logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Shipley, Stefan Legay
    Born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressSuite 1.10 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,450,150 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Rapid Nominees Limited
    Individual
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-26
    OF - Nominee Director → CIF 0
  • 2
    Warren, Nicola Leanda
    Individual
    Officer
    icon of calendar 1991-06-26 ~ 1993-09-17
    OF - Secretary → CIF 0
  • 3
    Smith, Sally Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-17 ~ 1996-10-28
    OF - Secretary → CIF 0
    Smith, Sally Ann
    Secretarial Services
    Individual (3 offsprings)
    icon of calendar 1994-01-05 ~ 2020-02-11
    OF - Secretary → CIF 0
  • 4
    Goord, Andrew
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1991-06-26 ~ 2023-01-31
    OF - Director → CIF 0
    Goord, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2023-01-31
    OF - Secretary → CIF 0
    Mr Andrew Goord
    Born in March 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of addressPark House 64 West Ham Lane, Stratford, London
    Corporate (3 offsprings)
    Officer
    1991-06-25 ~ 1991-06-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PATTERN IMPRINTED CONCRETE SUPPLIES LIMITED

Standard Industrial Classification
23610 - Manufacture Of Concrete Products For Construction Purposes
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
23690 - Manufacture Of Other Articles Of Concrete, Plaster And Cement
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
817,983 GBP2024-02-29
769,387 GBP2023-02-28
Fixed Assets
817,983 GBP2024-02-29
769,387 GBP2023-02-28
Total Inventories
1,449,988 GBP2024-02-29
1,638,317 GBP2023-02-28
Debtors
695,436 GBP2024-02-29
899,944 GBP2023-02-28
Cash at bank and in hand
853,469 GBP2024-02-29
318,896 GBP2023-02-28
Current assets - Investments
11,272 GBP2024-02-29
11,088 GBP2023-02-28
Current Assets
3,010,165 GBP2024-02-29
2,868,245 GBP2023-02-28
Creditors
Amounts falling due within one year
-1,027,532 GBP2024-02-29
-1,169,241 GBP2023-02-28
Net Current Assets/Liabilities
1,982,633 GBP2024-02-29
1,699,004 GBP2023-02-28
Total Assets Less Current Liabilities
2,800,616 GBP2024-02-29
2,468,391 GBP2023-02-28
Creditors
Amounts falling due after one year
-401,151 GBP2024-02-29
-581,644 GBP2023-02-28
Net Assets/Liabilities
2,333,653 GBP2024-02-29
1,820,935 GBP2023-02-28
Equity
Called up share capital
25,000 GBP2024-02-29
25,000 GBP2023-02-28
Share premium
3,750 GBP2024-02-29
3,750 GBP2023-02-28
Retained earnings (accumulated losses)
2,304,878 GBP2024-02-29
1,792,160 GBP2023-02-28
Equity
2,333,653 GBP2024-02-29
1,820,935 GBP2023-02-28
Average Number of Employees
512023-03-01 ~ 2024-02-29
522022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
1,749,585 GBP2024-02-29
1,609,647 GBP2023-02-28
Property, Plant & Equipment - Disposals
-46,240 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
931,602 GBP2024-02-29
840,260 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
135,941 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-44,599 GBP2023-03-01 ~ 2024-02-29

Related profiles found in government register
  • PATTERN IMPRINTED CONCRETE SUPPLIES LIMITED
    Info
    Registered number 02623534
    icon of addressUnit 2 Red Shute Hill Ind.est., Hermitage, Newbury, Berks RG18 9QL
    PRIVATE LIMITED COMPANY incorporated on 1991-06-25 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • PATTERN IMPRINTED CONCRETE SUPPLIES LIMITED
    S
    Registered number missing
    icon of addressUnit 2 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, England, RG18 9QL
    Company Limited By Shares
    CIF 1
  • PATTERN IMPRINTED CONCRETE SUPPLIES LTD
    S
    Registered number missing
    icon of addressUnit 2, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, England, RG18 9QL
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AGMI LTD. - 2023-08-31
    HATCRETE LTD - 2017-05-22
    icon of addressUnit 2, Red Shute Hill Industrial Estate Red Shute Hill, Hermitage, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 2, Red Shute Hill Industrial Estate, Hermitage, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.