Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATTERNS DEVELOPMENTS LTD.
Company Information for

PATTERNS DEVELOPMENTS LTD.

DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ,
Company Registration Number
01487474
Private Limited Company
Active

Company Overview

About Patterns Developments Ltd.
PATTERNS DEVELOPMENTS LTD. was founded on 1980-03-25 and has its registered office in Derby. The organisation's status is listed as "Active". Patterns Developments Ltd. 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 DEVELOPMENTS LTD.
 
Legal Registered Office
DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ
Other companies in DE22
 
Previous Names
DERBY PATTERNS LIMITED27/03/2019
Filing Information
Company Number 01487474
Company ID Number 01487474
Date formed 1980-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 10:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTERNS DEVELOPMENTS LTD.
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 DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
ANTHONY PETER ATTWOOD
Director 1991-12-14
ANDREW ROBERT LEWIS ROSE
Director 2010-10-29
JANET ELIZABETH ROSE
Director 2010-10-29
ROBERT ROSE
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FREDERICK MCCONNELL
Company Secretary 2004-11-10 2010-10-29
EILEEN ANNA ATTWOOD
Company Secretary 1998-01-27 2004-11-10
ANTHONY PETER ATTWOOD
Company Secretary 1991-12-14 1998-01-27
SAMUEL ATTWOOD
Director 1991-12-14 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER ATTWOOD PATTERNS PROPERTIES LIMITED Director 1991-12-14 CURRENT 1947-08-29 Active
JANET ELIZABETH ROSE DARLEY ABBEY MILLS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-09-24
JANET ELIZABETH ROSE PATTERNS PROPERTIES LIMITED Director 1991-12-14 CURRENT 1947-08-29 Active

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
2024-02-13DIRECTOR APPOINTED MISS VICTORIA JANE ALEXANDRA ATTWOOD
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-03-27RES15CHANGE OF COMPANY NAME 06/02/23
2019-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20PSC04Change of details for Mr Anthony Peter Attwood as a person with significant control on 2018-03-19
2018-03-20CH01Director's details changed for Mr Anthony Peter Attwood on 2018-03-19
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-29PSC04Change of details for Mr Anthony Peter Attwood as a person with significant control on 2017-11-29
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-20AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ATTWOOD / 01/12/2015
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LEWIS ROSE / 01/12/2015
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANET ELIZABETH ROSE / 01/12/2015
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-02AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-21AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AP01DIRECTOR APPOINTED MR ANDREW ROSE
2012-10-04AP01DIRECTOR APPOINTED MR ROBERT ROSE
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCCONNELL
2012-10-03AP01DIRECTOR APPOINTED MRS. JANET ELIZABETH ROSE
2012-01-13AR0114/12/11 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0114/12/10 FULL LIST
2010-12-15AD02SAIL ADDRESS CHANGED FROM: 41 ST. MARY'S GATE DERBY DERBYSHIRE DE1 3JX
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-03AD02SAIL ADDRESS CREATED
2009-12-18AR0114/12/09 FULL LIST
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-02-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE3 1DZ
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363(288)SECRETARY RESIGNED
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2003-12-04363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-30363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-28363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12363(288)SECRETARY RESIGNED
1998-02-12363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1998-02-03288bDIRECTOR RESIGNED
1998-02-03288aNEW SECRETARY APPOINTED
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-13363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-02363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-08363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1995-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-25363aRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PATTERNS DEVELOPMENTS LTD. 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 DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,713,239
Creditors Due After One Year 2012-03-31 £ 758,684
Creditors Due Within One Year 2013-03-31 £ 85,680
Creditors Due Within One Year 2012-03-31 £ 92,784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEVELOPMENTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,699
Cash Bank In Hand 2012-03-31 £ 6,860
Current Assets 2013-03-31 £ 32,841
Current Assets 2012-03-31 £ 18,182
Debtors 2013-03-31 £ 17,142
Debtors 2012-03-31 £ 11,322
Secured Debts 2013-03-31 £ 1,030,000
Secured Debts 2012-03-31 £ 295,921
Shareholder Funds 2013-03-31 £ 579,028
Tangible Fixed Assets 2013-03-31 £ 2,345,106
Tangible Fixed Assets 2012-03-31 £ 792,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PATTERNS DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PATTERNS DEVELOPMENTS LTD.
Trademarks
We have not found any records of PATTERNS DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PATTERNS DEVELOPMENTS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £5,150 Capital Expenditure
Derby City Council 0000-00-00 GBP £4,500 Capital Expenditure
Derby City Council 0000-00-00 GBP £11,400 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,260 Supplies And Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATTERNS DEVELOPMENTS LTD. 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 DEVELOPMENTS LTD. 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 DEVELOPMENTS LTD. 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.