2005

BLACKFORD, Karl

Resigned
Pattersons, BristolBS3 2NS
Born May 1970
Director
Appointed 28 Nov 2017
Resigned 06 Jun 2020

BRIERE, Richard

Resigned
Pattersons, BristolBS3 2NS
Born May 1973
Director
Appointed 04 Nov 2017
Resigned 01 Aug 2019

COX, Janice Elizabeth

Resigned
80 Evercreech Road, BristolBS14 9RA
Born December 1954
Director
Appointed 18 Jul 1997
Resigned 13 May 1999

GALLIENNE, Anthony Charles

Resigned
21 Longfield Road, BristolBS7 9AG
Born May 1954
Director
Appointed 16 Jul 1993
Resigned 24 Mar 1995

GILLARD, Edwin Peter

Resigned
Joel House, AxbridgeBS26 2TR
Born August 1963
Director
Appointed 20 Jul 2001
Resigned 30 Jun 2003

HICKLING, Richard Gordon, Bs21 7es

Resigned
11 The Avenue, ClevedonBS21 7EB
Born September 1942
Director
Appointed N/A
Resigned 30 Sept 2002

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Born July 1966
Director
Appointed 15 Jul 2005
Resigned 04 Nov 2017

PATTERSON, Caroline Trevelyan

Resigned
Winthill Cottage, BanwellBS24 6NN
Born July 1939
Director
Appointed N/A
Resigned 16 Jul 1993

PATTERSON, Jean Marie

Resigned
Garden Cottage Long Lane, BristolBS18 7SA
Born March 1932
Director
Appointed N/A
Resigned 16 Jul 1993

PATTERSON, John Bryan

Resigned
Garden Cottage Long Lane, BristolBS18 7SA
Born July 1930
Director
Appointed N/A
Resigned 01 Aug 2019

PATTERSON, Richard Charles

Resigned
Winthill Cottage, BanwellBS24 6NN
Born June 1933
Director
Appointed N/A
Resigned 16 Jul 1993

SILCOCKS, Mark

Resigned
Nailsea, BristolBS48 1QA
Born August 1959
Director
Appointed 25 Jul 2014
Resigned 30 Apr 2024

TUCKER, Karl John

Resigned
Pattersons, BristolBS3 2NS
Born February 1968
Director
Appointed 11 Sept 2024
Resigned 04 Mar 2026

Persons with significant control

1

Mr Christopher John Patterson

Active
Pattersons, BristolBS3 2NS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Auditors Resignation Company
20 January 2016
AUDAUD
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 October 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 July 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Medium
11 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
24 November 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
122122
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
122122
Accounts With Accounts Type Medium
27 August 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
122122
Legacy
9 October 2001
122122
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2001
AAAnnual Accounts
Legacy
17 April 2001
122122
Legacy
11 October 2000
122122
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
122122
Legacy
11 October 1999
122122
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 1999
AAAnnual Accounts
Legacy
2 November 1998
122122
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
122122
Legacy
17 April 1998
122122
Legacy
17 April 1998
122122
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
122122
Legacy
3 June 1997
122122
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1996
AAAnnual Accounts
Legacy
10 April 1996
122122
Legacy
5 October 1995
122122
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1995
AAAnnual Accounts
Legacy
19 April 1995
122122
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
122122
Accounts With Made Up Date
6 September 1994
AAAnnual Accounts
Legacy
5 September 1994
122122
Legacy
5 September 1994
122122
Legacy
24 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
3 July 1994
MEM/ARTSMEM/ARTS
Legacy
4 October 1993
88(2)R88(2)R
Legacy
9 September 1993
88(2)R88(2)R
Legacy
8 September 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Resolution
2 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 1992
AAAnnual Accounts
Statement Of Affairs
30 June 1992
SASA
Legacy
30 June 1992
88(2)O88(2)O
Statement Of Affairs
30 June 1992
SASA
Legacy
30 June 1992
88(2)O88(2)O
Legacy
22 June 1992
88(2)P88(2)P
Legacy
22 June 1992
88(2)P88(2)P
Legacy
28 May 1992
88(2)R88(2)R
Statement Of Affairs
17 February 1992
SASA
Legacy
17 February 1992
88(2)O88(2)O
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
88(2)P88(2)P
Accounts With Accounts Type Medium
4 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
11 September 1991
363b363b
Legacy
2 September 1991
353353
Statement Of Affairs
26 November 1990
SASA
Legacy
26 November 1990
88(2)O88(2)O
Accounts With Accounts Type Medium Group
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Statement Of Affairs
19 March 1990
SASA
Legacy
19 March 1990
88(2)O88(2)O
Legacy
28 November 1989
122122
Accounts With Accounts Type Medium Group
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
17 November 1989
88(2)R88(2)R
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Statement Of Affairs
10 May 1989
SASA
Legacy
10 May 1989
PUC 3PUC 3
Legacy
2 November 1988
363363
Accounts With Accounts Type Medium Group
2 November 1988
AAAnnual Accounts
Legacy
25 August 1988
PUC 2PUC 2
Legacy
10 December 1987
403aParticulars of Charge Subject to s859A
Legacy
24 November 1987
288288
Legacy
15 October 1987
363363
Accounts With Accounts Type Medium
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Made Up Date
13 October 1986
AAAnnual Accounts
Accounts With Made Up Date
23 October 1981
AAAnnual Accounts
Accounts With Made Up Date
26 September 1980
AAAnnual Accounts
Accounts With Made Up Date
10 October 1979
AAAnnual Accounts
Incorporation Company
10 April 1973
NEWINCIncorporation