PARAMOUNT 21 LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6RA

Company number 02295454
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address OLD NEWTON ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 150,000 ; Director's details changed for Jonathan Edward Phillips on 1 October 2015; Director's details changed for Mrs Alison Bernadette Hannaford on 1 October 2015. The most likely internet sites of PARAMOUNT 21 LIMITED are www.paramount21.co.uk, and www.paramount-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Totnes Rail Station is 9.9 miles; to Paignton Rail Station is 10.8 miles; to Exeter St Thomas Rail Station is 11 miles; to Exeter Central Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount 21 Limited is a Private Limited Company. The company registration number is 02295454. Paramount 21 Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Paramount 21 Limited is Old Newton Road Heathfield Newton Abbot Devon Tq12 6ra. . HANNAFORD, Paul is a Secretary of the company. CULLUM, Suzanne is a Director of the company. HANNAFORD, Alison Bernadette is a Director of the company. HANNAFORD, Joshua George is a Director of the company. HANNAFORD, Paul is a Director of the company. LAMONT, Stephen is a Director of the company. PHILLIPS, Jonathan Edward is a Director of the company. WILKINSON OBE, Philip James is a Director of the company. Secretary CLUNIE, Kim Marie has been resigned. Secretary HANNAFORD, Paul has been resigned. Secretary MILLS, David has been resigned. Director BEACH, Andrew James has been resigned. Director CLUNIE, Kim Marie has been resigned. Director MILLS, David has been resigned. Director MILLS, Geraldine has been resigned. Director MILLS, Karen Francis has been resigned. Director WEBBER, Mark David has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
HANNAFORD, Paul
Appointed Date: 20 June 1995

Director
CULLUM, Suzanne
Appointed Date: 12 May 2010
66 years old

Director

Director
HANNAFORD, Joshua George
Appointed Date: 21 May 2014
38 years old

Director
HANNAFORD, Paul
Appointed Date: 01 March 2005
68 years old

Director
LAMONT, Stephen
Appointed Date: 01 July 2004
60 years old

Director
PHILLIPS, Jonathan Edward
Appointed Date: 01 July 2004
55 years old

Director
WILKINSON OBE, Philip James
Appointed Date: 01 August 2012
72 years old

Resigned Directors

Secretary
CLUNIE, Kim Marie
Resigned: 20 June 1995
Appointed Date: 29 June 1994

Secretary
HANNAFORD, Paul
Resigned: 25 July 1991

Secretary
MILLS, David
Resigned: 29 June 1994
Appointed Date: 25 July 1991

Director
BEACH, Andrew James
Resigned: 06 November 2000
Appointed Date: 01 November 1999
62 years old

Director
CLUNIE, Kim Marie
Resigned: 09 October 1992
Appointed Date: 04 December 1991
56 years old

Director
MILLS, David
Resigned: 09 October 1992
Appointed Date: 04 December 1991
86 years old

Director
MILLS, Geraldine
Resigned: 09 October 1992
Appointed Date: 04 December 1991
84 years old

Director
MILLS, Karen Francis
Resigned: 22 February 1994
Appointed Date: 09 October 1992
63 years old

Director
WEBBER, Mark David
Resigned: 01 January 2002
Appointed Date: 14 March 1997
58 years old

PARAMOUNT 21 LIMITED Events

12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 150,000

12 Jul 2016
Director's details changed for Jonathan Edward Phillips on 1 October 2015
12 Jul 2016
Director's details changed for Mrs Alison Bernadette Hannaford on 1 October 2015
29 Jun 2016
Accounts for a medium company made up to 31 October 2015
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150,000

...
... and 128 more events
18 Nov 1988
New secretary appointed;director resigned;new director appointed

15 Nov 1988
Wd 28/10/88 ad 18/10/88--------- £ si 98@1=98 £ ic 2/100

02 Nov 1988
Registered office changed on 02/11/88 from: 41 wadeson street london E2

02 Nov 1988
Accounting reference date notified as 31/10

13 Sep 1988
Incorporation

PARAMOUNT 21 LIMITED Charges

29 January 2014
Charge code 0229 5454 0013
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a old newton road heathfield newton…
23 December 2013
Charge code 0229 5454 0012
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 May 2013
Charge code 0229 5454 0011
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
12 May 2011
Chattels mortgage
Delivered: 14 May 2011
Status: Satisfied on 14 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) LTD
Description: 24" delta airflow package spiral freezer 100094; koppens…
2 July 2010
Chattels mortgage
Delivered: 3 July 2010
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Delta airflow package spiral freezer s/no. 100091, delta…
10 August 2007
Floating charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Satisfied on 7 October 2014
Persons entitled: Hsbc Bank PLC
Description: Part of t/no DN299278. With the benefit of all rights…
26 August 1999
Chattels mortgage
Delivered: 26 August 1999
Status: Satisfied on 14 March 2008
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: Bilwinco multihead weigher DW60/10-d & gainsborough GV3…
14 October 1998
Fixed charge on purchased debts which fail to vest
Delivered: 16 October 1998
Status: Satisfied on 14 November 2013
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased pursuant to…
28 October 1997
Fixed charge on receivables and relaed rights
Delivered: 31 October 1997
Status: Satisfied on 14 November 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all receivables purchases…
15 December 1994
Charge
Delivered: 21 December 1994
Status: Satisfied on 7 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 June 1990
Loan agreement
Delivered: 27 June 1990
Status: Satisfied on 14 March 2008
Persons entitled: Devon County Council
Description: All fixed and moveable plant machinery fixtures implements…
30 May 1989
A registered charge
Delivered: 5 June 1989
Status: Satisfied on 7 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…