Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director Name | Mr John Steven Laycock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr David Athol Coull |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr Andrew Richard Preece |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2015(7 years after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | The Right Honourable Neil Archibald Primrose |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Land Owner |
Country of Residence | Scotland |
Correspondence Address | Dalmeny House South Queensferry West Lothian EH30 9TQ Scotland |
Secretary Name | James Stafford Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ravelston Dykes Lane Edinburgh EH4 3NY Scotland |
Director Name | Mr John Richard Allen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Canmore Grove Dunfermline Fife KY12 0JT Scotland |
Director Name | Mr Colin Cuthbert |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Finanace Director Christopher James Cope |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2014) |
Role | Finance Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | David Rodney Webster |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2013) |
Role | Technical Manager |
Correspondence Address | 23 Johnsburn Road Balerno Midlothian EH14 7DY Scotland |
Secretary Name | Finanace Director Christopher James Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2014) |
Role | Finance Director |
Correspondence Address | 35-41 Assembly Street Edinburgh EH6 7RG Scotland |
Director Name | Projects Director Simon Henry James Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2015) |
Role | Company Director |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Director Name | Mr Gary Spencer Ridewood |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Way Avonmouth Bristol BS11 9YL |
Director Name | Mr Gregory Keith Wood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Way Avonmouth Bristol BS11 9YL |
Director Name | Miss Maria Ann Townsend |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,679,452 |
Gross Profit | £1,865,557 |
Net Worth | £1,475,241 |
Cash | £733,738 |
Current Liabilities | £2,794,307 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
6 June 2014 | Delivered on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
15 May 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages) |
3 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
3 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (40 pages) |
1 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 December 2021 | Director's details changed for Mr David Athol Coull on 19 December 2021 (2 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 July 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for David Athol Coull on 4 February 2021 (2 pages) |
15 February 2021 | Appointment of David Coull as a director on 4 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Andrew Richard Preece as a director on 4 February 2021 (2 pages) |
3 December 2020 | Termination of appointment of Maria Ann Townsend as a director on 30 November 2020 (1 page) |
3 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
8 October 2019 | Change of details for Slx Group Limited as a person with significant control on 2 October 2019 (2 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 February 2018 | Director's details changed for Miss Maria Ann Townsend on 19 January 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (9 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (9 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page) |
5 July 2016 | Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Trevor Smallwood as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Trevor Smallwood as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages) |
8 June 2016 | Auditor's resignation (1 page) |
8 June 2016 | Auditor's resignation (1 page) |
26 May 2016 | Auditor's resignation (2 pages) |
26 May 2016 | Auditor's resignation (2 pages) |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
12 May 2016 | Termination of appointment of Gary Spencer Ridewood as a director on 23 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Gary Spencer Ridewood as a director on 23 April 2016 (1 page) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
16 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
5 October 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page) |
5 October 2015 | Appointment of Mr Gregory Keith Wood as a director on 25 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Gary Spencer Ridewood as a director on 25 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Spencer Ridewood as a director on 25 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Gregory Keith Wood as a director on 25 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page) |
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
23 February 2015 | Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages) |
23 February 2015 | Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
3 July 2014 | Termination of appointment of Christopher Cope as a director (2 pages) |
3 July 2014 | Termination of appointment of Christopher Cope as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Colin Cuthbert as a director (2 pages) |
3 July 2014 | Termination of appointment of Simon Cooper as a director (2 pages) |
3 July 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages) |
3 July 2014 | Termination of appointment of Christopher Cope as a director (2 pages) |
3 July 2014 | Appointment of Robert John Smith as a secretary (3 pages) |
3 July 2014 | Appointment of Mr Robert John Smith as a director (3 pages) |
3 July 2014 | Termination of appointment of Christopher Cope as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Robert John Smith as a director (3 pages) |
3 July 2014 | Termination of appointment of Simon Cooper as a director (2 pages) |
3 July 2014 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Colin Cuthbert as a director (2 pages) |
3 July 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages) |
3 July 2014 | Appointment of Robert John Smith as a secretary (3 pages) |
3 July 2014 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages) |
12 June 2014 | Registration of charge 3368710001 (9 pages) |
12 June 2014 | Registration of charge 3368710001 (9 pages) |
12 February 2014 | Director's details changed for Colin Cuthbert on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Christopher James Cope on 28 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Secretary's details changed for Finanace Director Christopher James Cope on 28 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Simon Henry James Cooper on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Colin Cuthbert on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Christopher James Cope on 28 January 2014 (3 pages) |
12 February 2014 | Secretary's details changed for Finanace Director Christopher James Cope on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Simon Henry James Cooper on 28 January 2014 (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
7 October 2013 | Termination of appointment of David Webster as a director (2 pages) |
7 October 2013 | Termination of appointment of John Allen as a director (2 pages) |
7 October 2013 | Termination of appointment of David Webster as a director (2 pages) |
7 October 2013 | Termination of appointment of John Allen as a director (2 pages) |
13 June 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
13 June 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (17 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (17 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
22 June 2012 | Appointment of Mr Simon Henry James Cooper as a director (3 pages) |
22 June 2012 | Appointment of Mr Simon Henry James Cooper as a director (3 pages) |
2 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (16 pages) |
2 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (16 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (17 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (17 pages) |
7 February 2011 | Termination of appointment of Neil Primrose as a director (2 pages) |
7 February 2011 | Termination of appointment of Neil Primrose as a director (2 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (17 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (17 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
2 December 2008 | Appointment terminated secretary james kinghorn (2 pages) |
2 December 2008 | Appointment terminated secretary james kinghorn (2 pages) |
2 December 2008 | Secretary appointed christopher james cope (3 pages) |
2 December 2008 | Secretary appointed christopher james cope (3 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
12 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
12 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
1 April 2008 | Ad 24/03/08\gbp si 29@1=29\gbp ic 166/195\ (2 pages) |
1 April 2008 | Ad 24/03/08\gbp si 29@1=29\gbp ic 166/195\ (2 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 122/144\ (2 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 100/122\ (4 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 144/166\ (3 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 122/144\ (2 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 144/166\ (3 pages) |
1 April 2008 | Ad 24/03/08\gbp si 22@1=22\gbp ic 100/122\ (4 pages) |
11 March 2008 | Ad 30/01/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages) |
11 March 2008 | Ad 30/01/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Resolutions
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page) |
7 February 2008 | Ad 31/01/08--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Ad 31/01/08--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
7 February 2008 | Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Ad 31/01/08--------- £ si 66@1=66 £ ic 30/96 (2 pages) |
7 February 2008 | Ad 31/01/08--------- £ si 66@1=66 £ ic 30/96 (2 pages) |
29 January 2008 | Incorporation (19 pages) |
29 January 2008 | Incorporation (19 pages) |