Company NameParagon Oak Limited
DirectorPaul Brierley
Company StatusActive
Company Number07587581
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Paul Brierley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatley Park Hagg Lane
Mirfield
West Yorkshire
WF14 8HE

Contact

Websiteparagonoak.com
Telephone01484 943006
Telephone regionHuddersfield

Location

Registered AddressWheatley Park
Hagg Lane
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Shareholders

100 at £1Paul Brierley
90.91%
Ordinary A
10 at £1Julian Swift
9.09%
Ordinary B

Financials

Year2014
Net Worth£125,924
Cash£97,344
Current Liabilities£263,180

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

5 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
21 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
21 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
12 May 2021Register inspection address has been changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
11 May 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
24 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 March 2021Change of share class name or designation (2 pages)
14 March 2021Particulars of variation of rights attached to shares (2 pages)
4 December 2020Amended total exemption full accounts made up to 31 May 2019 (8 pages)
24 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 February 2017Director's details changed for Mr Paul Brierley on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Laithe Garth House 129 Lascelles Hall Road Lascelles Hall Huddersfield West Yorkshire HD5 0BE to Wheatley Park Hagg Lane Mirfield West Yorkshire WF14 8HE on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Laithe Garth House 129 Lascelles Hall Road Lascelles Hall Huddersfield West Yorkshire HD5 0BE to Wheatley Park Hagg Lane Mirfield West Yorkshire WF14 8HE on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Paul Brierley on 1 February 2017 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 110
(5 pages)
18 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 110
(5 pages)
18 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 110
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot b shares £1 each 07/12/2012
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 110
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 110
(4 pages)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot b shares £1 each 07/12/2012
(3 pages)
31 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
31 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
6 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)