Company NamePatchett Developments Limited
Company StatusActive
Company Number03201649
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Previous NamePatchett Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Secretary NameMr Michael John Patchett
NationalityBritish
StatusCurrent
Appointed21 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr Nicholas John Patchett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr Michael John Patchett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr Nicholas John Patchett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(3 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 July 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Moorhouse Lane, Oxenhope
Keighley
West Yorkshire
BD22 9RX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.patchett-group.co.uk
Telephone0845 6434034
Telephone regionUnknown

Location

Registered AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,499,666
Cash£2,166
Current Liabilities£1,014,564

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

9 April 2009Delivered on: 16 April 2009
Satisfied on: 10 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mount pleasant farm sandy lane florida road bradford.
Fully Satisfied
5 December 2008Delivered on: 10 December 2008
Satisfied on: 12 April 2011
Persons entitled: Ryefield Developments Limited

Classification: Legal charge
Secured details: £308,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 111 sapgate lane thornton t/no. WYK647873, 23 ford hill amblerthorn queensbury bradford t/no. WYK44350, 2 & 3 the drive long causeway denholme & whiteshaw lodge denholme t/no. WYK611699.
Fully Satisfied
27 January 2006Delivered on: 1 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at town end road, clayton, bradford t/no WYK755798.
Outstanding
23 December 2005Delivered on: 7 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at malt kiln house town end road clayton bradford.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (7 pages)
23 March 2020Appointment of Mr Nicholas John Patchett as a director on 20 March 2020 (2 pages)
23 March 2020Appointment of Mr James Edmund Patchett as a director on 20 March 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 November 2018Memorandum and Articles of Association (21 pages)
9 November 2018Resolutions
  • RES13 ‐ Dividend 04/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 April 2018Change of details for a person with significant control (2 pages)
5 April 2018Change of details for a person with significant control (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
3 April 2018Secretary's details changed for Mr Michael John Patchett on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Michael John Patchett on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Charles Edmund Shepherd Patchett on 3 April 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 350,000
(6 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 350,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 350,000
(6 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 350,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 350,000
(6 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 350,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed patchett homes LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Company name changed patchett homes LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Change of name notice (2 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Resolutions
  • RES13 ‐ Increase authorised share capital 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 July 2013Resolutions
  • RES13 ‐ Increase authorised share capital 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 July 2013Particulars of variation of rights attached to shares (2 pages)
24 July 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2013Termination of appointment of Nicholas Patchett as a director (1 page)
19 July 2013Termination of appointment of James Patchett as a director (1 page)
19 July 2013Termination of appointment of Nicholas Patchett as a director (1 page)
19 July 2013Termination of appointment of James Patchett as a director (1 page)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Director and secretary's change of particulars / michael patchett / 31/10/2006 (1 page)
17 June 2009Return made up to 21/05/09; full list of members (5 pages)
17 June 2009Return made up to 21/05/09; full list of members (5 pages)
17 June 2009Director and secretary's change of particulars / michael patchett / 31/10/2006 (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
19 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 June 2008Return made up to 21/05/08; full list of members (5 pages)
12 June 2008Return made up to 21/05/08; full list of members (5 pages)
8 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (13 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (13 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 February 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
16 June 1999Return made up to 21/05/99; no change of members (4 pages)
16 June 1999Return made up to 21/05/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 21/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 21/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1997Ad 27/06/97--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
4 July 1997Ad 27/06/97--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
10 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 June 1996Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 1996Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 12 york place leeds LS1 2DS (1 page)
4 June 1996Registered office changed on 04/06/96 from: 12 york place leeds LS1 2DS (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
21 May 1996Incorporation (10 pages)
21 May 1996Incorporation (10 pages)