About

Registered Number: 03155362
Date of Incorporation: 05/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Paragon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, DN3 3FB

 

Founded in 1996, Paragon Quality Foods Ltd are based in South Yorkshire. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Middleton, Elizabeth Louise, Pekin, Zohre, Pekin, Ali for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEKIN, Ali 05 February 1996 06 July 2001 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Elizabeth Louise 06 July 2001 16 August 2005 1
PEKIN, Zohre 16 August 2005 17 December 2009 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 15 July 2015
MR01 - N/A 16 June 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 11 June 2013
AUD - Auditor's letter of resignation 02 May 2013
MISC - Miscellaneous document 25 April 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 26 April 2012
AUD - Auditor's letter of resignation 22 March 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 March 2009
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 15 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
395 - Particulars of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 16 January 2001
AA - Annual Accounts 21 December 1999
CERTNM - Change of name certificate 30 June 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 23 December 1998
CERTNM - Change of name certificate 31 July 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 07 March 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 11 September 1996
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
123 - Notice of increase in nominal capital 03 September 1996
288 - N/A 18 August 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Outstanding

N/A

Legal assignment of contract monies 17 July 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 21 October 2011 Fully Satisfied

N/A

Debenture 12 July 2011 Fully Satisfied

N/A

Legal mortgage 14 August 2008 Fully Satisfied

N/A

Legal mortgage 13 October 2003 Fully Satisfied

N/A

Debenture 28 January 1997 Fully Satisfied

N/A

Debenture 06 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.