Company NamePatchett Joinery Ltd
Company StatusActive
Company Number07324982
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridle Dene
Shelf
Halifax
West Yorkshire
HX3 7NR
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands Moorhouse Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RX
Director NameTrudi Jane Dean
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(2 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleOffice Administration
Country of ResidenceEngland
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr David Michael Upton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(2 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr Gareth James Crowther
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Nicholas John Patchett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eaton Road
Ilkley
West Yorkshire
LS29 9PU

Contact

Websitepatchett.co.uk
Telephone01274 882333
Telephone regionBradford

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
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£448,362
Cash£12,095
Current Liabilities£827,157

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

8 April 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
27 February 2020Change of details for Mr James Edmund Patchett as a person with significant control on 17 February 2020 (2 pages)
27 February 2020Director's details changed for Mr David Michael Upton on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Trudi Jane Dean on 27 February 2020 (2 pages)
27 February 2020Cessation of Charles Edmund Shepherd Patchett as a person with significant control on 17 February 2020 (1 page)
11 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
24 July 2013Appointment of Trudi Jane Dean as a director (2 pages)
24 July 2013Appointment of Trudi Jane Dean as a director (2 pages)
23 July 2013Appointment of Mr David Michael Upton as a director (2 pages)
23 July 2013Appointment of Mr David Michael Upton as a director (2 pages)
19 July 2013Termination of appointment of Nicholas Patchett as a director (1 page)
19 July 2013Termination of appointment of Michael Patchett as a director (1 page)
19 July 2013Termination of appointment of Michael Patchett as a director (1 page)
19 July 2013Termination of appointment of Nicholas Patchett as a director (1 page)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
30 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)