Company NameParamount Retail Group Holdco Limited
DirectorsRavi Sharma and Sandeep Sharma
Company StatusActive
Company Number09879251
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ravi Sharma
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD
Director NameMr Sandeep Sharma
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD

Location

Registered AddressUnit 1 Paramount House
Gelderd Road
Birstall
West Yorkshire
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

5 February 2018Delivered on: 19 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as:. Sweet factory,. Marsh lane,. Crediton. (Registered at land registry with title numbers DN516886, DN445919 and DN399052).
Outstanding
24 February 2017Delivered on: 27 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pennine house, unit 8 35A business park, churchill way, chapeltown, sheffield registered at the land registry with title number SYK454861.
Outstanding
18 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as qbm business park, gelderd road, birstall, batley. Hm land registry title number: WYK935864.
Outstanding
29 December 2015Delivered on: 29 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 February 2020Cessation of Prg Holdco 1 Limited as a person with significant control on 24 January 2020 (3 pages)
6 February 2020Notification of Prg Holdco 2 Limited as a person with significant control on 24 January 2020 (4 pages)
23 January 2020Cessation of Ravi Sharma as a person with significant control on 16 January 2020 (3 pages)
23 January 2020Notification of Prg Holdco 1 Limited as a person with significant control on 16 January 2020 (4 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 October 2019Change of accounting reference date (3 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
13 November 2018Amended total exemption small company accounts made up to 31 January 2017 (6 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 September 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
26 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 February 2018Registration of charge 098792510004, created on 5 February 2018 (6 pages)
18 December 2017Previous accounting period shortened from 31 January 2018 to 30 June 2017 (3 pages)
12 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Registration of charge 098792510003, created on 24 February 2017 (7 pages)
27 February 2017Registration of charge 098792510003, created on 24 February 2017 (7 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
27 October 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
27 October 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
21 January 2016Registration of charge 098792510002, created on 18 January 2016 (6 pages)
21 January 2016Registration of charge 098792510002, created on 18 January 2016 (6 pages)
29 December 2015Registration of charge 098792510001, created on 29 December 2015 (23 pages)
29 December 2015Registration of charge 098792510001, created on 29 December 2015 (23 pages)
7 December 2015Appointment of Mr Sandeep Sharma as a director on 4 December 2015 (2 pages)
7 December 2015Appointment of Mr Sandeep Sharma as a director on 4 December 2015 (2 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)