Background WavePink WaveYellow Wave

PATTERDALE HALL ESTATE LIMITED (02768297)

PATTERDALE HALL ESTATE LIMITED (02768297) is an active UK company. incorporated on 26 November 1992. with registered office in North Shields. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PATTERDALE HALL ESTATE LIMITED has been registered for 33 years. Current directors include FEARN, Stuart Andrew, HODGSON, David, HOLMES, Lauren and 1 others.

Company Number
02768297
Status
active
Type
ltd
Incorporated
26 November 1992
Age
33 years
Address
Ymca North Tyneside, North Shields, NE29 0AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FEARN, Stuart Andrew, HODGSON, David, HOLMES, Lauren, KEMP, Howard Martyn
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERDALE HALL ESTATE LIMITED

PATTERDALE HALL ESTATE LIMITED is an active company incorporated on 26 November 1992 with the registered office located in North Shields. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PATTERDALE HALL ESTATE LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02768297

LTD Company

Age

33 Years

Incorporated 26 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

PATTERDALE HALL ESTATES LIMITED
From: 18 January 1993To: 1 February 1993
SCUDAMORE LIMITED
From: 26 November 1992To: 18 January 1993
Contact
Address

Ymca North Tyneside Church Way North Shields, NE29 0AB,

Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 11
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 18
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Oct 22
Director Joined
Aug 24
Director Joined
Nov 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

PUGH, Steve

Active
Ymca North Tyneside, North ShieldsNE29 0AB
Secretary
Appointed 20 Nov 2020

FEARN, Stuart Andrew

Active
Cleveland Road, North ShieldsNE29 0NG
Born October 1969
Director
Appointed 15 Nov 2024

HODGSON, David

Active
14 Cleveland Crescent, North ShieldsNE29 0NP
Born August 1949
Director
Appointed 23 Sept 1996

HOLMES, Lauren

Active
Ymca North Tyneside, North ShieldsNE29 0AB
Born December 1984
Director
Appointed 05 Aug 2024

KEMP, Howard Martyn

Active
Ymca North Tyneside, North ShieldsNE29 0AB
Born December 1962
Director
Appointed 20 Nov 2020

FOXALL, Stephen John Dunckley

Resigned
Lishman House, PenrithCA11 0PJ
Secretary
Appointed 05 Oct 1995
Resigned 28 Jan 2002

KAY, Susan Jane

Resigned
Lishman House, PenrithCA11 0PJ
Secretary
Appointed 28 Jan 2002
Resigned 31 May 2014

STANBURY, Colin Douglas

Resigned
7 Camp Terrace, North ShieldsNE29 0NE
Secretary
Appointed 21 Dec 1992
Resigned 05 Oct 1995

TITTERTON, Dean

Resigned
Ymca North Tyneside, North ShieldsNE29 0AB
Secretary
Appointed 01 Jun 2014
Resigned 20 Nov 2020

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 26 Nov 1992
Resigned 18 Jan 1994

BARNES, Diana Clare

Resigned
Brough Sowerby, Kirkby StephenCA17 4EG
Born April 1946
Director
Appointed 02 May 2000
Resigned 01 Sept 2003

BILTON, Karen Elizabeth

Resigned
19 Ashleigh Grove, North ShieldsNE30 2LA
Born April 1958
Director
Appointed 29 Apr 1993
Resigned 28 Apr 1994

BINKS, Kelly Ann

Resigned
Ymca North Tyneside, North Shields,
Born March 1986
Director
Appointed 21 Sept 2011
Resigned 19 Feb 2013

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 26 Nov 1992
Resigned 21 Dec 1992

COATES, Nicholas

Resigned
38 Stirling Drive, North ShieldsNE29 8DJ
Born January 1956
Director
Appointed 28 Apr 1994
Resigned 09 Nov 2017

GROOMBRIDGE, Carol Ann

Resigned
Ymca North Tyneside, North ShieldsNE29 0AB
Born December 1952
Director
Appointed 09 Nov 2017
Resigned 13 Oct 2020

LYDALL, Raymond Walter

Resigned
5 Spring Terrace, North ShieldsNE29 0HQ
Born October 1932
Director
Appointed 21 Dec 1992
Resigned 20 Aug 2002

MILLER, John Eric

Resigned
38 Mariners Point, North ShieldsNE30 4HR
Born September 1922
Director
Appointed 21 Dec 1992
Resigned 25 Sept 1997

MOFFITT, Richard Peter

Resigned
11 Parkside, TynemouthNE30 4JN
Born June 1951
Director
Appointed 21 Dec 1992
Resigned 01 Nov 1994

PEARSON, Ian

Resigned
Ymca North Tyneside, North ShieldsNE29 0AB
Born March 1983
Director
Appointed 26 Apr 2013
Resigned 07 Feb 2020

ROBSON, Christopher Robert

Resigned
5 Percy Gardens, TynemouthNE30 4HG
Born October 1955
Director
Appointed 21 Dec 1992
Resigned 15 Dec 1998

SCOTT, Ernest, Mr.

Resigned
14 Cleveland Road, North ShieldsNE29 0NG
Born December 1940
Director
Appointed 21 Dec 1992
Resigned 23 Sept 1996

SCOTT, John Paley

Resigned
Tirril House, PenrithCA10 2JE
Born March 1948
Director
Appointed 22 Oct 1993
Resigned 24 Apr 1998

STEWART, Louise Jane

Resigned
Ymca North Tyneside, North ShieldsNE29 0AB
Born March 1978
Director
Appointed 23 Oct 2014
Resigned 16 Sept 2022

STIRLING, John James, Councillor

Resigned
39 Lansdowne Crescent West, North ShieldsNE29 0RZ
Born February 1945
Director
Appointed 21 Dec 1992
Resigned 08 Apr 1997

STIRLING, Margaret Teresa

Resigned
39 Lansdowne Terrace West, North ShieldsNE29 0RZ
Born September 1936
Director
Appointed 05 Oct 1995
Resigned 04 Apr 2008

Persons with significant control

1

0 Active
1 Ceased

Mr David Hodgson

Ceased
Ymca North Tyneside, North ShieldsNE29 0AB
Born August 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Move Registers To Sail Company
5 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288cChange of Particulars
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
22 December 1995
225(1)225(1)
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
22 February 1994
288288
Legacy
11 January 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
9 February 1993
288288
Legacy
1 February 1993
88(2)R88(2)R
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1993
287Change of Registered Office
Legacy
24 January 1993
224224
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Resolution
22 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1992
NEWINCIncorporation