Background WavePink WaveYellow Wave

PATRINA INVESTMENTS LIMITED (01266256)

PATRINA INVESTMENTS LIMITED (01266256) is an active UK company. incorporated on 30 June 1976. with registered office in Grantham. The company operates in the Construction sector, engaged in development of building projects. PATRINA INVESTMENTS LIMITED has been registered for 49 years. Current directors include LEE, Thomas Dearden, SHIPPEY, Tara Anne Rothwell.

Company Number
01266256
Status
active
Type
ltd
Incorporated
30 June 1976
Age
49 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEE, Thomas Dearden, SHIPPEY, Tara Anne Rothwell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRINA INVESTMENTS LIMITED

PATRINA INVESTMENTS LIMITED is an active company incorporated on 30 June 1976 with the registered office located in Grantham. The company operates in the Construction sector, specifically engaged in development of building projects. PATRINA INVESTMENTS LIMITED was registered 49 years ago.(SIC: 41100)

Status

active

Active since 49 years ago

Company No

01266256

LTD Company

Age

49 Years

Incorporated 30 June 1976

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

C/O C/O R.A.Barsham Cliff House Bay View Amble Morpeth Northumberland NE65 0AX England
From: 1 August 2011To: 2 December 2011
Cloff House C/O R a Barsham Cliff House Bayview Amble Morpeth Northumberland NE65 0AX England
From: 30 June 1976To: 1 August 2011
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEE, Thomas Dearden

Active
GranthamNG31 6SF
Born January 1967
Director
Appointed 05 Sept 2023

SHIPPEY, Tara Anne Rothwell

Active
Barker Gate, NottinghamNG1 1JU
Born October 1972
Director
Appointed 06 Nov 2015

BARSHAM, Ronald Andrew

Resigned
Cliff House, MorpethNE65 0AZ
Secretary
Appointed 20 Mar 2003
Resigned 04 Nov 2011

BARSHAM BRADFORD & HAMILTON

Resigned
1 Lincolns Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed N/A
Resigned 20 Mar 2003

ANSTIS, Raymond

Resigned
Little Basing Vicarage Walk, MaidenheadSL6 2AE
Born January 1937
Director
Appointed N/A
Resigned 12 Aug 2002

BROWN, Duncan Stuart

Resigned
Rushton Grange, KetteringNN14 1RP
Born September 1952
Director
Appointed N/A
Resigned 10 Sept 1999

DAVIES GILBERT, Charles James

Resigned
Birling Manor East Dean, Eastbourne
Born December 1949
Director
Appointed N/A
Resigned 10 Sept 1999

LEE, Douglas Norfolk

Resigned
Vicarage Lane, Cold Ash Hill, ThatchamRG18 9PS
Born February 1944
Director
Appointed N/A
Resigned 19 Feb 2023

LEE, Stephen Rothwell

Resigned
Branston Road, GranthamNG32 1ET
Born November 1941
Director
Appointed 05 Sept 2023
Resigned 09 May 2025

LEE, Stephen Rothwell

Resigned
Easthorpe Lodge, BottesfordNG13 0DU
Born November 1941
Director
Appointed N/A
Resigned 10 Sept 1999

Persons with significant control

4

Mr Douglas Norfolk Lee

Active
Vicarage Lane, Cold Ash Hill, ThatchamRG18 9PS
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Rothwell Lee

Active
Branston Road, GranthamNG32 1ET
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tara Anne Rothwell Shippey

Active
Barker Gate, NottinghamNG1 1JU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Dearden Lee

Active
GranthamNG31 6SF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
353353
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
353353
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
287Change of Registered Office
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
122122
Resolution
1 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
23 September 1991
363x363x
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
288288
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
13 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363