Company NamePattinson Brothers Limited
DirectorJonathan Paul Cheetham
Company StatusActive
Company Number03529986
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(10 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 2008(10 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMr Melvyn Kent
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Elwood Road
Bradway
Sheffield
South Yorkshire
S17 4RH
Secretary NameTerence Albert Yates
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address58 Whirlow Park Road
Sheffield
S11 9NP
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2005(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMrs Susan Jennifer Sheehan
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleS17 3na
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pattinsonbros.co.uk
Telephone0114 2495060
Telephone regionSheffield

Location

Registered Address328 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Europa Engineering LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 August 2019Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
1 April 2008Appointment terminated secretary susan sheehan (1 page)
1 April 2008Director appointed jonathan paul cheetham (1 page)
1 April 2008Appointment terminated secretary susan sheehan (1 page)
1 April 2008Director appointed jonathan paul cheetham (1 page)
1 April 2008Secretary appointed jonathan paul cheetham (1 page)
1 April 2008Secretary appointed jonathan paul cheetham (1 page)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 March 2007Return made up to 12/03/07; full list of members (6 pages)
25 March 2007Return made up to 12/03/07; full list of members (6 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
4 April 2006Return made up to 12/03/06; full list of members (6 pages)
4 April 2006Return made up to 12/03/06; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 April 2003Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page)
23 April 2003Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
26 March 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page)
3 July 2001Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
31 March 1999Return made up to 12/03/99; full list of members (6 pages)
31 March 1999Return made up to 12/03/99; full list of members (6 pages)
7 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Location of register of members (1 page)
28 April 1998Location of register of members (1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (13 pages)
12 March 1998Incorporation (13 pages)