Company NamePaul Connaughton Business Solutions Limited
DirectorPaul David Connaughton
Company StatusActive
Company Number04943254
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Connaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 1 Oxhill Farm
High Lane Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameMrs Julie Connaughton
NationalityBritish
StatusCurrent
Appointed07 November 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleMarketing Manager
Correspondence AddressHawthorn Cottage 1 Oxhill Farm
High Lane Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMiss Abigail Connaughton
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 2016)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
1 Oxhill Farm High Lane Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.paulconnaughton.co.uk

Location

Registered AddressHawthorn Cottage
1 Oxhill Farm High Lane Maltby
Middlesbrough
Cleveland
TS8 0BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishMaltby
WardIngleby Barwick East

Shareholders

150 at £1Paul David Connaughton
75.00%
Ordinary
25 at £1Abigail Connaughton
12.50%
Ordinary
25 at £1James Connaughton
12.50%
Ordinary

Financials

Year2014
Turnover£81,969
Net Worth£694
Current Liabilities£27,414

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 October 2016Termination of appointment of Abigail Connaughton as a director on 21 October 2016 (1 page)
26 October 2016Termination of appointment of Abigail Connaughton as a director on 21 October 2016 (1 page)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 June 2016Appointment of Miss Abigail Connaughton as a director on 6 April 2016 (2 pages)
10 June 2016Appointment of Miss Abigail Connaughton as a director on 6 April 2016 (2 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 October 2009Director's details changed for Paul Connaughton on 24 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Paul Connaughton on 24 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 October 2007Return made up to 24/10/07; full list of members (2 pages)
31 October 2007Return made up to 24/10/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 November 2004Ad 01/10/04-01/10/04 £ si 100@1 (2 pages)
15 November 2004Ad 01/10/04-01/10/04 £ si 100@1 (2 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Secretary's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Secretary's particulars changed (1 page)
19 July 2004Registered office changed on 19/07/04 from: 14 barle close, ingleby barwick stockton on tees cleveland TS17 0PL (1 page)
19 July 2004Registered office changed on 19/07/04 from: 14 barle close, ingleby barwick stockton on tees cleveland TS17 0PL (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
14 November 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
24 October 2003Incorporation (9 pages)
24 October 2003Incorporation (9 pages)