Background WavePink WaveYellow Wave

PATRIOT ENTERPRISES LIMITED (08867206)

PATRIOT ENTERPRISES LIMITED (08867206) is an active UK company. incorporated on 29 January 2014. with registered office in Stafford. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. PATRIOT ENTERPRISES LIMITED has been registered for 12 years. Current directors include BATEMAN, Roger, COLLINSON, Andrew, COLLINSON, Neil and 2 others.

Company Number
08867206
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Civic Centre, Stafford, ST16 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BATEMAN, Roger, COLLINSON, Andrew, COLLINSON, Neil, SIKES, Peter John, WEST, Kevin Bryan
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIOT ENTERPRISES LIMITED

PATRIOT ENTERPRISES LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Stafford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. PATRIOT ENTERPRISES LIMITED was registered 12 years ago.(SIC: 79120)

Status

active

Active since 12 years ago

Company No

08867206

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Civic Centre Riverside Stafford, ST16 3AQ,

Previous Addresses

The Hub 17 Eastgate Street Stafford ST16 2LZ England
From: 2 February 2015To: 10 September 2023
17 the Hub 17 Eastgate Street Stafford ST16 2LZ
From: 5 October 2014To: 2 February 2015
C/O Bowcock Cuerden Llp South Cheshire House Manor Road Nantwich Cheshire CW5 5LX England
From: 29 January 2014To: 5 October 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BATEMAN, Roger

Active
Riverside, StaffordST16 3AQ
Born August 1945
Director
Appointed 09 Jan 2025

COLLINSON, Andrew

Active
Riverside, StaffordST16 3AQ
Born August 1975
Director
Appointed 31 Oct 2015

COLLINSON, Neil

Active
Riverside, StaffordST16 3AQ
Born May 1947
Director
Appointed 08 Mar 2021

SIKES, Peter John

Active
Riverside, StaffordST16 3AQ
Born February 1962
Director
Appointed 24 Jul 2016

WEST, Kevin Bryan

Active
Riverside, StaffordST16 3AQ
Born July 1958
Director
Appointed 04 Sept 2016

SANT, Richard Martin

Resigned
Riverside, StaffordST16 3AQ
Secretary
Appointed 29 Jan 2014
Resigned 20 Sept 2025

COLLINSON, Neil

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born May 1944
Director
Appointed 29 Jan 2014
Resigned 30 Jan 2021

LAWS, Andrew Robert

Resigned
Jamaica Street, BristolBS2 8JW
Born October 1972
Director
Appointed 14 Nov 2014
Resigned 07 Feb 2018

LEEDS, Jordan Ashley

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born November 1989
Director
Appointed 21 Dec 2014
Resigned 07 Feb 2018

SANT, Richard Martin

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born April 1947
Director
Appointed 29 Jan 2014
Resigned 07 Feb 2018

SHELL, Gavin

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born January 1986
Director
Appointed 31 Oct 2015
Resigned 30 Oct 2021

SHELL, Kirsten Jane

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born April 1983
Director
Appointed 31 Oct 2015
Resigned 07 Feb 2018

WEST, Kevin Bryan

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born July 1958
Director
Appointed 07 Feb 2018
Resigned 11 Sept 2018

Persons with significant control

1

17 Eastgate Street, StaffordST16 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Move Registers To Sail Company With New Address
2 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Memorandum Articles
3 December 2014
MAMA
Resolution
3 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation