Background WavePink WaveYellow Wave

PATTERSONS (ACCOMMODATION SUPPLIES) LTD (02846600)

PATTERSONS (ACCOMMODATION SUPPLIES) LTD (02846600) is an active UK company. incorporated on 20 August 1993. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PATTERSONS (ACCOMMODATION SUPPLIES) LTD has been registered for 32 years. Current directors include HOGAN, Ellen Marie, PATTERSON, Christopher John.

Company Number
02846600
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
Pattersons, Bristol, BS3 2NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
HOGAN, Ellen Marie, PATTERSON, Christopher John
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERSONS (ACCOMMODATION SUPPLIES) LTD

PATTERSONS (ACCOMMODATION SUPPLIES) LTD is an active company incorporated on 20 August 1993 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PATTERSONS (ACCOMMODATION SUPPLIES) LTD was registered 32 years ago.(SIC: 46750)

Status

active

Active since 32 years ago

Company No

02846600

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 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 (ACCOMMODATION SERVICES) LTD
From: 15 November 2017To: 17 November 2017
POWER CLEANING PRODUCTS LIMITED
From: 15 November 1993To: 15 November 2017
LUSCOMBE LIMITED
From: 20 August 1993To: 15 November 1993
Contact
Address

Pattersons Winterstoke Road Bristol, BS3 2NS,

Previous Addresses

Pattersons Winterstore Road Bristol BS3 2NS
From: 20 August 1993To: 13 September 2011
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Jan 18
Owner Exit
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Jun 25
Director Left
Jun 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOGAN, Ellen Marie

Active
Winterstoke Road, BristolBS3 2NS
Secretary
Appointed 01 Aug 2019

HOGAN, Ellen Marie

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

PATTERSON, Christopher John

Active
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed 05 Feb 2008

BRIERE, Richard

Resigned
Winterstoke Road, BristolBS3 2NS
Secretary
Appointed 30 Jan 2018
Resigned 01 Aug 2019

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Secretary
Appointed 05 Feb 2008
Resigned 02 Nov 2017

TAYLOR, Paula Louise

Resigned
20 Langaton Lane, ExeterEX1 3SP
Secretary
Appointed 08 Dec 2004
Resigned 05 Feb 2008

TUPPER, Jonathan Richard

Resigned
2 Barton Mews, Ottery St MaryEX11 1RZ
Secretary
Appointed 04 Nov 1993
Resigned 01 Apr 1995

WALLACE, Mandy

Resigned
3 Bullfinch Close, CullomptonEX15 1UU
Secretary
Appointed 01 Apr 1995
Resigned 08 Dec 2004

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 04 Nov 1993

BLACKFORD, Karl Michael

Resigned
Winterstoke Road, BristolBS3 2NS
Born May 1970
Director
Appointed 30 Jan 2018
Resigned 05 Jun 2020

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 20 Aug 1993
Resigned 04 Nov 1993

GENCER, Ozden

Resigned
20 Langaton Lane, ExeterEX1 3SP
Born December 1956
Director
Appointed 06 Dec 2000
Resigned 05 Feb 2008

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Born July 1966
Director
Appointed 05 Feb 2008
Resigned 02 Nov 2017

LOCKWOOD, Alisdair Charles

Resigned
Winterstoke Road, BristolBS3 2NS
Born February 1983
Director
Appointed 30 Jan 2018
Resigned 30 May 2025

PATTERSON, James Edward

Resigned
Winterstoke Road, BristolBS3 2NS
Born April 1970
Director
Appointed 30 Jan 2018
Resigned 30 May 2025

TUPPER, Jonathan Richard

Resigned
6 Addison Close, ExeterEX4 1SJ
Born June 1970
Director
Appointed 04 Nov 1993
Resigned 13 Dec 2000

TUPPER, Michael John Clenshaw

Resigned
59 Nelson Road, Tunbridge WellsTN2 5AW
Born September 1962
Director
Appointed 04 Nov 1993
Resigned 31 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Winterstoke Road, BristolBS3 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018

Mr Christopher John Patterson

Ceased
Winterstoke Road, BristolBS3 2NS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
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 Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Resolution
17 November 2017
RESOLUTIONSResolutions
Resolution
15 November 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
287Change of Registered Office
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
31 March 1994
287Change of Registered Office
Legacy
22 March 1994
224224
Legacy
22 March 1994
88(2)R88(2)R
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
287Change of Registered Office
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1993
NEWINCIncorporation