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

PATERNOSTER LIMITED

15 PATERNOSTER ROW, SHEFFIELD,, SOUTH YORKSHIRE,, S1 2BX,
Company Registration Number
02540298
Private Limited Company
Active

Company Overview

About Paternoster Ltd
PATERNOSTER LIMITED was founded on 1990-09-17 and has its registered office in South Yorkshire,. The organisation's status is listed as "Active". Paternoster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATERNOSTER LIMITED
 
Legal Registered Office
15 PATERNOSTER ROW
SHEFFIELD,
SOUTH YORKSHIRE,
S1 2BX
 
Filing Information
Company Number 02540298
Company ID Number 02540298
Date formed 1990-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATERNOSTER 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.
Companies with same name PATERNOSTER LIMITED
The following companies were found which have the same name as PATERNOSTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATERNOSTER BOOKS LIMITED THE TUDOR BARN STABLEFORD HALL BRIDGNORTH SHROPSHIRE WV15 5LS Dissolved Company formed on the 2003-11-18
PATERNOSTER CARRIED INTEREST LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2004-07-22
PATERNOSTER CARRIED INTEREST PARTNERSHIP 2 LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-03-03
PATERNOSTER CARRIED INTEREST PARTNERSHIP 3 LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-03-02
PATERNOSTER COMMUNICATIONS LLP 13 BARLEY ROAD GREAT CHISHILL NR ROYSTON HERTS SG8 8SB Dissolved Company formed on the 2012-05-02
PATERNOSTER CONSULTING LTD. 14 RHYD Y GWERN CLOSE RUDRY CAERPHILLY CF83 3NN Active Company formed on the 2011-10-10
PATERNOSTER FINANCIAL SERVICES LIMITED THE ZENITH BUILDING 26 SPRING GARDENS 26 SPRING GARDENS MANCHESTER M2 1AB Dissolved Company formed on the 2005-12-16
PATERNOSTER INTERMEDIATE (GP) LIMITED LEVEL 7 ONE BARTHOLOMEW CLOSE BARTS SQUARE LONDON EC1A 7BL Active Company formed on the 2011-04-26
PATERNOSTER INTERMEDIATE II LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-04-05
PATERNOSTER INTERMEDIATE III LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-25
PATERNOSTER INTERMEDIATE L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2011-04-27
PATERNOSTER INVESTMENTS LTD DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL Active Company formed on the 2012-03-23
PATERNOSTER IRCP (GP) LTD LEVEL 7 ONE BARTHOLOMEW CLOSE BARTS SQUARE LONDON EC1A 7BL Active Company formed on the 2011-03-10
PATERNOSTER IRCP L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2011-03-22
PATERNOSTER IRERE GP LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2007-11-26
PATERNOSTER IRERE LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-02-01
PATERNOSTER MUSIC LIMITED 3 High Street Bletchingley SURREY RH1 4PB Active Company formed on the 1980-10-20
PATERNOSTER NOMINEES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2006-10-17
PATERNOSTER PARTNERS LIMITED 50 LOTHIAN ROAD, FESTIVAL SQUARE EDINBURGH EDINBURGH MIDLOTHIAN EH3 9WJ Dissolved Company formed on the 2004-03-19
PATERNOSTER PRIVATE CAPITAL UNLIMITED STONEGATE TRINITY LLP 137 NEWHALL STREET BIRMINGHAM B3 1SF Active Company formed on the 2013-06-12

