Background WavePink WaveYellow Wave

PATTERSON AND ROTHWELL LIMITED (01848302)

PATTERSON AND ROTHWELL LIMITED (01848302) is an active UK company. incorporated on 14 September 1984. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). PATTERSON AND ROTHWELL LIMITED has been registered for 41 years. Current directors include ROTHWELL, Alan, TILLEY, Lee Frederick.

Company Number
01848302
Status
active
Type
ltd
Incorporated
14 September 1984
Age
41 years
Address
Bee Mill Shaw Road, Oldham, OL2 6EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ROTHWELL, Alan, TILLEY, Lee Frederick
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERSON AND ROTHWELL LIMITED

PATTERSON AND ROTHWELL LIMITED is an active company incorporated on 14 September 1984 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). PATTERSON AND ROTHWELL LIMITED was registered 41 years ago.(SIC: 22290)

Status

active

Active since 41 years ago

Company No

01848302

LTD Company

Age

41 Years

Incorporated 14 September 1984

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Bee Mill Shaw Road Royton Oldham, OL2 6EH,

Previous Addresses

Mount Pleasant Street Mount Pleasant Industrial Estate Oldham OL4 1HH
From: 14 September 1984To: 14 March 2016
Timeline

11 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Aug 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Owner Exit
Jan 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Oct 21
Director Left
May 23
Loan Cleared
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Robert Keith

Active
Shaw Road, OldhamOL2 6EH
Secretary
Appointed 24 Jul 1998

ROTHWELL, Alan

Active
Shaw Road, OldhamOL2 6EH
Born February 1956
Director
Appointed N/A

TILLEY, Lee Frederick

Active
Shaw Road, OldhamOL2 6EH
Born August 1960
Director
Appointed 22 Aug 2013

ROTHWELL, Alan

Resigned
Shawbeck House Shaws Lane, OldhamOL3 6LE
Secretary
Appointed N/A
Resigned 24 Jul 1998

PATTERSON, Thomas

Resigned
Beech House 21 Beech Lane, OldhamOL4 4EP
Born July 1943
Director
Appointed N/A
Resigned 24 Jul 1998

SIBLEY, Neil Edward

Resigned
Shaw Road, OldhamOL2 6EH
Born August 1968
Director
Appointed 18 Oct 2021
Resigned 15 May 2023

Persons with significant control

2

1 Active
1 Ceased

Makemore Limited

Active
Shaw Road, OldhamOL2 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Mr Alan Rothwell

Ceased
Shaw Road, OldhamOL2 6EH
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Medium
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Resolution
13 September 2012
RESOLUTIONSResolutions
Resolution
27 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
88(2)R88(2)R
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363b363b
Legacy
15 February 1999
288cChange of Particulars
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
3 September 1998
155(6)a155(6)a
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
88(2)R88(2)R
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
6 December 1994
MEM/ARTSMEM/ARTS
Legacy
1 December 1994
363sAnnual Return (shuttle)
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
225(1)225(1)
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
25 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
22 February 1986
363363
Incorporation Company
14 September 1984
NEWINCIncorporation
Miscellaneous
14 September 1984
MISCMISC