Company NameMedway Brick & Stone Works Limited
DirectorsAlan Charles Patman and Anthony Joseph Armand Patman
Company StatusActive
Company Number00431017
CategoryPrivate Limited Company
Incorporation Date12 March 1947(77 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Charles Patman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed14 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Burdon Lane
Cheam
Surrey
SM2 7PT
Secretary NameMr Alan Charles Patman
NationalityEnglish
StatusCurrent
Appointed14 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Burdon Lane
Cheam
Surrey
SM2 7PT
Director NameMr Anthony Joseph Armand Patman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Terence Patman
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(45 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 25 March 2020)
RoleWharf Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe Le Challand
Upnor Road Upnor
Rochester
Kent
ME2 4UX
Director NameRebecca Katherine Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(46 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 June 1994)
RoleHousewife
Correspondence AddressWayside
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Director NameAnthony Joseph Patman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(46 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 June 1994)
RoleAdvertisement Manger
Correspondence Address37a Farmdale Avenue
Borstal
Rochester
Kent
ME1 3HT

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Patman Trust
99.98%
Ordinary
1 at £1Mr Terence Patman
0.02%
Ordinary

Financials

Year2014
Net Worth£268,996
Cash£14,110
Current Liabilities£1,738

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

1 July 1998Delivered on: 3 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at upnor road lower upnor rochester kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
12 October 2017Secretary's details changed for Mr Alan Charles Patman on 21 September 2017 (1 page)
12 October 2017Director's details changed for Mr Alan Charles Patman on 21 September 2017 (2 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Mr Terence Patman on 24 November 2011 (2 pages)
22 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from 28 Malton Way Tunbridge Wells Kent TN2 4QE on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 3 Bullace Lane Dartford Kent TN2 4QE United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from , 3 Bullace Lane, Dartford, Kent, TN2 4QE, United Kingdom on 25 October 2010 (1 page)
25 October 2010Director's details changed for Mr Alan Charles Patman on 18 October 2010 (2 pages)
25 October 2010Registered office address changed from , 28 Malton Way, Tunbridge Wells, Kent, TN2 4QE on 25 October 2010 (1 page)
25 October 2010Secretary's details changed for Mr Alan Charles Patman on 18 October 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2008Return made up to 13/11/08; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 November 2007Return made up to 02/10/07; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 02/10/06; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2005Return made up to 02/10/05; full list of members (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Return made up to 02/10/04; full list of members (8 pages)
17 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2002Return made up to 02/10/02; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 November 2001Return made up to 02/10/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 December 1999Return made up to 14/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 14/10/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1998Registered office changed on 09/09/98 from: c/o 4 castle street upper upnor rochester kent ME2 4XR (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
23 December 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
7 November 1996Return made up to 14/10/96; full list of members (6 pages)
26 October 1995Return made up to 14/10/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)