BANKSIDE PATTERSON LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE PATTERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00619346

Incorporation date

22/01/1959

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1959)
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-06-20
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon16/07/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-20
dot icon23/07/2022
Liquidators' statement of receipts and payments to 2022-06-20
dot icon17/07/2021
Register inspection address has been changed to Kineton Road Southam Warwick CV47 0AL
dot icon10/07/2021
Registered office address changed from Catwick Lane Brandesburton Driffield East Yorkshire YO25 8RW to 30 Finsbury Square London EC2A 1AG on 2021-07-10
dot icon02/07/2021
Appointment of a voluntary liquidator
dot icon02/07/2021
Resolutions
dot icon02/07/2021
Declaration of solvency
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Confirmation statement made on 2020-03-05 with updates
dot icon11/07/2019
Termination of appointment of Richard Stabler as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Neil Keith Taylor as a director on 2019-07-11
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon23/05/2019
Termination of appointment of Harald Hiller as a director on 2019-05-21
dot icon23/05/2019
Appointment of Mr Harald Hiller as a director on 2019-05-01
dot icon23/05/2019
Notification of Al-Ko Kober Holdings Limited as a person with significant control on 2019-05-01
dot icon23/05/2019
Cessation of David Arthur Wineberg as a person with significant control on 2019-05-01
dot icon23/05/2019
Cessation of Christopher David Adams as a person with significant control on 2019-05-01
dot icon23/05/2019
Appointment of Mr Robert Coates as a secretary on 2019-05-01
dot icon23/05/2019
Termination of appointment of Heather Mackintosh as a secretary on 2019-05-01
dot icon23/05/2019
Termination of appointment of David Arthur Wineberg as a director on 2019-05-01
dot icon23/05/2019
Termination of appointment of Christopher David Adams as a director on 2019-05-01
dot icon23/05/2019
Appointment of Mr Robert Coates as a director on 2019-05-01
dot icon23/05/2019
Appointment of Mr Peter John Eustace as a director on 2019-05-01
dot icon20/05/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon15/05/2019
Full accounts made up to 2018-08-31
dot icon09/05/2019
Satisfaction of charge 006193460007 in full
dot icon09/05/2019
Satisfaction of charge 006193460008 in full
dot icon09/05/2019
Satisfaction of charge 006193460009 in full
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/05/2018
Full accounts made up to 2017-08-31
dot icon16/04/2018
Second filing of the annual return made up to 2013-03-05
dot icon16/04/2018
Second filing of the annual return made up to 2014-03-05
dot icon16/04/2018
Second filing of the annual return made up to 2015-03-05
dot icon16/04/2018
Second filing of the annual return made up to 2016-03-05
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon26/10/2016
Director's details changed for Mr David Arthur Wineberg on 2016-10-26
dot icon26/10/2016
Secretary's details changed for Mrs Heather Mackintosh on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Richard Stabler on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Christopher David Adams on 2016-10-26
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon22/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Neil Keith Taylor on 2016-02-01
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon31/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-08-31
dot icon03/04/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Satisfaction of charge 6 in full
dot icon01/04/2014
Registration of charge 006193460009
dot icon28/03/2014
Registration of charge 006193460008
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Neil Keith Taylor on 2014-01-10
dot icon03/03/2014
Registration of charge 006193460007
dot icon17/06/2013
Sub-division of shares on 2012-12-21
dot icon21/05/2013
Full accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Richard Stabler on 2013-03-07
dot icon07/03/2013
Secretary's details changed for Mrs Heather Mackintosh on 2013-03-07
dot icon13/09/2012
Appointment of Mr Richard Stabler as a director
dot icon16/04/2012
Full accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Neil Keith Taylor on 2011-11-01
dot icon22/03/2012
Director's details changed for Mr Christopher David Adams on 2011-11-01
dot icon22/11/2011
Termination of appointment of Trefor Jones as a director
dot icon06/09/2011
Termination of appointment of Malcolm Brown as a director
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-08-31
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/03/2010
Director's details changed for Malcolm Brown on 2010-03-22
dot icon22/03/2010
Director's details changed for Christopher David Adams on 2010-03-22
dot icon22/03/2010
Director's details changed for Neil Keith Taylor on 2010-03-22
dot icon22/03/2010
Director's details changed for David Arthur Wineberg on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Trefor Jones on 2010-03-22
dot icon06/01/2010
Appointment of Mrs Heather Mackintosh as a secretary
dot icon06/01/2010
Termination of appointment of Christopher Adams as a secretary
dot icon30/11/2009
Full accounts made up to 2009-08-31
dot icon21/09/2009
Director appointed mr trefor jones
dot icon10/06/2009
Appointment terminated director ian dixon
