Background WavePink WaveYellow Wave

PATERSON PHOTOGRAPHIC LIMITED (04136566)

PATERSON PHOTOGRAPHIC LIMITED (04136566) is an active UK company. incorporated on 5 January 2001. with registered office in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. PATERSON PHOTOGRAPHIC LIMITED has been registered for 25 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
04136566
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATERSON PHOTOGRAPHIC LIMITED

PATERSON PHOTOGRAPHIC LIMITED is an active company incorporated on 5 January 2001 with the registered office located in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. PATERSON PHOTOGRAPHIC LIMITED was registered 25 years ago.(SIC: 74201)

Status

active

Active since 25 years ago

Company No

04136566

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

FOXTROT GREEN LIMITED
From: 5 January 2001To: 26 July 2001
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

, Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
From: 6 October 2011To: 10 November 2011
, 33 Lionel Street, Birmingham, West Midlands, B3 1AB
From: 5 January 2001To: 6 October 2011
Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Nov 20
Capital Update
Nov 20
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 13 Jun 2006

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 21 Dec 2018

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Secretary
Appointed 20 Jul 2001
Resigned 04 Aug 2006

JENNINGS, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 05 Jan 2001
Resigned 21 Jul 2001

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Secretary
Appointed 09 Aug 2006
Resigned 21 Dec 2018

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 05 Jan 2001
Resigned 21 Jul 2001

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Born May 1950
Director
Appointed 20 Jul 2001
Resigned 04 Aug 2006

COX, Paul Nigel

Resigned
Hall Place, BirminghamB45 8JL
Born November 1955
Director
Appointed 13 Jul 2001
Resigned 13 Jun 2006

HARRIS, Richard Anthony

Resigned
144 Park Hill Road, BirminghamB17 9HD
Born September 1964
Director
Appointed 20 Jul 2001
Resigned 13 Jun 2006

WRIGHT, Martin

Resigned
23 Mitton Way, TewkesburyGL20 8AW
Born April 1952
Director
Appointed 20 Jul 2001
Resigned 25 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Malthouse Road, West MidlandsDY4 9AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mrs Sara Chapman

Ceased
Malthouse Road, TiptonDY4 9AE
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mr Richard Willisford Perry

Ceased
Malthouse Road, TiptonDY4 9AE
Born May 1966

Nature of Control

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

Filing History

118

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Legacy
13 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2020
SH19Statement of Capital
Legacy
13 November 2020
CAP-SSCAP-SS
Resolution
13 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 February 2020
RP04AR01RP04AR01
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
353353
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
20 January 2007
AUDAUD
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
353353
Legacy
12 September 2001
325325
Legacy
12 September 2001
287Change of Registered Office
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Memorandum Articles
2 August 2001
MEM/ARTSMEM/ARTS
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2001
288aAppointment of Director or Secretary
Incorporation Company
5 January 2001
NEWINCIncorporation