Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATTERNS & DIES (HOLDINGS) LIMITED
Company Information for

PATTERNS & DIES (HOLDINGS) LIMITED

PATTERNS & DIES LIMITED BUTE STREET, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 3PW,
Company Registration Number
03634549
Private Limited Company
Active

Company Overview

About Patterns & Dies (holdings) Ltd
PATTERNS & DIES (HOLDINGS) LIMITED was founded on 1998-09-18 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Patterns & Dies (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATTERNS & DIES (HOLDINGS) LIMITED
 
Legal Registered Office
PATTERNS & DIES LIMITED BUTE STREET
FENTON
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 3PW
Other companies in ST4
 
Filing Information
Company Number 03634549
Company ID Number 03634549
Date formed 1998-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 11:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTERNS & DIES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATTERNS & DIES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SHARRATT
Company Secretary 2017-10-01
CLIVE SHARRATT
Director 1998-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN SHARRATT
Company Secretary 2003-12-19 2008-08-13
CLIVE SHARRATT
Company Secretary 1998-09-18 2003-12-19
MICHAEL FREDERICK BIRD
Director 1998-09-18 2003-12-19
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-09-18 1998-09-18
L & A REGISTRARS LIMITED
Nominated Director 1998-09-18 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE SHARRATT SHARRATT PROPERTY DEVELOPMENTS LTD Director 2016-02-03 CURRENT 2016-02-03 Active
CLIVE SHARRATT SHARRATT PROPERTY HOLDINGS LTD Director 2015-12-08 CURRENT 2015-12-08 Active
CLIVE SHARRATT PATTERNS & DIES LIMITED Director 1998-10-05 CURRENT 1968-09-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-0628/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-03-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07PSC04Change of details for Mr Clive Sharratt as a person with significant control on 2021-04-19
2021-10-07PSC02Notification of Sharratt Property Holdings Limited as a person with significant control on 2021-04-19
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27AA01Current accounting period extended from 31/08/20 TO 28/02/21
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12RES13Resolutions passed:
  • Auth to allot 30/11/2017
  • Resolution of removal of pre-emption rights
2017-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 6070
2017-12-05SH0130/11/17 STATEMENT OF CAPITAL GBP 6070
2017-10-05AP03Appointment of Ms Holly Sharratt as company secretary on 2017-10-01
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-02RES12Resolution of varying share rights or name
2016-09-02RES01ADOPT ARTICLES 19/08/2016
2016-09-01SH08Change of share class name or designation
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 6040
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 6040
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 6040
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0112/08/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0112/08/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM Richmond House 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU
2011-12-01SH0130/11/11 STATEMENT OF CAPITAL GBP 6040
2011-08-16AR0112/08/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0112/08/10 FULL LIST
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHARRATT / 21/12/2009
2009-08-25363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-03-10AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHARRATT / 16/01/2009
2008-10-10363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY JANE SHARRATT
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-20363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-01-21363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28169£ IC 10030/6030 19/12/03 £ SR 4000@1=4000
2004-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-30363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/02
2002-09-10363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-03-09AUDAUDITOR'S RESIGNATION
2002-02-22123£ NC 100000/100030 11/02/02
2002-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-22RES04NC INC ALREADY ADJUSTED 11/02/02
2002-02-2288(2)RAD 11/02/02--------- £ SI 30@1=30 £ IC 10000/10030
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-12363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-09-19363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-09-17363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-09-07225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99
1999-02-1688(2)RAD 31/01/99--------- £ SI 9998@1=9998 £ IC 2/10000
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-10-01288bDIRECTOR RESIGNED
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-01288bSECRETARY RESIGNED
1998-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PATTERNS & DIES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATTERNS & DIES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATTERNS & DIES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PATTERNS & DIES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATTERNS & DIES (HOLDINGS) LIMITED
Trademarks
We have not found any records of PATTERNS & DIES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATTERNS & DIES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PATTERNS & DIES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PATTERNS & DIES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATTERNS & DIES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATTERNS & DIES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.