Company NamePitter Patters Limited
DirectorLisa Colquhoun
Company StatusActive
Company Number03893607
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameLisa Colquhoun
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleManager
Correspondence Address36 Warren Drive
Wallasey
Wirral
CH45 0JS
Wales
Secretary NameAndrew Charles Grant
NationalityBritish
StatusCurrent
Appointed09 April 2002(2 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address38 Pasture Avenue
Moreton
Wirral
CH46 8SW
Wales
Secretary NameAndrew Charles Grant
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Pasture Avenue
Moreton
Wirral
CH46 8SW
Wales
Secretary NameKelly Maria Whelan
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 2002)
RoleCompany Director
Correspondence Address20 The Beechwalk
Liverpool
L14 1QN

Contact

Telephone0151 6382911
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Lisa Grant Colquhoun
99.01%
Ordinary
1 at £1Andy Grant
0.99%
Ordinary B

Financials

Year2014
Net Worth£234,106
Cash£226,329
Current Liabilities£59,865

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

28 September 2018Delivered on: 10 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The residential flat, top floor, 36/38 warren drive, wallasey, merseyside, CH45 0JS.
Outstanding
26 October 2010Delivered on: 2 November 2010
Persons entitled: Barclays 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 June 2001Delivered on: 29 June 2001
Satisfied on: 6 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
10 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
10 October 2018Registration of charge 038936070003, created on 28 September 2018 (36 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101
(5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 101
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 101
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Registered office changed on 11/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
13 December 2005Return made up to 14/12/05; full list of members (6 pages)
13 December 2005Return made up to 14/12/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
12 January 2004Return made up to 14/12/03; full list of members (6 pages)
12 January 2004Return made up to 14/12/03; full list of members (6 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director's particulars changed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 17 oakfield liverpool merseyside L4 2QH (1 page)
8 May 2001Registered office changed on 08/05/01 from: 17 oakfield liverpool merseyside L4 2QH (1 page)
19 February 2001Return made up to 14/12/00; full list of members (6 pages)
19 February 2001Return made up to 14/12/00; full list of members (6 pages)
30 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 December 1999Incorporation (16 pages)
14 December 1999Incorporation (16 pages)