R.J. Pattison Nutt & Sons Limited

DataGardener
live
Micro

R.j. Pattison Nutt & Sons Limited

ni004694Private Limited With Share Capital

69 Sea Road, Castlerock, Coleraine, BT514TW
Incorporated

30/09/1960

Company Age

65 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

R.j. Pattison Nutt & Sons Limited (ni004694) is a private limited with share capital incorporated on 30/09/1960 (65 years old) and registered in coleraine, BT514TW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 30/09/1960
BT514TW
2 employees

Financial Overview

Total Assets

£387.0K

Liabilities

£16.3K

Net Assets

£370.7K

Cash

£127.0K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Termination Director Company With Name
Category:Officers
Date:04-10-2011
Termination Secretary Company With Name
Category:Officers
Date:04-10-2011
Legacy
Category:Mortgage
Date:17-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Accounts
Date:06-04-2009
Legacy
Category:Accounts
Date:06-04-2009
Legacy
Category:Accounts
Date:20-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Annual Return
Date:24-09-2007
Legacy
Category:Accounts
Date:17-09-2007
Legacy
Category:Accounts
Date:01-12-2006
Legacy
Category:Annual Return
Date:07-11-2004
Legacy
Category:Accounts
Date:28-04-2004
Legacy
Category:Accounts
Date:01-04-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-04-2002
Legacy
Category:Accounts
Date:12-04-2002
Legacy
Category:Officers
Date:26-01-2002
Legacy
Category:Annual Return
Date:11-01-2002
Legacy
Category:Accounts
Date:07-07-2001
Legacy
Category:Annual Return
Date:19-10-2000
Legacy
Category:Accounts
Date:08-04-2000
Legacy
Category:Annual Return
Date:09-11-1999
Legacy
Category:Accounts
Date:22-03-1999
Legacy
Category:Auditors
Date:06-03-1999
Legacy
Category:Annual Return
Date:13-11-1998
Legacy
Category:Accounts
Date:06-04-1998
Legacy
Category:Annual Return
Date:15-12-1997
Legacy
Category:Officers
Date:15-12-1997
Legacy
Category:Accounts
Date:02-04-1997
Legacy
Category:Annual Return
Date:05-11-1996
Legacy
Category:Accounts
Date:17-04-1996
Legacy
Category:Annual Return
Date:14-09-1995
Legacy
Category:Accounts
Date:31-03-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:07-09-1994
Legacy
Category:Accounts
Date:28-03-1994
Legacy
Category:Annual Return
Date:21-09-1993
Legacy
Category:Accounts
Date:02-04-1993
Legacy
Category:Annual Return
Date:22-09-1992
Legacy
Category:Accounts
Date:10-09-1992
Legacy
Category:Annual Return
Date:25-10-1991
Legacy
Category:Accounts
Date:05-09-1991
Legacy
Category:Annual Return
Date:10-05-1991
Legacy
Category:Officers
Date:11-01-1991
Legacy
Category:Accounts
Date:17-10-1990
Legacy
Category:Annual Return
Date:30-10-1989
Legacy
Category:Annual Return
Date:30-10-1989
Legacy
Category:Accounts
Date:13-10-1989

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date20/02/2026
Latest Accounts31/05/2025

Trading Addresses

42 Main Street, Limavady, Co Londonderry, BT490EU
69 Sea Road, Castlerock, Coleraine, County Londonderry, BT514TWRegistered
69 Sea Road, Castlerock, Coleraine, County Londonderry, BT514TWRegistered
42 Main Street, Limavady, Co Londonderry, BT490EU
42 Main Street, Limavady, Co Londonderry, BT490EU

Contact

69 Sea Road, Castlerock, Coleraine, BT514TW