Birstall
West Yorkshire
WF17 9QD
Secretary Name | Poonam Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
Director Name | Mr Ravi Sharma |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
Director Name | Carl Farraker |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
Website | petbrands.com |
---|---|
Email address | [email protected] |
Telephone | 01924 455977 |
Telephone region | Wakefield |
Registered Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £570,376 |
Cash | £345,421 |
Current Liabilities | £1,408,587 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
1 March 2017 | Delivered on: 10 March 2017 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
1 July 2011 | Delivered on: 2 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
7 June 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Satisfied on: 18 March 2014 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 March 2011 | Delivered on: 24 March 2011 Satisfied on: 13 November 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
4 February 2009 | Delivered on: 18 February 2009 Satisfied on: 24 August 2010 Persons entitled: Brando Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
1 September 2020 | Satisfaction of charge 065025000006 in full (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 January 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 March 2017 | Registration of charge 065025000006, created on 1 March 2017 (43 pages) |
10 March 2017 | Registration of charge 065025000006, created on 1 March 2017 (43 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 November 2016 | Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2015 | Appointment of Carl Farraker as a director on 5 January 2015 (3 pages) |
3 February 2015 | Appointment of Carl Farraker as a director on 5 January 2015 (3 pages) |
3 February 2015 | Appointment of Carl Farraker as a director on 5 January 2015 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 March 2014 | Satisfaction of charge 5 in full (3 pages) |
18 March 2014 | Satisfaction of charge 5 in full (3 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed paramount retail group LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed paramount retail group LIMITED\certificate issued on 01/11/11
|
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Change of name notice (2 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Appointment of Mr Ravi Sharma as a director (2 pages) |
26 May 2010 | Appointment of Mr Ravi Sharma as a director (2 pages) |
14 April 2010 | Director's details changed for Mr Sandeep Sharma on 13 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from J.H.Walker House Calder Road Dewsbury WF13 3JS on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Sandeep Sharma on 13 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from J.H.Walker House Calder Road Dewsbury WF13 3JS on 14 April 2010 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 May 2009 | Return made up to 13/02/09; full list of members (5 pages) |
16 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
16 May 2009 | Return made up to 13/02/09; full list of members (5 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2008 | Incorporation (13 pages) |
13 February 2008 | Incorporation (13 pages) |