dot icon09/03/2009
Return made up to 05/03/09; full list of members
dot icon05/02/2009
Director appointed mr ian richard dixon
dot icon22/12/2008
Full accounts made up to 2008-08-31
dot icon02/10/2008
Appointment terminated director donna roberts
dot icon07/03/2008
Return made up to 05/03/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-08-31
dot icon02/07/2007
Full accounts made up to 2006-08-31
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Return made up to 05/03/07; full list of members
dot icon14/06/2006
Full accounts made up to 2005-08-31
dot icon07/04/2006
Return made up to 05/03/06; full list of members
dot icon15/02/2006
New director appointed
dot icon04/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon20/06/2005
Full accounts made up to 2004-08-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon30/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
New director appointed
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon15/03/2004
Return made up to 05/03/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-08-31
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon27/06/2002
Director resigned
dot icon26/06/2002
Full accounts made up to 2001-08-31
dot icon08/04/2002
Return made up to 05/03/02; full list of members
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon06/09/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-08-31
dot icon28/03/2000
Return made up to 05/03/00; full list of members
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon10/06/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 05/03/99; no change of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned;director resigned
dot icon10/06/1998
Full accounts made up to 1997-08-31
dot icon11/03/1998
Return made up to 05/03/98; no change of members
dot icon11/06/1997
Full accounts made up to 1996-08-31
dot icon14/03/1997
Return made up to 05/03/97; full list of members
dot icon10/03/1997
Auditor's resignation
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon21/06/1996
Full accounts made up to 1995-08-31
dot icon12/03/1996
Return made up to 05/03/96; full list of members
dot icon22/12/1995
Director resigned
dot icon28/06/1995
Full accounts made up to 1994-08-31
dot icon15/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
New director appointed
dot icon09/06/1994
Full accounts made up to 1993-08-31
dot icon14/03/1994
Return made up to 05/03/94; no change of members
dot icon14/06/1993
Full accounts made up to 1992-08-31
dot icon10/03/1993
Return made up to 05/03/93; full list of members
dot icon02/06/1992
Full accounts made up to 1991-08-31
dot icon11/03/1992
Return made up to 05/03/92; no change of members
dot icon14/03/1991
Full accounts made up to 1990-08-31
dot icon14/03/1991
Return made up to 05/03/91; no change of members
dot icon06/07/1990
Full accounts made up to 1989-08-31
dot icon20/06/1990
Return made up to 29/05/90; full list of members
dot icon08/05/1990
Auditor's resignation
dot icon24/04/1990
Auditor's resignation
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon13/07/1989
Director resigned
dot icon08/06/1989
Full accounts made up to 1988-08-31
dot icon08/06/1989
Return made up to 06/03/89; full list of members
dot icon14/04/1989
New director appointed
dot icon07/06/1988
Full accounts made up to 1987-08-31
dot icon07/06/1988
Return made up to 29/02/88; full list of members
dot icon27/05/1988
Annual return made up to 29/02/88
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon20/03/1987
Full accounts made up to 1986-08-31
dot icon20/03/1987
Return made up to 02/03/87; full list of members
dot icon15/07/1986
Return made up to 02/07/86; full list of members
dot icon09/06/1986
Full accounts made up to 1985-08-31
dot icon14/05/1986
Director resigned;new director appointed
dot icon27/11/1985
Secretary's particulars changed
dot icon02/05/1985
Annual return made up to 08/04/85
dot icon16/05/1984
Annual return made up to 23/01/84
dot icon30/04/1983
Annual return made up to 09/03/83
dot icon21/07/1982
Annual return made up to 23/06/82
dot icon02/12/1981
Annual return made up to 25/02/81
dot icon13/02/1980
Annual return made up to 30/01/80
dot icon06/06/1978
Annual return made up to 31/05/78
dot icon10/10/1977
Annual return made up to 27/07/77
dot icon25/06/1976
Annual return made up to 26/05/76
dot icon17/12/1975
Annual return made up to 10/09/75
dot icon28/01/1974
Secretary's particulars changed
dot icon22/01/1959
Miscellaneous
dot icon22/01/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
05/03/2021
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eustace, Peter John
Director
01/05/2019 - Present
2
Coates, Robert
Director
01/05/2019 - Present
-
Coates, Robert
Secretary
01/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKSIDE PATTERSON LIMITED

BANKSIDE PATTERSON LIMITED is an(a) Liquidation company incorporated on 22/01/1959 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKSIDE PATTERSON LIMITED?

toggle

BANKSIDE PATTERSON LIMITED is currently Liquidation. It was registered on 22/01/1959 .

Where is BANKSIDE PATTERSON LIMITED located?

toggle

BANKSIDE PATTERSON LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BANKSIDE PATTERSON LIMITED do?

toggle

BANKSIDE PATTERSON LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BANKSIDE PATTERSON LIMITED?

toggle

The latest filing was on 27/08/2025: Liquidators' statement of receipts and payments to 2025-06-20.