Company NamePattison Bros. (Fruiterers) Limited
DirectorsJean Pattison and Simon Pattison
Company StatusActive
Company Number00809347
CategoryPrivate Limited Company
Incorporation Date17 June 1964(59 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jean Pattison
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 West Avenue
Filey
North Yorkshire
YO14 9BE
Director NameMr Simon Pattison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(57 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus 122 Chanterlands Avenue
Hull
HU5 3TS
Secretary NameAbacus Accountants Ltd (Corporation)
StatusCurrent
Appointed14 September 2005(41 years, 3 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address122 Chanterlands Avenue
Hull
North Humberside
HU5 3TS
Director NameMr Keith Pattison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 September 2005)
RoleFruiterer
Correspondence Address44 West Avenue
Filey
North Yorkshire
YO14 9BE
Secretary NameMr Keith Pattison
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address44 West Avenue
Filey
North Yorkshire
YO14 9BE
Director NameMr Simon Pattison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(51 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleHaulier
Country of ResidenceEngland
Correspondence Address44 West Avenue
Filey
North Yorkshire
YO14 9BE

Location

Registered Address122 Chanterlands Avenue
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.2k at £1Mrs Jean Pattison
100.00%
Ordinary

Financials

Year2014
Net Worth£63,722
Cash£8,536
Current Liabilities£24,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 January 1973Delivered on: 5 February 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 promenade bridlington yorkshire together with all fixtures.
Outstanding
7 January 1973Delivered on: 1 February 1973
Persons entitled: Midland Bank PLC

Classification: M charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 September 1971Delivered on: 28 September 1971
Persons entitled: Lloyds Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 the promenade, bridlington E. yorks.
Outstanding
18 June 1964Delivered on: 28 May 1971
Persons entitled: H. M. Berks.

Classification: Mortgage
Secured details: £4,240. owing.
Particulars: 26 the promenade, bridlington e yorks.
Outstanding
26 January 1967Delivered on: 7 February 1967
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £3,000.
Particulars: F/H premises at 26, the promenade, bridlington, yorks.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,152
(4 pages)
20 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,152
(4 pages)
1 October 2015Termination of appointment of Simon Pattison as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Simon Pattison as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Simon Pattison as a director on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Simon Pattison as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Simon Pattison as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Simon Pattison as a director on 1 September 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,152
(4 pages)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,152
(4 pages)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,152
(4 pages)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,152
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Secretary's details changed for Abacus Accountants Ltd on 1 October 2010 (2 pages)
1 November 2011Secretary's details changed for Abacus Accountants Ltd on 1 October 2010 (2 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Abacus Accountants Ltd on 1 October 2010 (2 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (1 page)
29 October 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (1 page)
29 October 2010Director's details changed for Mrs Jean Pattison on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Mrs Jean Pattison on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (1 page)
29 October 2010Director's details changed for Mrs Jean Pattison on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
20 May 2008Return made up to 30/09/07; full list of members (3 pages)
20 May 2008Return made up to 30/09/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2007Return made up to 30/09/06; full list of members (2 pages)
21 February 2007Return made up to 30/09/06; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 30/09/05; full list of members (2 pages)
19 June 2006Return made up to 30/09/05; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 30/09/03; full list of members (7 pages)
21 November 2003Return made up to 30/09/03; full list of members (7 pages)
3 January 2003Return made up to 30/09/02; full list of members (7 pages)
3 January 2003Return made up to 30/09/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 November 2000Return made up to 30/09/00; full list of members (6 pages)
3 November 2000Return made up to 30/09/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 December 1999Return made up to 30/09/99; full list of members (6 pages)
17 December 1999Return made up to 30/09/99; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: 26 promenade bridlington east yorks YO15 2QD (1 page)
21 November 1999Registered office changed on 21/11/99 from: 26 promenade bridlington east yorks YO15 2QD (1 page)
11 May 1999Return made up to 30/09/98; no change of members (4 pages)
11 May 1999Return made up to 30/09/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 December 1996Return made up to 30/09/96; full list of members (6 pages)
24 December 1996Return made up to 30/09/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 November 1995Return made up to 30/09/95; full list of members (6 pages)
9 November 1995Return made up to 30/09/95; full list of members (6 pages)