G PATRICK & SONS LIMITED
CAMBRIDGESHIRE WOODCOCK DEVELOPMENTS LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 04628372
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 9-10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, PE13 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 300 . The most likely internet sites of G PATRICK & SONS LIMITED are www.gpatricksons.co.uk, and www.g-patrick-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. G Patrick Sons Limited is a Private Limited Company. The company registration number is 04628372. G Patrick Sons Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of G Patrick Sons Limited is 9 10 The Crescent Wisbech Cambridgeshire Pe13 1eh. . PATRICK, Gary is a Director of the company. PATRICK, Jake is a Director of the company. PATRICK, Luke is a Director of the company. Secretary DYE, Karen Elizabeth has been resigned. Secretary FISHER, Denise Ann has been resigned. Secretary PATRICK, Gary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Stephen Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PATRICK, Gary
Appointed Date: 03 January 2003
63 years old

Director
PATRICK, Jake
Appointed Date: 22 October 2012
32 years old

Director
PATRICK, Luke
Appointed Date: 15 December 2008
38 years old

Resigned Directors

Secretary
DYE, Karen Elizabeth
Resigned: 28 June 2005
Appointed Date: 30 June 2003

Secretary
FISHER, Denise Ann
Resigned: 01 March 2012
Appointed Date: 28 June 2005

Secretary
PATRICK, Gary
Resigned: 30 June 2003
Appointed Date: 03 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Director
BAKER, Stephen Charles
Resigned: 30 June 2003
Appointed Date: 03 January 2003
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mrs Christine Ann Patrick
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Patrick
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Jake Patrick
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Patrick
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G PATRICK & SONS LIMITED Events

03 Mar 2017
Confirmation statement made on 3 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300

...
... and 49 more events
24 Jan 2003
Secretary resigned
24 Jan 2003
Registered office changed on 24/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Jan 2003
New secretary appointed;new director appointed
24 Jan 2003
New director appointed
03 Jan 2003
Incorporation

G PATRICK & SONS LIMITED Charges

3 September 2012
Mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of mill road murrow bank wisbch…
17 October 2008
Mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H petite cottage, front road, murrow, wisbech…
27 February 2008
Mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at glebe cottage main road parsons drove wisbech…
4 June 2007
Mortgage deed
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Three acres baulkins drove sutton st james spalding lincs…
17 January 2006
Mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of main road, parson drove…
28 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Antony Spencer Jarvis
Description: Parcel of land at celia farm main road parson drove wisbech…
21 March 2003
Mortgage deed
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a peartree cottage, murrow bank, murrow…
19 March 2003
Debenture
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…