PATRAMUS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 8ND

Company number 04911718
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address MOUNTAINS, NOBLE TREE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 8ND
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 57,300 . The most likely internet sites of PATRAMUS LIMITED are www.patramus.co.uk, and www.patramus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bat & Ball Rail Station is 5.2 miles; to Ashurst (Kent) Rail Station is 7.1 miles; to Frant Rail Station is 8.3 miles; to Knockholt Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patramus Limited is a Private Limited Company. The company registration number is 04911718. Patramus Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Patramus Limited is Mountains Noble Tree Road Hildenborough Tonbridge Kent Tn11 8nd. The company`s financial liabilities are £1739.33k. It is £-68.89k against last year. And the total assets are £181.92k, which is £-26.52k against last year. NAPLETON, Roger Wilfred is a Secretary of the company. BARKER, Caroline Jane is a Director of the company. BARKER, Robert John is a Director of the company. CHILVERS, Alan Paul is a Director of the company. FERGUSON, Guy Stuart is a Director of the company. HORNE, Richard Timothy is a Director of the company. MACKIE, Karen Louise is a Director of the company. MACKIE, Stephen James William is a Director of the company. NAPLETON, Roger Wilfred is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SHAW, Nigel Antony has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


patramus Key Finiance

LIABILITIES £1739.33k
-4%
CASH n/a
TOTAL ASSETS £181.92k
-13%
All Financial Figures

Current Directors

Secretary
NAPLETON, Roger Wilfred
Appointed Date: 25 September 2003

Director
BARKER, Caroline Jane
Appointed Date: 18 November 2003
63 years old

Director
BARKER, Robert John
Appointed Date: 25 September 2003
65 years old

Director
CHILVERS, Alan Paul
Appointed Date: 14 October 2014
60 years old

Director
FERGUSON, Guy Stuart
Appointed Date: 18 November 2003
59 years old

Director
HORNE, Richard Timothy
Appointed Date: 18 November 2003
62 years old

Director
MACKIE, Karen Louise
Appointed Date: 18 November 2003
60 years old

Director
MACKIE, Stephen James William
Appointed Date: 18 November 2003
64 years old

Director
NAPLETON, Roger Wilfred
Appointed Date: 25 September 2003
79 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Director
SHAW, Nigel Antony
Resigned: 10 November 2003
Appointed Date: 25 September 2003
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mr Richard Horne
Notified on: 11 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATRAMUS LIMITED Events

11 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 57,300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Appointment of Mr Alan Paul Chilvers as a director on 14 October 2014
...
... and 56 more events
09 Oct 2003
Secretary resigned
09 Oct 2003
New director appointed
09 Oct 2003
New director appointed
09 Oct 2003
Director resigned
25 Sep 2003
Incorporation

PATRAMUS LIMITED Charges

11 November 2008
Guarantee & debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at fosse bank school, mountains…
16 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 5 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 5 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mountains noble tree road hildenborough tonbridge kent…