Company NameEdward Paul & Co Limited
DirectorsNicholas Anthony Paul and Janet Paul
Company StatusActive
Company Number00604241
CategoryPrivate Limited Company
Incorporation Date8 May 1958(66 years ago)
Previous NameEdward Paul & Co.(Grocers)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Anthony Paul
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(33 years after company formation)
Appointment Duration32 years, 12 months
RoleWholesale Grocer
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Janet Paul
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(50 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Nicholas Anthony Paul
StatusCurrent
Appointed29 June 2011(53 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Daisy Spearink Paul
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1992)
RoleRetired
Correspondence Address3 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JG
Director NameMr Derek Edgar Paul
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(33 years after company formation)
Appointment Duration23 years, 3 months (resigned 31 July 2014)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address55 Upfield
Croydon
Surrey
CR0 5DS
Director NameMrs Barbara Peggy Paul
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(33 years after company formation)
Appointment Duration28 years, 4 months (resigned 30 August 2019)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address55 Upfield
Croydon
Surrey
CR0 5DS
Secretary NameMr Derek Edgar Paul
NationalityBritish
StatusResigned
Appointed07 May 1991(33 years after company formation)
Appointment Duration18 years, 11 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Upfield
Croydon
Surrey
CR0 5DS
Secretary NamePaul Nicholas Anthony
NationalityBritish
StatusResigned
Appointed16 April 2010(51 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Contact

Websitepaulsfoodservice.co.uk

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Derek Paul Family Settlement Trust
60.00%
Ordinary
666 at £1N.a. Paul
6.66%
Ordinary
1.7k at £1A.v. Barker
16.67%
Ordinary
1.7k at £1D.e. Williamson
16.67%
Ordinary

Financials

Year2014
Net Worth£1,351,078
Cash£681,463
Current Liabilities£9,300

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

14 April 1982Delivered on: 21 April 1982
Satisfied on: 14 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76A westmead road sutton surrey SM1 41F title no sy 319266. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
26 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
14 October 2019Termination of appointment of Barbara Peggy Paul as a director on 30 August 2019 (1 page)
14 October 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 6,866
(3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
29 April 2019Purchase of own shares. (3 pages)
2 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 March 2019Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 6,666
(4 pages)
28 March 2019Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 8,333
(4 pages)
24 September 2018Change of share class name or designation (2 pages)
24 September 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 6,766
(4 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 July 2016Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages)
5 July 2016Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 July 2015Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Paul Nicholas Anthony as a secretary on 8 July 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
19 November 2014Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page)
19 November 2014Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
8 March 2013Company name changed edward paul & co.(grocers)LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
8 March 2013Company name changed edward paul & co.(grocers)LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Change of name notice (2 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
30 June 2011Appointment of Mr Nicholas Anthony Paul as a secretary (1 page)
30 June 2011Appointment of Mr Nicholas Anthony Paul as a secretary (1 page)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of Paul Nicholas Anthony as a secretary (3 pages)
13 May 2010Appointment of Paul Nicholas Anthony as a secretary (3 pages)
12 May 2010Termination of appointment of Derek Paul as a secretary (2 pages)
12 May 2010Termination of appointment of Derek Paul as a secretary (2 pages)
21 April 2010Registered office address changed from 75a Westmead Road Sutton, Surrey SM1 4JF on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 75a Westmead Road Sutton, Surrey SM1 4JF on 21 April 2010 (2 pages)
17 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
17 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 June 2009Return made up to 07/05/09; full list of members (5 pages)
2 June 2009Return made up to 07/05/09; full list of members (5 pages)
6 April 2009Director appointed janet paul (2 pages)
6 April 2009Director appointed janet paul (2 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 June 2007Return made up to 07/05/07; full list of members (8 pages)
7 June 2007Return made up to 07/05/07; full list of members (8 pages)
3 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
3 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
9 October 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 October 2006Accounts for a small company made up to 31 January 2006 (8 pages)
7 June 2006Return made up to 07/05/06; full list of members (8 pages)
7 June 2006Return made up to 07/05/06; full list of members (8 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 June 2005Return made up to 07/05/05; full list of members (8 pages)
2 June 2005Return made up to 07/05/05; full list of members (8 pages)
11 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (8 pages)
26 May 2004Return made up to 07/05/04; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 May 2003Return made up to 07/05/03; full list of members (8 pages)
20 May 2003Return made up to 07/05/03; full list of members (8 pages)
15 August 2002Accounts for a medium company made up to 31 January 2002 (13 pages)
15 August 2002Accounts for a medium company made up to 31 January 2002 (13 pages)
17 May 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
6 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
31 May 2001Return made up to 07/05/01; full list of members (8 pages)
31 May 2001Return made up to 07/05/01; full list of members (8 pages)
12 September 2000Accounts for a medium company made up to 31 January 2000 (11 pages)
12 September 2000Accounts for a medium company made up to 31 January 2000 (11 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1999Full accounts made up to 31 January 1999 (11 pages)
27 July 1999Full accounts made up to 31 January 1999 (11 pages)
6 June 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
8 July 1998Full accounts made up to 31 January 1998 (12 pages)
8 July 1998Full accounts made up to 31 January 1998 (12 pages)
28 May 1998Return made up to 07/05/98; no change of members (4 pages)
28 May 1998Return made up to 07/05/98; no change of members (4 pages)
12 June 1997Return made up to 07/05/97; no change of members (4 pages)
12 June 1997Return made up to 07/05/97; no change of members (4 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
22 May 1997Full accounts made up to 31 January 1997 (12 pages)
22 May 1997Full accounts made up to 31 January 1997 (12 pages)
13 May 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1996Full accounts made up to 31 January 1996 (12 pages)
16 April 1996Full accounts made up to 31 January 1996 (12 pages)
24 May 1995Return made up to 07/05/95; full list of members (6 pages)
24 May 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
24 May 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
24 May 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 May 1958Incorporation (22 pages)
8 May 1958Incorporation (22 pages)