PADDOCK GREEN LIMITED
LOPEN

Hellopages » Somerset » South Somerset » TA13 5DY

Company number 03033503
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address LOPEN INDUSTRIAL PARK, MILL LANE, LOPEN, SOMERSET, TA13 5DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 40,000 . The most likely internet sites of PADDOCK GREEN LIMITED are www.paddockgreen.co.uk, and www.paddock-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Paddock Green Limited is a Private Limited Company. The company registration number is 03033503. Paddock Green Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of Paddock Green Limited is Lopen Industrial Park Mill Lane Lopen Somerset Ta13 5dy. . STONE, Richard Eno is a Secretary of the company. STONE, Richard Eno is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GOFFE, Robin Leopold has been resigned. Director HOARE, Zoe Clair Alenson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STONE, Richard Eno
Appointed Date: 07 April 1995

Director
STONE, Richard Eno
Appointed Date: 07 April 1995
87 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 07 April 1995
Appointed Date: 15 March 1995

Nominee Director
FNCS LIMITED
Resigned: 07 April 1995
Appointed Date: 15 March 1995

Director
GOFFE, Robin Leopold
Resigned: 22 September 2009
Appointed Date: 07 April 1995
94 years old

Director
HOARE, Zoe Clair Alenson
Resigned: 12 July 2014
Appointed Date: 07 October 2011
52 years old

Persons With Significant Control

Paddock Green Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PADDOCK GREEN LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 40,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 40,000

...
... and 72 more events
28 Sep 1995
Registered office changed on 28/09/95 from: 129 queen street cardiff CF1 4BJ
26 Sep 1995
Director resigned;new director appointed
12 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Apr 1995
£ nc 1000/250000 07/04/95
15 Mar 1995
Incorporation

PADDOCK GREEN LIMITED Charges

3 February 2012
Mortgage debenture
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gold hill business park child okeford near blandford forum…
3 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part 150 priorswood road taunton somerset all plant and…
6 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 20 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the west side of lower common…
12 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 20 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at goldhill farm lower common road…
28 February 2006
Guarantee & debenture
Delivered: 21 March 2006
Status: Satisfied on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Legal charge
Delivered: 7 March 2005
Status: Satisfied on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at godhill farm lower common road…
15 February 2005
Guarantee & debenture
Delivered: 22 February 2005
Status: Satisfied on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1995
Fixed and floating charge
Delivered: 24 November 1995
Status: Satisfied on 5 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied on 5 July 2007
Persons entitled: Midland Bank PLC
Description: Property at goldhill farm lower common R95. Together with…
10 November 1995
Debenture
Delivered: 14 November 1995
Status: Satisfied on 5 July 2007
Persons entitled: 3I Group PLC
Description: All that f/h land and premises on the west side of lower…