PATRINA INVESTMENTS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 01266256
Status Active
Incorporation Date 30 June 1976
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 26 July 2016 with updates; Appointment of Mrs Tara Anne Rothwell Shippey as a director on 6 November 2015. The most likely internet sites of PATRINA INVESTMENTS LIMITED are www.patrinainvestments.co.uk, and www.patrina-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patrina Investments Limited is a Private Limited Company. The company registration number is 01266256. Patrina Investments Limited has been working since 30 June 1976. The present status of the company is Active. The registered address of Patrina Investments Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. The company`s financial liabilities are £25.19k. It is £-1.19k against last year. . LEE, Douglas Norfolk is a Director of the company. SHIPPEY, Tara Anne Rothwell is a Director of the company. Secretary BARSHAM, Ronald Andrew has been resigned. Secretary BARSHAM BRADFORD & HAMILTON has been resigned. Director ANSTIS, Raymond has been resigned. Director BROWN, Duncan Stuart has been resigned. Director DAVIES GILBERT, Charles James has been resigned. Director LEE, Stephen Rothwell has been resigned. The company operates in "Development of building projects".


patrina investments Key Finiance

LIABILITIES £25.19k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEE, Douglas Norfolk

81 years old

Director
SHIPPEY, Tara Anne Rothwell
Appointed Date: 06 November 2015
52 years old

Resigned Directors

Secretary
BARSHAM, Ronald Andrew
Resigned: 04 November 2011
Appointed Date: 20 March 2003

Secretary
BARSHAM BRADFORD & HAMILTON
Resigned: 20 March 2003

Director
ANSTIS, Raymond
Resigned: 12 August 2002
88 years old

Director
BROWN, Duncan Stuart
Resigned: 10 September 1999
73 years old

Director
DAVIES GILBERT, Charles James
Resigned: 10 September 1999
75 years old

Director
LEE, Stephen Rothwell
Resigned: 10 September 1999
83 years old

Persons With Significant Control

Mr Douglas Norfolk Lee
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rothwell Lee
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tara Anne Rothwell Shippey
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Dearden Lee
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATRINA INVESTMENTS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 25 March 2016
25 Aug 2016
Confirmation statement made on 26 July 2016 with updates
26 Jan 2016
Appointment of Mrs Tara Anne Rothwell Shippey as a director on 6 November 2015
02 Dec 2015
Total exemption small company accounts made up to 25 March 2015
29 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 80 more events
22 Jan 1988
Return made up to 30/07/87; full list of members

20 Mar 1987
Particulars of mortgage/charge

12 Mar 1987
Director resigned;new director appointed

09 Sep 1986
Full accounts made up to 25 March 1986

09 Sep 1986
Return made up to 30/07/86; full list of members

PATRINA INVESTMENTS LIMITED Charges

25 July 1990
Debenture
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge of the benefit of the partnership deed…
15 January 1990
Legal charge
Delivered: 18 January 1990
Status: Satisfied on 9 September 1997
Persons entitled: Midland Bank PLC
Description: F/H land east side of abex road newbury berkshire.
8 March 1989
Legal charge
Delivered: 13 March 1989
Status: Satisfied on 9 September 1997
Persons entitled: Sunlight Textile Services Limited
Description: All that land k/a wellbrook laundry site, girton road…
16 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied on 9 September 1997
Persons entitled: Midland Bank PLC
Description: Property 37, 38 and 39 the broadway thatcham berkshire. T/n…
23 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 9 September 1997
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 29, 31 and 33 wells road bath…
23 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 9 September 1997
Persons entitled: Midland Bank PLC
Description: F/H land & premises owing 21, 23, 25 and 27 wells road…