Paterson Brodie Limited STOKE-ON-TRENT


Founded in 2017, Paterson Brodie, classified under reg no. 10596807 is an active company. Currently registered at Cliveden Chambers Cliveden Place ST3 4JB, Stoke-on-trent the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Jack M., Paul S. and David T.. Of them, Paul S., David T. have been with the company the longest, being appointed on 2 February 2017 and Jack M. has been with the company for the least time - from 1 November 2023. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Paterson Brodie Limited Address / Contact

Office Address Cliveden Chambers Cliveden Place
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10596807
Date of Incorporation Thu, 2nd Feb 2017
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jack M.

Position: Director

Appointed: 01 November 2023

Paul S.

Position: Director

Appointed: 02 February 2017

David T.

Position: Director

Appointed: 02 February 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Paul S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 2 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David T.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 25118 92122 27866 11225 48125 055
Current Assets166 284161 355170 822206 894167 798161 351
Debtors85 87778 63389 79988 43259 65270 426
Net Assets Liabilities72169920 13139 01850 50856 709
Other Debtors22 90921 55622 23522 58620 81719 612
Property Plant Equipment9 6608 6408 8248 6187 8467 034
Total Inventories56 15663 80158 74552 35082 66565 870
Other
Accumulated Depreciation Impairment Property Plant Equipment9922 5774 3666 2497 2377 962
Average Number Employees During Period899999
Bank Borrowings28 11222 60516 70240 000  
Bank Borrowings Overdrafts22 48416 83310 70233 33325 33317 333
Creditors95 48479 83355 10242 33325 33317 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8852 7361 142
Disposals Property Plant Equipment 350100 1 2501 592
Increase From Depreciation Charge For Year Property Plant Equipment9921 6731 8411 8831 7241 867
Net Current Assets Liabilities88 38073 37568 08574 37069 48668 872
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100     
Number Shares Issued Specific Share Issue100     
Other Creditors73 00063 00044 4009 00031 86125 120
Other Remaining Borrowings85 00075 00063 60039 0009 000 
Other Taxation Social Security Payable28 58335 56243 88655 84141 70244 370
Par Value Share1     
Property Plant Equipment Gross Cost10 65211 21713 19014 86715 08314 996
Provisions For Liabilities Balance Sheet Subtotal1 8351 4831 6761 6371 4911 864
Total Additions Including From Business Combinations Property Plant Equipment10 6529152 0731 6771 4661 505
Total Assets Less Current Liabilities98 04082 01576 90982 98877 33275 906
Total Borrowings113 11297 60580 30279 000  
Trade Creditors Trade Payables19 70718 13516 53115 96616 74914 989
Trade Debtors Trade Receivables62 96857 07767 56465 84638 83550 814

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge 105968070001 satisfaction in full.
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements