Patterdale Hall Estate Limited NORTH SHIELDS


Founded in 1992, Patterdale Hall Estate, classified under reg no. 02768297 is an active company. Currently registered at Ymca North Tyneside NE29 0AB, North Shields the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Howard K. and David H.. In addition one secretary - Steve P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Patterdale Hall Estate Limited Address / Contact

Office Address Ymca North Tyneside
Office Address2 Church Way
Town North Shields
Post code NE29 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768297
Date of Incorporation Thu, 26th Nov 1992
Industry Other accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Howard K.

Position: Director

Appointed: 20 November 2020

Steve P.

Position: Secretary

Appointed: 20 November 2020

David H.

Position: Director

Appointed: 23 September 1996

Carol G.

Position: Director

Appointed: 09 November 2017

Resigned: 13 October 2020

Louise S.

Position: Director

Appointed: 23 October 2014

Resigned: 16 September 2022

Dean T.

Position: Secretary

Appointed: 01 June 2014

Resigned: 20 November 2020

Ian P.

Position: Director

Appointed: 26 April 2013

Resigned: 07 February 2020

Kelly B.

Position: Director

Appointed: 21 September 2011

Resigned: 19 February 2013

Susan K.

Position: Secretary

Appointed: 28 January 2002

Resigned: 31 May 2014

Diana B.

Position: Director

Appointed: 02 May 2000

Resigned: 01 September 2003

Margaret S.

Position: Director

Appointed: 05 October 1995

Resigned: 04 April 2008

Stephen F.

Position: Secretary

Appointed: 05 October 1995

Resigned: 28 January 2002

Nicholas C.

Position: Director

Appointed: 28 April 1994

Resigned: 09 November 2017

John S.

Position: Director

Appointed: 22 October 1993

Resigned: 24 April 1998

Karen B.

Position: Director

Appointed: 29 April 1993

Resigned: 28 April 1994

Richard M.

Position: Director

Appointed: 21 December 1992

Resigned: 01 November 1994

Ernest S.

Position: Director

Appointed: 21 December 1992

Resigned: 23 September 1996

John M.

Position: Director

Appointed: 21 December 1992

Resigned: 25 September 1997

Raymond L.

Position: Director

Appointed: 21 December 1992

Resigned: 20 August 2002

Christopher R.

Position: Director

Appointed: 21 December 1992

Resigned: 15 December 1998

Colin S.

Position: Secretary

Appointed: 21 December 1992

Resigned: 05 October 1995

John S.

Position: Director

Appointed: 21 December 1992

Resigned: 08 April 1997

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 26 November 1992

Resigned: 18 January 1994

Timothy C.

Position: Nominee Director

Appointed: 26 November 1992

Resigned: 21 December 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is David H. This PSC has 25-50% voting rights.

David H.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  66 42161 15356 761164 490
Current Assets117 089127 16584 068104 36465 971172 078
Debtors  13 21338 7774 7767 434
Net Assets Liabilities   151 058114 714132 698
Other Debtors     2 443
Property Plant Equipment  154 241165 712143 175166 031
Total Inventories  4 4344 4344 434154
Other
Accrued Liabilities Deferred Income  64 41778 02374 581130 990
Accumulated Depreciation Impairment Property Plant Equipment  109 737120 429142 966155 324
Additions Other Than Through Business Combinations Property Plant Equipment     48 886
Average Number Employees During Period  2233
Bank Borrowings Overdrafts     40 000
Creditors74 069114 009104 454119 01893 80940 000
Increase From Depreciation Charge For Year Property Plant Equipment   20 34622 53725 750
Net Current Assets Liabilities43 02013 156-20 386-14 654-27 83819 865
Other Creditors    8 4618 461
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 392
Other Disposals Property Plant Equipment     13 672
Other Taxation Social Security Payable  9 96311 53410 6671 324
Prepayments Accrued Income  3 47832 3504 7764 681
Property Plant Equipment Gross Cost  263 978286 141286 141321 355
Provisions For Liabilities Balance Sheet Subtotal    62313 198
Total Assets Less Current Liabilities167 817140 596133 855151 058115 337185 896
Trade Creditors Trade Payables  1 6131 0001001 438
Trade Debtors Trade Receivables  9 7356 427 310
Amounts Owed To Group Undertakings  28 46128 4618 461 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 654  
Disposals Property Plant Equipment   9 654  
Fixed Assets124 797127 440154 241   
Total Additions Including From Business Combinations Property Plant Equipment   31 817  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements