Background WavePink WaveYellow Wave

PATTERSONS (HOLDINGS) LIMITED (04044979)

PATTERSONS (HOLDINGS) LIMITED (04044979) is an active UK company. incorporated on 1 August 2000. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PATTERSONS (HOLDINGS) LIMITED has been registered for 25 years. Current directors include HOGAN, Ellen Marie, PATTERSON, Christopher John, PATTERSON, Robert and 1 others.

Company Number
04044979
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
Pattersons, Bristol, BS3 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOGAN, Ellen Marie, PATTERSON, Christopher John, PATTERSON, Robert, PATTERSON, Sheila Gail Annabel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERSONS (HOLDINGS) LIMITED

PATTERSONS (HOLDINGS) LIMITED is an active company incorporated on 1 August 2000 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PATTERSONS (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04044979

LTD Company

Age

25 Years

Incorporated 1 August 2000

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: Group 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
Contact
Address

Pattersons Winterstoke Road Bristol, BS3 2NS,

Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Sept 13
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 24
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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

PATTERSON, Christopher John

Active
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed 15 Jan 2001

PATTERSON, Robert

Active
Pattersons, BristolBS3 2NS
Born April 1994
Director
Appointed 13 Jun 2020

PATTERSON, Sheila Gail Annabel

Active
Pattersons, BristolBS3 2NS
Born August 1960
Director
Appointed 21 Jul 2011

GILLARD, Edwin Peter

Resigned
Joel House, AxbridgeBS26 2TR
Secretary
Appointed 15 Jan 2001
Resigned 30 Jun 2003

LANGFORD, Edward Alexander

Resigned
23 Church Road, BristolBS9 3EQ
Secretary
Appointed 01 Aug 2000
Resigned 15 Jan 2001

PATTERSON, Sheila Gail Annabel

Resigned
Park House, WellsBA5 3LD
Secretary
Appointed 18 Jul 2003
Resigned 01 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Aug 2000
Resigned 01 Aug 2000

BLACKFORD, Karl Michael

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

HAWKINS, James Nicholas Gillies

Resigned
New Court, UskNP15 1NH
Born September 1961
Director
Appointed 01 Aug 2000
Resigned 15 Jan 2001

IRELAND, Robert Charles

Resigned
Pattersons, BristolBS3 2NS
Born July 1966
Director
Appointed 21 Jul 2011
Resigned 04 Nov 2017

PATTERSON, John Bryan

Resigned
Ladywell, BristolBS40 5LT
Born July 1930
Director
Appointed 15 Jan 2001
Resigned 01 Aug 2019

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

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

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 Group
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
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 Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination 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
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Auditors Resignation Company
20 January 2016
AUDAUD
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
11 October 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
88(2)R88(2)R
Resolution
2 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
123Notice of Increase in Nominal Capital
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
1 August 2000
288bResignation of Director or Secretary
Incorporation Company
1 August 2000
NEWINCIncorporation