Company NameM.J. Pattison Limited
DirectorsMichael John Pattison and Louise Mary Cairns
Company StatusActive
Company Number01232488
CategoryPrivate Limited Company
Incorporation Date5 November 1975(48 years, 6 months ago)
Previous NameMikesway Service Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael John Pattison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Secretary NameMrs Louise Mary Cairns
NationalityBritish
StatusCurrent
Appointed25 April 2008(32 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160a London Road
Macclesfield
Cheshire
SK11 7SP
Director NameMrs Louise Mary Cairns
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP
Director NameStephen Michael King
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address61 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Director NameKeith Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address23 Renown Close
Berryhill
Stoke On Trent
Staffordshire
ST2 9PL
Secretary NameValerie Anne Bailey
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address2 Cedarway
Bollington
Macclesfield
Cheshire
SK10 5NS
Director NameMr Nicholas McVeigh
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2023)
RoleMechanic
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP

Contact

Websitetyres-exhausts-macclesfield.co.u

Location

Registered Address158 London Road
Macclesfield
Cheshire
SK11 7SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

298 at £1Michael John Pattison
99.67%
Ordinary
1 at £1Mary Pattison
0.33%
Ordinary

Financials

Year2014
Net Worth£998
Cash£4,096
Current Liabilities£200,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

26 November 2018Delivered on: 27 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 1985Delivered on: 11 April 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containg an area of approx. 1567 sq. Yds situate on the north side of buxton road and near to the west bank of the macclesfield canal, macclesfield, cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 18789. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
27 January 1984Delivered on: 2 February 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Together with all fixtures, fixed plant & machinery.
Outstanding
25 November 1981Delivered on: 4 December 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brock st mill brock st macclesfield cheshire. Land fronting to brock st macclesfield cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached in the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 October 1981Delivered on: 2 November 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings 39 & 41 ryle street macclesfield cheshire title no ch 133843 fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

22 December 2023Termination of appointment of Nicholas Mcveigh as a director on 22 December 2023 (1 page)
14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 March 2023Notification of Louise Mary Cairns as a person with significant control on 22 March 2023 (2 pages)
31 March 2023Change of details for Mr Michael John Pattison as a person with significant control on 22 March 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
22 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 405
(3 pages)
22 August 2022Appointment of Mrs Louise Mary Cairns as a director on 1 August 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 March 2021Appointment of Mr Nicholas Mcveigh as a director on 22 March 2021 (2 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
23 July 2019Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR to 158 London Road Macclesfield Cheshire SK11 7SP on 23 July 2019 (1 page)
26 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 300
(3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Registration of charge 012324880005, created on 26 November 2018 (5 pages)
6 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
20 June 2017Amended total exemption full accounts made up to 31 March 2016 (16 pages)
20 June 2017Amended total exemption full accounts made up to 31 March 2016 (16 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 299
(4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 299
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 299
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 299
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 299
(4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 299
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Moss Rose Garage 158 London Road Macclesfield Cheshire SK11 7SR on 18 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from the Wharf Buxton Road Macclesfield Cheshire SK10 1LZ on 7 November 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Louise Cairns on 26 October 2009 (1 page)
28 October 2009Secretary's details changed for Louise Cairns on 26 October 2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 15/10/08; no change of members (4 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 15/10/08; no change of members (4 pages)
17 November 2008Location of register of members (1 page)
25 April 2008Secretary appointed louise mary cairns (2 pages)
25 April 2008Appointment terminated secretary valerie bailey (1 page)
25 April 2008Secretary appointed louise mary cairns (2 pages)
25 April 2008Appointment terminated secretary valerie bailey (1 page)
25 October 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2006Return made up to 15/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2006Return made up to 15/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 15/10/04; full list of members (6 pages)
28 October 2004Return made up to 15/10/04; full list of members (6 pages)
18 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 December 1998Return made up to 15/10/98; full list of members (6 pages)
4 December 1998Return made up to 15/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 November 1997Return made up to 15/10/97; no change of members (4 pages)
11 November 1997Return made up to 15/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
26 October 1996Return made up to 15/10/96; change of members (7 pages)
26 October 1996Return made up to 15/10/96; change of members (7 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
13 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 July 1991Director resigned (2 pages)
16 July 1991Director resigned (2 pages)