180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
Secretary Name | Mr Michael John Patchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House 180 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr James Edmund Patchett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House 180 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr Nicholas John Patchett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House 180 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr Michael John Patchett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House 180 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr Nicholas John Patchett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 July 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Mr James Edmund Patchett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2013) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Moorhouse Lane, Oxenhope Keighley West Yorkshire BD22 9RX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.patchett-group.co.uk |
---|---|
Telephone | 0845 6434034 |
Telephone region | Unknown |
Registered Address | Ryefield House 180 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,499,666 |
Cash | £2,166 |
Current Liabilities | £1,014,564 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 April 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (7 pages) |
23 March 2020 | Appointment of Mr Nicholas John Patchett as a director on 20 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr James Edmund Patchett as a director on 20 March 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 November 2018 | Memorandum and Articles of Association (21 pages) |
9 November 2018 | Resolutions
|
5 April 2018 | Change of details for a person with significant control (2 pages) |
5 April 2018 | Change of details for a person with significant control (2 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
3 April 2018 | Secretary's details changed for Mr Michael John Patchett on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Michael John Patchett on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Charles Edmund Shepherd Patchett on 3 April 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed patchett homes LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed patchett homes LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2013 | Termination of appointment of Nicholas Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of James Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of Nicholas Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of James Patchett as a director (1 page) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Director and secretary's change of particulars / michael patchett / 31/10/2006 (1 page) |
17 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
17 June 2009 | Director and secretary's change of particulars / michael patchett / 31/10/2006 (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
8 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (13 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (13 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
23 June 2005 | Return made up to 21/05/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members
|
16 June 2003 | Return made up to 21/05/03; full list of members
|
18 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members
|
30 May 2002 | Return made up to 21/05/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members
|
29 May 2001 | Return made up to 21/05/01; full list of members
|
26 February 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 February 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
15 June 2000 | Return made up to 21/05/00; full list of members
|
15 June 2000 | Return made up to 21/05/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 21/05/97; full list of members
|
9 July 1997 | Return made up to 21/05/97; full list of members
|
4 July 1997 | Ad 27/06/97--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
4 July 1997 | Ad 27/06/97--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
10 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 June 1996 | Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 1996 | Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 12 york place leeds LS1 2DS (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 12 york place leeds LS1 2DS (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
21 May 1996 | Incorporation (10 pages) |
21 May 1996 | Incorporation (10 pages) |