About

Registered Number: 02904218
Date of Incorporation: 03/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Apex House, Dolphin Way, Shoreham-By-Sea, West Sussex, BN43 6NZ,

 

Having been setup in 1994, Paladone Products Ltd are based in Shoreham-By-Sea in West Sussex, it's status at Companies House is "Active". The current directors of this company are listed as Carr, Graeme, Hilton, Natalee Jayne, Le Bouedec, Yann, Davison, Lawrence, Mitchell, Angela Ann, Lacy, Victoria Claire, Mariner, Leslie, Mealia, Audrey Patricia. We do not know the number of employees at the organisation. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Graeme 15 February 2007 - 1
HILTON, Natalee Jayne 23 October 2019 - 1
LE BOUEDEC, Yann 02 April 2012 - 1
LACY, Victoria Claire 24 June 2011 07 November 2011 1
MARINER, Leslie 29 March 1994 30 August 1996 1
MEALIA, Audrey Patricia 24 June 2011 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Lawrence 01 June 2017 24 April 2018 1
MITCHELL, Angela Ann 24 June 2011 01 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 09 January 2020
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 30 November 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
RESOLUTIONS - N/A 08 May 2018
MA - Memorandum and Articles 08 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
CH01 - Change of particulars for director 20 December 2017
PSC04 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AP01 - Appointment of director 13 July 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 March 2017
AUD - Auditor's letter of resignation 12 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AD01 - Change of registered office address 11 March 2016
MR04 - N/A 22 October 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
TM01 - Termination of appointment of director 07 November 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
SH06 - Notice of cancellation of shares 01 September 2011
SH03 - Return of purchase of own shares 22 August 2011
MISC - Miscellaneous document 11 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AP03 - Appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
RESOLUTIONS - N/A 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MEM/ARTS - N/A 01 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 08 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
395 - Particulars of a mortgage or charge 16 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 09 December 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 23 July 2007
363s - Annual Return 21 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
RESOLUTIONS - N/A 28 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 10 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 17 March 2004
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 24 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 10 December 1999
395 - Particulars of a mortgage or charge 17 September 1999
395 - Particulars of a mortgage or charge 18 August 1999
287 - Change in situation or address of Registered Office 22 February 1999
AA - Annual Accounts 09 September 1998
395 - Particulars of a mortgage or charge 11 August 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
AA - Annual Accounts 19 November 1996
395 - Particulars of a mortgage or charge 21 October 1996
288 - N/A 27 September 1996
288 - N/A 20 September 1996
288 - N/A 05 September 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 21 November 1995
287 - Change in situation or address of Registered Office 26 September 1995
363s - Annual Return 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1994
288 - N/A 27 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1994
288 - N/A 12 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

Composite guarantee and debenture 24 June 2011 Fully Satisfied

N/A

General pledge 24 June 2011 Fully Satisfied

N/A

Legal assignment 09 April 2009 Fully Satisfied

N/A

Legal assignment 11 July 2008 Fully Satisfied

N/A

Floating charge (all assets) 30 March 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 March 2007 Fully Satisfied

N/A

Debenture 15 February 2007 Fully Satisfied

N/A

Composite guarantee and debenture 15 February 2007 Fully Satisfied

N/A

General memorandum of pledge & hypothecation of goods 05 May 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 September 2003 Fully Satisfied

N/A

Mortgage deed 31 May 2002 Fully Satisfied

N/A

Debenture 10 September 1999 Fully Satisfied

N/A

Rent deposit deed 04 August 1999 Fully Satisfied

N/A

Debenture 24 July 1998 Fully Satisfied

N/A

Debenture deed 05 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.