You are here: bizstats.co.uk > a-z index > R list

R.h. Patterson (motor Finance) Limited CARLISLE


R.h. Patterson (motor Finance) started in year 1966 as Private Limited Company with registration number 00879068. The R.h. Patterson (motor Finance) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Carlisle at Arnold Clark Wakefield Road. Postal code: CA3 0HE.

Currently there are 3 directors in the the company, namely John C., James G. and Edward H.. In addition one secretary - Stuart T. - is with the firm. Currently 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.

R.h. Patterson (motor Finance) Limited Address / Contact

Office Address Arnold Clark Wakefield Road
Office Address2 Kingstown Industrial Estate
Town Carlisle
Post code CA3 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879068
Date of Incorporation Wed, 11th May 1966
Industry Dormant Company
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

John C.

Position: Director

Appointed: 01 December 2021

James G.

Position: Director

Appointed: 01 December 2021

Stuart T.

Position: Secretary

Appointed: 19 November 2013

Edward H.

Position: Director

Appointed: 31 October 2007

Mark H.

Position: Director

Appointed: 24 August 2020

Resigned: 07 June 2021

Kenneth M.

Position: Secretary

Appointed: 27 May 2011

Resigned: 19 November 2013

Kenneth M.

Position: Director

Appointed: 31 October 2007

Resigned: 01 December 2021

Dugald K.

Position: Director

Appointed: 31 October 2007

Resigned: 27 May 2011

Scott W.

Position: Director

Appointed: 31 October 2007

Resigned: 01 December 2021

Dugald K.

Position: Secretary

Appointed: 31 October 2007

Resigned: 27 May 2011

Rex W.

Position: Director

Appointed: 08 February 1991

Resigned: 23 June 1995

Ashley W.

Position: Director

Appointed: 08 February 1991

Resigned: 31 October 2007

Clifford T.

Position: Director

Appointed: 08 February 1991

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Arnold Clark Automobiles Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Philomena C. This PSC has significiant influence or control over the company,. Moving on, there is John C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Arnold Clark Automobiles Limited

454 Hillington Road, Hillington Park, Glasgow, G52 4FH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc036386
Notified on 1 December 2020
Nature of control: 75,01-100% shares

Philomena C.

Notified on 1 July 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

John C.

Notified on 1 July 2016
Ceased on 10 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (4 pages)

Company search