Background WavePink WaveYellow Wave

PATTINSON & STEAD (2005) LIMITED (05453834)

PATTINSON & STEAD (2005) LIMITED (05453834) is an active UK company. incorporated on 16 May 2005. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. PATTINSON & STEAD (2005) LIMITED has been registered for 20 years. Current directors include KENNEY, Simon John, WATSON, Andrew.

Company Number
05453834
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KENNEY, Simon John, WATSON, Andrew
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTINSON & STEAD (2005) LIMITED

PATTINSON & STEAD (2005) LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. PATTINSON & STEAD (2005) LIMITED was registered 20 years ago.(SIC: 71200)

Status

active

Active since 20 years ago

Company No

05453834

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Newham Hall, Newby Middlesbrough Cleveland TS8 9EA
From: 16 May 2005To: 4 April 2025
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Sept 19
Owner Exit
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Secretary
Appointed 28 Mar 2025

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 28 Mar 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
30 High Street, MiddlesbroughTS9 7EH
Secretary
Appointed 16 May 2005
Resigned 28 Mar 2025

MEERES, Jane Caroline

Resigned
Glebe Cottage, NorthallertonDL7 0RD
Born April 1954
Director
Appointed 16 May 2005
Resigned 28 Mar 2025

MEERES, Richard Powys

Resigned
Glebe Cottage, NorthallertonDL7 0RD
Born August 1943
Director
Appointed 16 May 2005
Resigned 28 Mar 2025

RIDSDALE, Peter Douglas

Resigned
Borrowby Hill, ThirskYO7 4QL
Born May 1922
Director
Appointed 16 May 2005
Resigned 18 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2025
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Miscellaneous
25 April 2012
MISCMISC
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Incorporation Company
16 May 2005
NEWINCIncorporation