UKBizDB.co.uk

PARAGON BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paragon Brands Limited. The company was founded 7 years ago and was given the registration number 10780232. The firm's registered office is in KNUTSFORD. You can find them at Warford Grange Farm Pedley House Lane, Great Warford, Knutsford, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PARAGON BRANDS LIMITED
Company Number:10780232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Warford Grange Farm Pedley House Lane, Great Warford, Knutsford, United Kingdom, WA16 7SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College House 6, Billberry Close, Whitefield, Manchester, England, M45 8BL

Secretary01 December 2020Active
Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA

Director01 July 2017Active
Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA

Director21 November 2023Active
Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA

Director25 March 2021Active
Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA

Director19 May 2017Active
Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA

Director25 March 2021Active

People with Significant Control

Mr Jean-Sebastien Robicquet
Notified on:25 March 2021
Status:Active
Date of birth:September 1966
Nationality:French
Country of residence:England
Address:Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Jones
Notified on:01 July 2017
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Hammond
Notified on:19 May 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 1, Royal Mills, Redhill Street, Manchester, England, M4 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audited abridged.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Accounts

Change account reference date company current shortened.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-09Capital

Capital return purchase own shares.

Download
2021-04-06Capital

Capital cancellation shares.

Download
2021-04-03Incorporation

Memorandum articles.

Download
2021-04-03Capital

Capital alter shares subdivision.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Resolution

Resolution.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.