PALADONE PRODUCTS LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 6NZ

Company number 02904218
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address APEX HOUSE, DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, ENGLAND, BN43 6NZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Auditor's resignation; Full accounts made up to 30 June 2015. The most likely internet sites of PALADONE PRODUCTS LIMITED are www.paladoneproducts.co.uk, and www.paladone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Portslade Rail Station is 2.4 miles; to Preston Park Rail Station is 4.6 miles; to Moulsecoomb Rail Station is 6.2 miles; to Burgess Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paladone Products Limited is a Private Limited Company. The company registration number is 02904218. Paladone Products Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Paladone Products Limited is Apex House Dolphin Way Shoreham by Sea West Sussex England Bn43 6nz. . MITCHELL, Angela Ann is a Secretary of the company. CALLADINE, Nicola Jayne is a Director of the company. CARR, Graeme is a Director of the company. DAVISON, Lawrence is a Director of the company. LE BOUEDEC, Yann is a Director of the company. MEEKS, Gavin Jeffrey is a Director of the company. Secretary BLUNDEN, Georgia has been resigned. Secretary BOON, Dominic has been resigned. Secretary NUNAN, Simon Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOON, Dominic has been resigned. Director BOON, Paul Richard has been resigned. Director LACY, Victoria Claire has been resigned. Director MARINER, Leslie has been resigned. Director MEALIA, Audrey Patricia has been resigned. Director NUNAN, Simon Peter has been resigned. Director SPARY, Philip Howard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MITCHELL, Angela Ann
Appointed Date: 24 June 2011

Director
CALLADINE, Nicola Jayne
Appointed Date: 30 June 2015
52 years old

Director
CARR, Graeme
Appointed Date: 15 February 2007
60 years old

Director
DAVISON, Lawrence
Appointed Date: 27 April 2011
61 years old

Director
LE BOUEDEC, Yann
Appointed Date: 02 April 2012
46 years old

Director
MEEKS, Gavin Jeffrey
Appointed Date: 30 June 2015
51 years old

Resigned Directors

Secretary
BLUNDEN, Georgia
Resigned: 29 March 1994
Appointed Date: 03 March 1994

Secretary
BOON, Dominic
Resigned: 15 February 2007
Appointed Date: 29 March 1994

Secretary
NUNAN, Simon Peter
Resigned: 24 June 2011
Appointed Date: 15 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Director
BOON, Dominic
Resigned: 16 December 1999
Appointed Date: 29 March 1994
59 years old

Director
BOON, Paul Richard
Resigned: 15 February 2007
Appointed Date: 30 August 1996
56 years old

Director
LACY, Victoria Claire
Resigned: 07 November 2011
Appointed Date: 24 June 2011
55 years old

Director
MARINER, Leslie
Resigned: 30 August 1996
Appointed Date: 29 March 1994
67 years old

Director
MEALIA, Audrey Patricia
Resigned: 30 November 2013
Appointed Date: 24 June 2011
60 years old

Director
NUNAN, Simon Peter
Resigned: 24 June 2011
Appointed Date: 15 February 2007
55 years old

Director
SPARY, Philip Howard
Resigned: 29 March 1994
Appointed Date: 03 March 1994
55 years old

Persons With Significant Control

Mr Yann Le Bouedec
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PALADONE PRODUCTS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Jul 2016
Auditor's resignation
08 Apr 2016
Full accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 250

18 Mar 2016
Director's details changed for Mr Yann Le Bouedec on 1 March 2016
...
... and 111 more events
15 Jun 1994
Secretary resigned;director resigned;new director appointed
15 Jun 1994
Secretary resigned;new secretary appointed;new director appointed
08 May 1994
Ad 29/03/94--------- £ si 98@1=98 £ ic 2/100
12 Mar 1994
Secretary resigned
03 Mar 1994
Incorporation

PALADONE PRODUCTS LIMITED Charges

24 June 2011
Composite guarantee and debenture
Delivered: 15 July 2011
Status: Satisfied on 22 October 2015
Persons entitled: North Atlantic Value LLP
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
General pledge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of a continuing security, all drafts, bills of…
9 April 2009
Legal assignment
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
11 July 2008
Legal assignment
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company,the benefit of all…
30 March 2007
Floating charge (all assets)
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 March 2007
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
15 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2007
Composite guarantee and debenture
Delivered: 23 February 2007
Status: Satisfied on 28 June 2011
Persons entitled: North Atlantic Value LLP
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
General memorandum of pledge & hypothecation of goods
Delivered: 19 May 2004
Status: Satisfied on 19 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All documents which the bank shall have with the assent of…
29 September 2003
An omnibus guarantee and set-off agreement
Delivered: 2 October 2003
Status: Satisfied on 19 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
31 May 2002
Mortgage deed
Delivered: 15 June 2002
Status: Satisfied on 19 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 3 new wharf brighton road shoreham by…
10 September 1999
Debenture
Delivered: 17 September 1999
Status: Satisfied on 9 May 2009
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Rent deposit deed
Delivered: 18 August 1999
Status: Satisfied on 27 January 2007
Persons entitled: Easter & Arun (Shoreham) Limited
Description: Rent deposit £15,500.
24 July 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 19 February 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1996
Debenture deed
Delivered: 21 October 1996
Status: Satisfied on 20 February 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…