Pattens Furniture Ltd NEWCASTLE UNDER LYME


Pattens Furniture started in year 2012 as Private Limited Company with registration number 08324497. The Pattens Furniture company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newcastle Under Lyme at 44 High Street. Postal code: ST5 0HE.

The company has one director. Wayne F., appointed on 5 March 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Mark S., Sonia S. and others listed below. There were no ex secretaries.

Pattens Furniture Ltd Address / Contact

Office Address 44 High Street
Office Address2 Wolstanton
Town Newcastle Under Lyme
Post code ST5 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08324497
Date of Incorporation Mon, 10th Dec 2012
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Wayne F.

Position: Director

Appointed: 05 March 2018

Mark S.

Position: Director

Appointed: 22 January 2015

Resigned: 05 March 2018

Sonia S.

Position: Director

Appointed: 10 December 2012

Resigned: 05 March 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Fentons Holdings Ltd from Stafford, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wayne F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Fentons Holdings Ltd

Red Lion Farm Slindon, Stafford, Staffordshire, ST21 6LX, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11195581
Notified on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne F.

Notified on 5 March 2018
Ceased on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 1 December 2016
Ceased on 5 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth11 88747 085106 068      
Balance Sheet
Cash Bank In Hand30 52455 22784 253      
Cash Bank On Hand  84 253216 266114 66693 976109 650300 453325 228
Current Assets124 174136 560223 903325 738212 055181 960196 432411 407453 695
Debtors46 01020 38337 00044 05225 05344 11944 06770 64265 907
Other Debtors  10 0743 6702 5522 113958 1 340
Property Plant Equipment  11 67510 8448 3075 63116 51112 45793 379
Stocks Inventory47 64060 950102 650      
Tangible Fixed Assets2 74213 74411 675      
Total Inventories  102 65065 42072 33643 86542 71540 31262 560
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve11 88647 084106 067      
Shareholder Funds11 88747 085106 068      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 0105 6468 18311 5819 37113 42525 940
Average Number Employees During Period   1065667
Bank Borrowings Overdrafts    3    
Creditors  129 510166 10581 090104 713106 453208 685103 245
Creditors Due Within One Year115 029103 219129 510      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 687  6 905  
Disposals Property Plant Equipment   13 000  9 805  
Increase From Depreciation Charge For Year Property Plant Equipment   3 3232 5373 3984 6954 05412 515
Net Current Assets Liabilities9 14533 34194 393159 633130 96577 24789 979202 722350 450
Number Shares Allotted111      
Other Creditors  25 53445 8882 09658 35551 57259 73849 392
Other Taxation Social Security Payable  40 47335 2108 27629 72514 36464 70047 196
Par Value Share111      
Property Plant Equipment Gross Cost  19 68516 49016 49017 21225 88225 882119 319
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions3 57717 0501 458      
Tangible Fixed Assets Cost Or Valuation3 57718 22719 685      
Tangible Fixed Assets Depreciation8354 4838 010      
Tangible Fixed Assets Depreciation Charged In Period8354 2483 527      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 600       
Tangible Fixed Assets Disposals 2 400       
Total Additions Including From Business Combinations Property Plant Equipment   9 805 72218 475 93 437
Total Assets Less Current Liabilities11 88747 085106 068170 477139 27282 878106 490215 179443 829
Trade Creditors Trade Payables  63 50385 00770 71516 63340 51784 2476 657
Trade Debtors Trade Receivables  26 92640 38222 50142 00643 10969 80263 727
Amounts Owed By Group Undertakings       840840

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 10th December 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements