Company NameG. & M. Paul Limited
DirectorGeorge Paul
Company StatusActive
Company Number02940967
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Previous NameKitehigh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr George Paul
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleDairy Products
Country of ResidenceUnited Kingdom
Correspondence AddressMyrefield House
Lea Lane Millhouse Green
Penistone
South Yorkshire
S36 9NN
Secretary NameMrs Marilyn Paul
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrefield House
Lea Lane Millhouse Green
Penistone
South Yorkshire
S36 9NN
Director NameMrs Marilyn Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 12 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMyrefield House
Lea Lane Millhouse Green
Penistone
South Yorkshire
S36 9NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebradburyandson.co.uk

Location

Registered AddressMyrefield House Lee Lane
Millhouse Green
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

1000 at £1Trustees Of Carolyn Paul Settlement
5.00%
Ordinary
1000 at £1Trustees Of Richard Paul Settlement
5.00%
Ordinary
5k at £1George Paul
25.00%
Cumulative Redeemable Preference
5k at £1George Paul
25.00%
Ordinary
5k at £1Marilyn Paul
25.00%
Cumulative Redeemable Preference
3k at £1Marilyn Paul
15.00%
Ordinary

Financials

Year2014
Turnover£57,626,202
Gross Profit£4,249,778
Net Worth£4,454,084
Cash£1,041,397
Current Liabilities£11,586,878

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

20 May 2021Delivered on: 26 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2019Delivered on: 9 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
12 August 1994Delivered on: 22 August 1994
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.
Outstanding

Filing History

11 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (45 pages)
9 October 2019Registration of charge 029409670002, created on 8 October 2019 (20 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 March 2019Group of companies' accounts made up to 30 April 2018 (38 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 June 2018Cessation of Marilyn Paul as a person with significant control on 28 August 2017 (1 page)
27 June 2018Notification of Estera Trust (Jersey) Limited as a person with significant control on 28 August 2017 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
22 January 2018Group of companies' accounts made up to 30 April 2017 (36 pages)
17 January 2018Termination of appointment of Marilyn Paul as a director on 12 October 2017 (1 page)
6 July 2017Notification of Marilyn Paul as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of George Paul as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Paul as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of Marilyn Paul as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
28 June 2016Statement of capital on 31 May 2016
  • GBP 10,000
(5 pages)
28 June 2016Statement of capital on 31 May 2016
  • GBP 10,000
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(6 pages)
13 January 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
13 January 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
21 July 2015Statement of capital on 31 May 2015
  • GBP 20,000
(5 pages)
21 July 2015Statement of capital on 31 May 2015
  • GBP 20,000
(5 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(6 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(6 pages)
12 January 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
12 January 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (6 pages)
10 July 2014Statement of capital on 31 May 2014
  • GBP 30,000
(5 pages)
10 July 2014Statement of capital on 31 May 2014
  • GBP 30,000
(5 pages)
18 November 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
18 November 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
24 July 2013Statement of capital on 31 May 2013
  • GBP 40,000
(5 pages)
24 July 2013Statement of capital on 31 May 2013
  • GBP 40,000
(5 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
5 December 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
5 December 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
29 June 2012Statement of capital on 31 May 2012
  • GBP 50,000
(6 pages)
29 June 2012Statement of capital on 31 May 2012
  • GBP 50,000
(6 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Statement of capital on 31 May 2011
  • GBP 60,000
(7 pages)
14 July 2011Statement of capital on 31 May 2011
  • GBP 60,000
(7 pages)
22 October 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
22 October 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 June 2010Statement of capital on 31 May 2010
  • GBP 70,000
(5 pages)
14 June 2010Statement of capital on 31 May 2010
  • GBP 70,000
(5 pages)
18 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
18 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
2 July 2009Gbp sr 10000@1 (1 page)
2 July 2009Gbp sr 10000@1 (1 page)
28 October 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
28 October 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
16 September 2008Return made up to 21/06/08; full list of members (5 pages)
16 September 2008Return made up to 21/06/08; full list of members (5 pages)
7 July 2008Gbp sr 10000@1 (1 page)
7 July 2008Gbp sr 10000@1 (1 page)
19 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
19 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
19 July 2007Return made up to 21/06/07; full list of members (7 pages)
19 July 2007Return made up to 21/06/07; full list of members (7 pages)
13 June 2007£ ic 110000/100000 31/05/07 £ sr 10000@1=10000 (1 page)
13 June 2007£ ic 110000/100000 31/05/07 £ sr 10000@1=10000 (1 page)
13 November 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
13 November 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
11 August 2006Return made up to 21/06/06; full list of members (8 pages)
11 August 2006Return made up to 21/06/06; full list of members (8 pages)
7 August 2006£ ic 120000/110000 31/05/06 £ sr 10000@1=10000 (1 page)
7 August 2006£ ic 120000/110000 31/05/06 £ sr 10000@1=10000 (1 page)
11 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
11 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
28 June 2005Return made up to 21/06/05; full list of members (8 pages)
28 June 2005Return made up to 21/06/05; full list of members (8 pages)
16 June 2005£ ic 130000/120000 31/05/05 £ sr 10000@1=10000 (1 page)
16 June 2005£ ic 130000/120000 31/05/05 £ sr 10000@1=10000 (1 page)
2 November 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
2 November 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
21 July 2004£ sr 10000@1 31/05/04 (1 page)
21 July 2004£ sr 10000@1 31/05/04 (1 page)
8 July 2004Return made up to 21/06/04; full list of members (8 pages)
8 July 2004Return made up to 21/06/04; full list of members (8 pages)
1 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
1 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
6 September 2003£ sr 10000@1 31/05/03 (1 page)
6 September 2003£ sr 10000@1 31/05/03 (1 page)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
18 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
18 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
15 August 2002£ sr 10000@490000 31/05/02 (1 page)
15 August 2002£ sr 10000@490000 31/05/02 (1 page)
9 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2001Auditor's resignation (1 page)
11 December 2001Auditor's resignation (1 page)
7 December 2001Registered office changed on 07/12/01 from: armstrong watson milne booth central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
7 December 2001Registered office changed on 07/12/01 from: armstrong watson milne booth central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
20 September 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
20 September 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
29 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
22 June 2000Registered office changed on 22/06/00 from: myrefield house lea lane millhouse green penistone south yorkshire S36 9NN (1 page)
22 June 2000Registered office changed on 22/06/00 from: myrefield house lea lane millhouse green penistone south yorkshire S36 9NN (1 page)
20 June 2000Return made up to 21/06/00; full list of members (7 pages)
20 June 2000Return made up to 21/06/00; full list of members (7 pages)
16 December 1999Full accounts made up to 30 April 1999 (19 pages)
16 December 1999Full accounts made up to 30 April 1999 (19 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 September 1998Accounts for a medium company made up to 30 April 1998 (18 pages)
22 September 1998Accounts for a medium company made up to 30 April 1998 (18 pages)
30 June 1998Return made up to 21/06/98; change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
30 June 1998Return made up to 21/06/98; change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
5 September 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
5 September 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Ad 02/04/97--------- £ si 209900@1 (2 pages)
3 June 1997Ad 02/04/97--------- £ si 209900@1 (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997Ad 02/04/97--------- £ si 209900@1=209900 £ ic 80/209980 (2 pages)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997Ad 02/04/97--------- £ si 209900@1=209900 £ ic 80/209980 (2 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 July 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(4 pages)
8 July 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(4 pages)
17 February 1996Full accounts made up to 30 April 1995 (11 pages)
17 February 1996Full accounts made up to 30 April 1995 (11 pages)
14 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1994Incorporation (8 pages)
21 June 1994Incorporation (8 pages)