Company NamePatter Limited
Company StatusActive
Company Number02497511
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Scott Gerrard Rogers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameTerence Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer & Company Director
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMr Warren Thomas Rogers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Secretary NameMr Warren Thomas Rogers
NationalityBritish
StatusCurrent
Appointed11 April 2000(9 years, 11 months after company formation)
Appointment Duration24 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Secretary NameMrs Patricia Mary Rogers
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 04 June 2003)
RoleCompany Director
Correspondence Address5 Hirons Lane
Springhead
Oldham
Lancashire
OL4 5SZ

Contact

Websitemetool.co.uk
Email address[email protected]
Telephone0161 6202798
Telephone regionManchester

Location

Registered Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,086,562
Cash£20,718
Current Liabilities£102,018

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

5 April 2022Delivered on: 8 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 March 1997Delivered on: 2 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 30544394 and earmarked or designated by reference to the company.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 January 2019Secretary's details changed for Warren Thomas Rogers on 14 January 2019 (1 page)
14 January 2019Director's details changed for Mr Warren Thomas Rogers on 14 January 2019 (2 pages)
14 January 2019Change of details for Mr Warren Thomas Rogers as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Scott Gerrard Rogers on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Terence Rogers on 14 January 2019 (2 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Registered office address changed from Unit 6 Salmon Fields Royton, Oldham Lancs, OL2 6JG to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 11 May 2018 (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 May 2018All of the property or undertaking has been released from charge 1 (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Director's details changed for Terence Rogers on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Terence Rogers on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Scott Gerrard Rogers on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Scott Gerrard Rogers on 8 August 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,002
(6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,002
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Director's details changed for Terence Rogers on 10 March 2014 (2 pages)
20 May 2015Director's details changed for Terence Rogers on 10 March 2014 (2 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,002
(6 pages)
20 May 2015Director's details changed for Mr Scott Gerrard Rogers on 10 March 2014 (2 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,002
(6 pages)
20 May 2015Director's details changed for Mr Scott Gerrard Rogers on 10 March 2014 (2 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,002
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,002
(6 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,002
(6 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,002
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 May 2013Director's details changed for Mr Scott Gerrard Rogers on 1 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Scott Gerrard Rogers on 1 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Mr Scott Gerrard Rogers on 1 May 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 June 2012Director's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 June 2012Secretary's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
20 June 2012Secretary's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 June 2012Secretary's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Warren Thomas Rogers on 1 May 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
8 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Director's details changed for Terence Rogers on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Terence Rogers on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Scott Gerrard Rogers on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Scott Gerrard Rogers on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Terence Rogers on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Scott Gerrard Rogers on 1 May 2010 (2 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 01/05/08; full list of members (4 pages)
11 June 2008Return made up to 01/05/08; full list of members (4 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Return made up to 01/05/07; full list of members (3 pages)
25 June 2007Return made up to 01/05/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
29 May 2003Return made up to 01/05/03; full list of members (9 pages)
29 May 2003Return made up to 01/05/03; full list of members (9 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (14 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 01/05/02; full list of members (9 pages)
14 May 2002Return made up to 01/05/02; full list of members (9 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (8 pages)
4 May 2001Return made up to 01/05/01; full list of members (8 pages)
9 May 2000Return made up to 01/05/00; full list of members (8 pages)
9 May 2000Return made up to 01/05/00; full list of members (8 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
17 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
17 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
9 May 1995Return made up to 01/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1995Return made up to 01/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)