About

Registered Number: 01359089
Date of Incorporation: 21/03/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: No 1 Ind Est, Medomsley Rd, Consett, Co Durham, DH8 6SR

 

Paul & Loughran Ltd was founded on 21 March 1978 and are based in Co Durham, it's status is listed as "Active". The current directors of this company are listed as Burrell, Linda, Burrell, John, Walton, Miles. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Miles N/A 11 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Linda 28 February 2001 - 1
BURRELL, John N/A 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
MR04 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 17 July 2017
CS01 - N/A 06 July 2017
SH19 - Statement of capital 30 September 2016
RESOLUTIONS - N/A 05 August 2016
CAP-SS - N/A 05 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 05 July 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 03 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
RESOLUTIONS - N/A 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 21 July 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 25 November 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 30 June 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 06 July 1992
363b - Annual Return 06 July 1992
363(287) - N/A 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
RESOLUTIONS - N/A 13 April 1992
169 - Return by a company purchasing its own shares 13 April 1992
RESOLUTIONS - N/A 13 March 1992
123 - Notice of increase in nominal capital 13 March 1992
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
288 - N/A 03 November 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
CERTNM - Change of name certificate 09 May 1978
MISC - Miscellaneous document 21 March 1978

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 November 1995 Fully Satisfied

N/A

Debenture 24 November 1982 Fully Satisfied

N/A

Debenture 09 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.