A PATRICK DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

A PATRICK DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768361

Incorporation date

18/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pellon Place Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Beverley Jayne Rockett as a secretary on 2019-04-29
dot icon30/04/2019
Termination of appointment of Beverley Jayne Rockett as a director on 2019-04-29
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/06/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon19/05/2016
Resolutions
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon04/06/2013
Accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon16/04/2013
Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon07/10/2011
Director's details changed for Beverley Jayne Rockett on 2011-10-07
dot icon08/06/2011
Accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon26/05/2010
Accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon25/03/2010
Appointment of Beverley Jayne Rockett as a director
dot icon16/11/2009
Director's details changed for Mr Simon James Taylor on 2009-11-16
dot icon16/11/2009
Director's details changed for Graeme Charles Bird on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Beverley Jayne Rockett on 2009-11-16
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2009
Director's change of particulars / graeme bird / 28/07/2009
dot icon06/07/2009
Appointment terminated director jill patrick
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2009
Location of debenture register (non legible)
dot icon15/04/2009
Location of register of members (non legible)
dot icon24/03/2009
Director's change of particulars / graham bird / 20/03/2009
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2009
Director's change of particulars / simon taylor / 13/01/2009
dot icon30/06/2008
Return made up to 18/05/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from, the barn house, arkholme, carnforth, lancashire, LA6 1BQ
dot icon11/06/2008
Accounts made up to 2007-12-31
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon07/08/2007
Return made up to 18/05/07; full list of members
dot icon26/07/2007
Location of register of members (non legible)
dot icon26/07/2007
Location of debenture register (non legible)
dot icon06/06/2007
Accounts made up to 2006-12-31
dot icon15/06/2006
Accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon22/09/2004
Resolutions
dot icon16/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 18/05/04; full list of members
dot icon14/05/2004
Accounts made up to 2003-12-31
dot icon10/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon18/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+420.98 % *

* during past year

Cash in Bank

£78,944.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
295.19K
-
0.00
15.15K
-
2022
0
260.18K
-
0.00
78.94K
-
2022
0
260.18K
-
0.00
78.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

260.18K £Descended-11.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.94K £Ascended420.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rockett, Beverley Jayne
Director
15/06/2009 - 29/04/2019
4
Patrick, Peter John
Director
18/05/2003 - 03/08/2007
3
Patrick, Rita Shirley
Secretary
18/05/2003 - 03/08/2007
-
Rockett, Beverley Jayne
Secretary
03/08/2007 - 29/04/2019
4
Patrick, Jill Suzanne
Director
03/08/2007 - 15/06/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A PATRICK DEVELOPMENT LIMITED

A PATRICK DEVELOPMENT LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at 1 Pellon Place Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A PATRICK DEVELOPMENT LIMITED?

toggle

A PATRICK DEVELOPMENT LIMITED is currently Active. It was registered on 18/05/2003 .

Where is A PATRICK DEVELOPMENT LIMITED located?

toggle

A PATRICK DEVELOPMENT LIMITED is registered at 1 Pellon Place Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GT.

What does A PATRICK DEVELOPMENT LIMITED do?

toggle

A PATRICK DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A PATRICK DEVELOPMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.