Company NamePaw (Holdings) Limited
DirectorsPatrick Emile Celina Balemans and Paul Smith
Company StatusActive
Company Number08336436
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Emile Celina Balemans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed04 October 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Manager
Country of ResidenceBelgium
Correspondence AddressPassport Building Luchthaven Brussel Nationaal
Gebouw 1k 1930
Zaventem
Belgium
Director NameMr Paul Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameMrs Barbara Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Peter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Andrew Duncan Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2018)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address76 A Bradford Road
Brighouse
West Yorkshire
HD6 4AA
Director NameMr James Matthew Walker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 November 2020)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address42b Hough
Halifax
West Yorkshire
HX3 7BU
Director NameMr Andrew Fish
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Roger French
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Matthew Jowett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE

Contact

Websitepawsinc.co.uk
Email address[email protected]
Telephone020 73813939
Telephone regionLondon

Location

Registered AddressUnit 2 Acorn Business Park Airedale Business Centre
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Barbara Walker
40.00%
Ordinary A
40 at £1Peter Alan Walker
40.00%
Ordinary A
10 at £1Andrew Duncan Walker
10.00%
Ordinary B
10 at £1James Matthew Walker
10.00%
Ordinary C

Financials

Year2014
Turnover£13,746,486
Gross Profit£3,119,731
Net Worth£2,275,158
Cash£1,055,520
Current Liabilities£3,485,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

29 June 2017Delivered on: 5 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: Peter Alan Walker (As Security Trustee)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 August 2023Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page)
14 August 2023Appointment of Mr Scott Bibby as a director on 31 July 2023 (2 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 December 2021Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page)
16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 November 2021Appointment of Mr Patrick Emile Celina Balemans as a director on 4 October 2021 (2 pages)
23 November 2021Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page)
23 November 2021Appointment of Mr Paul Smith as a director on 4 October 2021 (2 pages)
27 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 August 2021Satisfaction of charge 083364360001 in full (1 page)
9 August 2021Satisfaction of charge 083364360002 in full (1 page)
9 August 2021Satisfaction of charge 083364360004 in full (1 page)
1 July 2021Accounts for a dormant company made up to 30 September 2020 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2020Termination of appointment of James Matthew Walker as a director on 27 November 2020 (1 page)
2 September 2020Full accounts made up to 30 September 2019 (16 pages)
20 May 2020Registered office address changed from Birkbecks Water Street Skipton North Yorkshire BD23 1PB to Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE on 20 May 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Change of details for Paw Topco Ltd as a person with significant control on 1 October 2019 (2 pages)
17 June 2019Full accounts made up to 30 September 2018 (16 pages)
2 April 2019Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (17 pages)
29 June 2018Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages)
16 April 2018Termination of appointment of Roger French as a director on 28 February 2018 (1 page)
16 April 2018Termination of appointment of Andrew Duncan Walker as a director on 31 March 2018 (1 page)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 October 2017Satisfaction of charge 083364360003 in full (4 pages)
20 October 2017Satisfaction of charge 083364360003 in full (4 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
5 July 2017Registration of charge 083364360004, created on 29 June 2017 (23 pages)
5 July 2017Registration of charge 083364360004, created on 29 June 2017 (23 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
2 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
9 November 2016Termination of appointment of Barbara Walker as a director on 28 October 2016 (1 page)
9 November 2016Appointment of Mr Andrew Fish as a director on 27 October 2016 (2 pages)
9 November 2016Termination of appointment of Barbara Walker as a director on 28 October 2016 (1 page)
9 November 2016Appointment of Mr Roger French as a director on 28 October 2016 (2 pages)
9 November 2016Appointment of Mr Roger French as a director on 28 October 2016 (2 pages)
9 November 2016Appointment of Mr Andrew Fish as a director on 27 October 2016 (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (39 pages)
14 October 2016Memorandum and Articles of Association (39 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
30 September 2016Registration of charge 083364360003, created on 27 September 2016 (25 pages)
30 September 2016Registration of charge 083364360003, created on 27 September 2016 (25 pages)
28 September 2016Registration of charge 083364360002, created on 27 September 2016 (60 pages)
28 September 2016Registration of charge 083364360002, created on 27 September 2016 (60 pages)
27 September 2016Registration of charge 083364360001, created on 27 September 2016 (59 pages)
27 September 2016Registration of charge 083364360001, created on 27 September 2016 (59 pages)
8 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
8 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(8 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(8 pages)
24 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
24 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
16 March 2015Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(8 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(8 pages)
13 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Change of share class name or designation (2 pages)
28 October 2014Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages)
28 October 2014Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages)
28 October 2014Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages)
28 October 2014Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages)
28 October 2014Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages)
28 October 2014Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages)
20 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100
(3 pages)
13 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
13 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 4
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 4
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 4
(3 pages)
22 August 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
22 August 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
19 December 2012Incorporation (34 pages)
19 December 2012Incorporation (34 pages)