Patterson Ryan Limited WALLSEND


Founded in 2001, Patterson Ryan, classified under reg no. 04189832 is an active company. Currently registered at 66 Potter Street NE28 6TZ, Wallsend the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2016/06/11 Patterson Ryan Limited is no longer carrying the name Patterson Ryan Wireworkers.

There is a single director in the firm at the moment - Benjamin S., appointed on 4 January 2016. In addition, a secretary was appointed - Michelle S., appointed on 13 September 2003. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 28 March 2020. In addition, there is one former secretary - Michelle P. who worked with the the firm until 13 September 2003.

Patterson Ryan Limited Address / Contact

Office Address 66 Potter Street
Town Wallsend
Post code NE28 6TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04189832
Date of Incorporation Thu, 29th Mar 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Benjamin S.

Position: Director

Appointed: 04 January 2016

Michelle S.

Position: Secretary

Appointed: 13 September 2003

John S.

Position: Director

Appointed: 04 May 2001

Resigned: 28 March 2020

Michelle P.

Position: Secretary

Appointed: 04 May 2001

Resigned: 13 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2001

Resigned: 04 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 2001

Resigned: 04 May 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Benjamin S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John S. This PSC owns 75,01-100% shares.

Benjamin S.

Notified on 18 January 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

John S.

Notified on 5 September 2016
Ceased on 28 March 2020
Nature of control: 75,01-100% shares

Company previous names

Patterson Ryan Wireworkers June 11, 2016
Clockpaper August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand348 861458 917437 352580 309919 568
Current Assets1 074 8701 097 5271 099 6581 499 7951 615 118
Debtors426 333391 866367 757593 764362 489
Net Assets Liabilities329 922657 934865 8231 028 6991 212 789
Other Debtors10 33333 81227 4949 4509 902
Property Plant Equipment388 390376 371374 080375 134369 625
Total Inventories299 676246 744294 549325 722 
Other
Accumulated Amortisation Impairment Intangible Assets2 8634 7246 6158 41410 213
Accumulated Depreciation Impairment Property Plant Equipment101 64979 65391 492101 138111 002
Additions Other Than Through Business Combinations Property Plant Equipment 3 4689 54810 8334 355
Average Number Employees During Period99998
Bank Borrowings152 533134 693117 399106 544 
Bank Borrowings Overdrafts135 238116 854107 19995 74434 463
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment17 23312 533   
Corporation Tax Payable97 016101 61791 859138 368112 612
Creditors139 468116 854107 19995 74434 463
Dividends Paid On Shares13 82711 966   
Fixed Assets402 217388 337384 855384 110376 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 7001 2751 275  
Increase From Amortisation Charge For Year Intangible Assets 1 8611 8911 7991 799
Increase From Depreciation Charge For Year Property Plant Equipment 12 89411 8399 7729 864
Intangible Assets13 82711 96610 7758 9767 177
Intangible Assets Gross Cost16 69016 69017 39017 390 
Net Current Assets Liabilities82 507177 524606 302758 538886 912
Other Creditors4 230412 41558 422167 883164 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 890 126 
Other Disposals Property Plant Equipment 37 483 133 
Other Taxation Social Security Payable68 535110 14557 11988 36773 482
Property Plant Equipment Gross Cost490 039456 024465 572476 272480 627
Provisions For Liabilities Balance Sheet Subtotal15 33414 66818 13518 20516 462
Total Assets Less Current Liabilities484 724565 861991 1571 142 6481 263 714
Total Borrowings135 238116 854107 19995 744 
Trade Creditors Trade Payables381 491277 987275 756335 839366 716
Trade Debtors Trade Receivables416 000358 054340 263584 314352 587

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, December 2022
Free Download (11 pages)

Company search

Advertisements