Company Officers of PATERNOSTER LIMITED

Current Directors
Officer Role Date Appointed
JULIE SIMPSON
Company Secretary 1994-12-13
PETER JOHN BROOKS
Director 2011-11-24
ANTONY SHANE DAVENPORT
Director 2017-07-24
COLIN MICHAEL PONS
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL JOHNSON
Director 2012-01-06 2012-01-06
KATHARINE ELISABETH HARDING
Director 2006-09-28 2011-11-24
PAUL SKELTON
Director 2004-02-03 2011-11-24
MARTIN SAUNDERS
Director 2003-02-24 2010-06-30
JANE LOUISE TURLEY
Director 1993-11-23 2002-10-15
MATTHEW CONDUIT
Director 1995-04-01 2000-03-03
ADRIAN JOHN STONE
Director 1996-08-13 1998-01-22
CHANDRAN OWEN
Director 1991-09-17 1996-03-19
CHRIS PAULING
Director 1993-11-23 1995-05-16
BARBARA JEAN HOPCROFT
Company Secretary 1992-12-08 1994-12-13
PHILIP KHORASSANDJIAN
Director 1991-09-17 1994-09-30
PHILIP KHORASSANDJIAN
Company Secretary 1992-10-15 1992-12-08
VIVIENNE MARTIN
Company Secretary 1991-09-17 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE SIMPSON THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Company Secretary 1994-12-15 CURRENT 1989-11-20 Active
PETER JOHN BROOKS THE ELECTRONICS GROUP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PETER JOHN BROOKS ELECTRONICS YORKSHIRE LIMITED Director 2012-03-01 CURRENT 2003-02-13 Active
PETER JOHN BROOKS REAL INSTRUMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
PETER JOHN BROOKS UPPERHURSTDOTCOM LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
PETER JOHN BROOKS ASQUITH COLLEGE OF HIGHER EDUCATION LIMITED Director 2010-10-25 CURRENT 2010-04-29 Dissolved 2015-05-26
PETER JOHN BROOKS ELECTRONICSUK LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-12-23
PETER JOHN BROOKS THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Director 2006-08-03 CURRENT 1989-11-20 Active
ANTONY SHANE DAVENPORT THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Director 2015-02-23 CURRENT 1989-11-20 Active
ANTONY SHANE DAVENPORT LEWIS WIRE LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
COLIN MICHAEL PONS THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Director 2008-07-03 CURRENT 1989-11-20 Active
COLIN MICHAEL PONS THE SOUTH YORKSHIRE FILMMAKERS' NETWORK Director 2006-11-20 CURRENT 2004-03-01 Active
COLIN MICHAEL PONS FEARFACTORY LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2016-11-15
COLIN MICHAEL PONS STUDIO OF THE NORTH LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
COLIN MICHAEL PONS SHEFFIELD INDEPENDENT FILM AND TELEVISION LIMITED Director 1999-09-10 CURRENT 1990-05-14 Active - Proposal to Strike off
COLIN MICHAEL PONS INDEPENDANT MEDIA INVESTMENTS LIMITED Director 1996-05-09 CURRENT 1996-05-09 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06DIRECTOR APPOINTED MR MARK JOHN HILTON
2023-10-17CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR BRENDAN JAMES MOFFETT
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BROOKS
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR ANTONY SHANE DAVENPORT
2017-06-07CH01Director's details changed for Mr Colin Michael Pons on 2017-06-07
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0117/09/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0117/09/12 ANNUAL RETURN FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2012-03-27AUDAUDITOR'S RESIGNATION
2012-02-17AP01DIRECTOR APPOINTED MR ROBERT MICHAEL JOHNSON
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-28AP01DIRECTOR APPOINTED MR PETER JOHN BROOKS
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SKELTON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE HARDING
2011-10-20AR0117/09/11 ANNUAL RETURN FULL LIST
2010-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0117/09/10 FULL LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27AR0117/09/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-27363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-07288bDIRECTOR RESIGNED
2002-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363(288)DIRECTOR RESIGNED
2000-12-14363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27288bDIRECTOR RESIGNED
1997-10-22363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1997-08-19288cDIRECTOR'S PARTICULARS CHANGED
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-24363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-08-21288NEW DIRECTOR APPOINTED
1996-04-19288DIRECTOR RESIGNED
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS
1995-06-16288DIRECTOR RESIGNED
1995-04-18288NEW DIRECTOR APPOINTED
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

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 PATERNOSTER 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 PATERNOSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-08 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 1999-06-08 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 1999-06-08 Outstanding UNITY TRUST BANK PLC
LEGAL MORTGAGE 1995-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-01-05 Outstanding SHEFFIELD CITY COUNCIL,.
DEBENTURE 1992-12-21 Outstanding SHEFFIELD CITY COUNCIL
LEGAL MORTGAGE 1992-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PATERNOSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATERNOSTER LIMITED
Trademarks

Trademark applications by PATERNOSTER LIMITED

PATERNOSTER LIMITED is the Original registrant for the trademark PATERNOSTER ™ (78913560) through the USPTO on the 2006-06-21
Business management; advertising services; business consultancy
Income
Government Income

Government spend with PATERNOSTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-07-22 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-06-26 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-06-08 GBP £300 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-05-06 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-05-06 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-03-23 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2015-01-22 GBP £253 CONFERENCE ROOMS & CENTRES
SHEFFIELD CITY COUNCIL 2014-11-27 GBP £275 CONFERENCE ROOMS & CENTRES
Sheffield Council 2010-12-17 GBP £672

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 PATERNOSTER 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 PATERNOSTER 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 PATERNOSTER 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.