W.H. PATTERSON LIMITED
MANOR WAY, BOREHAMWOOD PINEFALL LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 05102646
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address C/O GOODIER SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W.H. PATTERSON LIMITED are www.whpatterson.co.uk, and www.w-h-patterson.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and six months. W H Patterson Limited is a Private Limited Company. The company registration number is 05102646. W H Patterson Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of W H Patterson Limited is C O Goodier Smith Watts Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. The company`s financial liabilities are £529.06k. It is £15.21k against last year. The cash in hand is £175.44k. It is £-39.44k against last year. And the total assets are £1786.28k, which is £567.83k against last year. FULLER, Glenn Anthony is a Secretary of the company. FULLER, Anthony Richard is a Director of the company. FULLER, Cory Louise is a Director of the company. FULLER, Glenn Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THORNTON, Wayne Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


w.h. patterson Key Finiance

LIABILITIES £529.06k
+2%
CASH £175.44k
-19%
TOTAL ASSETS £1786.28k
+46%
All Financial Figures

Current Directors

Secretary
FULLER, Glenn Anthony
Appointed Date: 24 May 2004

Director
FULLER, Anthony Richard
Appointed Date: 15 June 2004
84 years old

Director
FULLER, Cory Louise
Appointed Date: 24 May 2004
52 years old

Director
FULLER, Glenn Anthony
Appointed Date: 24 May 2004
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2004
Appointed Date: 15 April 2004

Director
THORNTON, Wayne Barry
Resigned: 15 April 2008
Appointed Date: 13 July 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2004
Appointed Date: 15 April 2004

W.H. PATTERSON LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
11 Jun 2004
New secretary appointed;new director appointed
09 Jun 2004
Memorandum and Articles of Association
04 Jun 2004
Company name changed pinefall LIMITED\certificate issued on 04/06/04
28 May 2004
Registered office changed on 28/05/04 from: 788-790 finchley road london NW11 7TJ
15 Apr 2004
Incorporation

W.H. PATTERSON LIMITED Charges

18 December 2012
Rent deposit deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Beauchamp Real Estate Holdings Limited
Description: Interest in the account and the deposit sum together with…
28 December 2008
Guarantee and indemnity and letter of set off
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Any credit balance up to a limit of £100,000 see image for…