Company number 00619346
Status Active
Incorporation Date 22 January 1959
Company Type Private Limited Company
Address CATWICK LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8RW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Director's details changed for Mr David Arthur Wineberg on 26 October 2016; Secretary's details changed for Mrs Heather Mackintosh on 26 October 2016. The most likely internet sites of BANKSIDE PATTERSON LIMITED are www.banksidepatterson.co.uk, and www.bankside-patterson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Beverley Rail Station is 7.2 miles; to Nafferton Rail Station is 8 miles; to Driffield Rail Station is 8.6 miles; to Cottingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bankside Patterson Limited is a Private Limited Company.
The company registration number is 00619346. Bankside Patterson Limited has been working since 22 January 1959.
The present status of the company is Active. The registered address of Bankside Patterson Limited is Catwick Lane Brandesburton Driffield East Yorkshire Yo25 8rw. . MACKINTOSH, Heather is a Secretary of the company. ADAMS, Christopher David is a Director of the company. STABLER, Richard is a Director of the company. TAYLOR, Neil Keith is a Director of the company. WINEBERG, David Arthur is a Director of the company. Secretary ADAMS, Christopher David has been resigned. Secretary GLADWIN, David has been resigned. Director BIRD, John Robert has been resigned. Director BREWER, David Allan has been resigned. Director BROWN, Malcolm has been resigned. Director DIXON, Ian Richard has been resigned. Director GLADWIN, David has been resigned. Director JONES, Trefor has been resigned. Director ROBERTS, Donna Marie has been resigned. Director SPENCER, Glynn Thomas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
BROWN, Malcolm
Resigned: 31 August 2011
Appointed Date: 01 September 2004
68 years old
Director
GLADWIN, David
Resigned: 31 December 1998
Appointed Date: 05 August 1994
90 years old
Director
JONES, Trefor
Resigned: 18 November 2011
Appointed Date: 01 September 2009
64 years old
Persons With Significant Control
Mr David Arthur Wineberg
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher David Adams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BANKSIDE PATTERSON LIMITED Events
22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
26 Oct 2016
Director's details changed for Mr David Arthur Wineberg on 26 October 2016
26 Oct 2016
Secretary's details changed for Mrs Heather Mackintosh on 26 October 2016
26 Oct 2016
Director's details changed for Mr Richard Stabler on 26 October 2016
26 Oct 2016
Director's details changed for Mr Christopher David Adams on 26 October 2016
...
... and 115 more events
15 Jul 1986
Return made up to 02/07/86; full list of members
09 Jun 1986
Full accounts made up to 31 August 1985
14 May 1986
Director resigned;new director appointed
22 Jan 1959
Certificate of incorporation
22 Jan 1959
Incorporation
1 April 2014
Charge code 0061 9346 0009
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land and…
28 March 2014
Charge code 0061 9346 0008
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
24 February 2014
Charge code 0061 9346 0007
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2006
Legal mortgage
Delivered: 4 February 2006
Status: Satisfied
on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of catwick lane brandesburton t/n…
19 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied
on 3 May 2007
Persons entitled: Clydesdale Bank PLC
Description: Land at swinemoor lane beverley east riding of yorkshire…
18 January 2006
Debenture
Delivered: 19 January 2006
Status: Satisfied
on 3 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Fixed charge on purchased debts which fail to vest
Delivered: 30 September 2004
Status: Satisfied
on 24 January 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Satisfied
on 24 January 2006
Persons entitled: Midland Bank PLC
Description: Land and buildings at east side of swinemoor beverley. With…
5 March 1999
Debenture
Delivered: 9 March 1999
Status: Satisfied
on 24 January 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…