Company NameGeneral Patterns Limited
DirectorDavid Ian Fletcher
Company StatusActive
Company Number04840069
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NameLagentium Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David Ian Fletcher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RolePattern Maker
Country of ResidenceEngland
Correspondence AddressUnit 3, Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
Secretary NameDavid Ian Fletcher
NationalityBritish
StatusCurrent
Appointed10 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RolePattern Maker
Correspondence AddressUnit 3, Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
Director NameMr Gordon Findlay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2003(same day as company formation)
RolePattern Maker
Country of ResidenceEngland
Correspondence Address6 Park Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2AS
Secretary NameMark Bell
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RolePattern Maker
Correspondence Address10 Mowbray Chase
Woodlesford
Leeds
LS26 8WL
Director NameMark Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2006)
RolePattern Maker
Correspondence Address10 Mowbray Chase
Woodlesford
Leeds
LS26 8WL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01977 604717
Telephone regionPontefract

Location

Registered AddressUnit 3, Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Shareholders

1 at £1David Ian Fletcher
50.00%
Ordinary
1 at £1G. Findlay
50.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£475
Current Liabilities£122,434

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

14 January 2010Delivered on: 16 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 April 2024Cessation of Harvey Fletcher as a person with significant control on 15 April 2024 (1 page)
16 April 2024Change of details for Mr David Ian Fletcher as a person with significant control on 15 April 2024 (2 pages)
6 March 2024Change of details for Mr David Ian Fletcher as a person with significant control on 5 March 2024 (2 pages)
6 March 2024Director's details changed for Mr David Ian Fletcher on 5 March 2024 (2 pages)
15 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
13 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
27 February 2023Change of details for Mr David Ian Fletcher as a person with significant control on 24 February 2023 (2 pages)
27 February 2023Notification of Harvey Fletcher as a person with significant control on 24 February 2023 (2 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
14 October 2022Change of details for Mr David Ian Fletcher as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Director's details changed for Mr David Ian Fletcher on 14 October 2022 (2 pages)
10 October 2022Cessation of Jane Ann Mcgann as a person with significant control on 10 October 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Change of details for Mr David Ian Fletcher as a person with significant control on 10 October 2022 (2 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
29 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
19 January 2021Change of details for Mr David Ian Fletcher as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Notification of Jane Ann Mcgann as a person with significant control on 19 January 2021 (2 pages)
31 July 2020Secretary's details changed for David Ian Fletcher on 30 July 2020 (1 page)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 April 2020Cessation of Jane Ann Mcgann as a person with significant control on 14 April 2020 (1 page)
15 April 2020Change of details for Mr David Ian Fletcher as a person with significant control on 14 April 2020 (2 pages)
28 November 2019Notification of Jane Ann Mcgann as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr David Ian Fletcher as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
26 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
24 April 2019Cessation of Gordon Findlay as a person with significant control on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mr David Ian Fletcher on 24 April 2019 (2 pages)
24 April 2019Termination of appointment of Gordon Findlay as a director on 24 April 2019 (1 page)
24 April 2019Change of details for Mr David Ian Fletcher as a person with significant control on 24 April 2019 (2 pages)
9 October 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
7 January 2016Director's details changed for Mr David Ian Fletcher on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Ian Fletcher on 7 January 2016 (2 pages)
7 January 2016Secretary's details changed for David Ian Fletcher on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for David Ian Fletcher on 7 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 December 2014Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages)
19 December 2014Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages)
19 December 2014Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David Ian Fletcher on 21 July 2010 (2 pages)
3 August 2010Director's details changed for David Ian Fletcher on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages)
2 August 2010Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Gordon Findlay on 21 July 2010 (2 pages)
2 August 2010Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Gordon Findlay on 21 July 2010 (2 pages)
14 April 2010Registered office address changed from Unit 2 Hightown Industrial Eastate Lumbley Street, Castleford West Yorkshire WF10 5LN on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Unit 2 Hightown Industrial Eastate Lumbley Street, Castleford West Yorkshire WF10 5LN on 14 April 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 August 2009Return made up to 21/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Director and secretary's change of particulars / david fletcher / 30/05/2008 (1 page)
23 July 2008Director and secretary's change of particulars / david fletcher / 30/05/2008 (1 page)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
12 March 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
16 August 2006Return made up to 21/07/06; full list of members (3 pages)
16 August 2006Return made up to 21/07/06; full list of members (3 pages)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
19 October 2005Accounts made up to 31 July 2005 (1 page)
19 October 2005Accounts made up to 31 July 2005 (1 page)
7 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
7 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
2 September 2005Return made up to 21/07/05; full list of members (2 pages)
2 September 2005Return made up to 21/07/05; full list of members (2 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
13 July 2005Company name changed lagentium LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed lagentium LIMITED\certificate issued on 13/07/05 (2 pages)
6 October 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
6 October 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
30 July 2004Accounts made up to 31 March 2004 (2 pages)
30 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2004Accounts made up to 31 March 2004 (2 pages)
30 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2003Registered office changed on 28/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)