Company NameJ. Pao & Co. Limited
DirectorsAndrew Pao and Joseph Kong
Company StatusActive
Company Number01858577
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)
Previous NameLeachmill Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBeansprout Grower
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
10-24 Standard Road
London
NW10 6EU
Secretary NameAmy Yau
NationalityBritish
StatusCurrent
Appointed01 February 1998(13 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4
10-24 Standard Road
London
NW10 6EU
Director NameJoseph Kong
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2004(19 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleBeansprout Grower
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
10-24 Standard Road
London
NW10 6EU
Director NameMr Joseph Yee Ching Pao
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleBeansprout Grower
Correspondence Address5 Rosebriars
Esher Park Avenue
Esher
Surrey
KT10 9NN
Director NameMartin Claude Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA
Secretary NameMr Joseph Yee Ching Pao
NationalityBritish
StatusResigned
Appointed23 December 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressMei Lan 5 Rosebriars
Esher Park Avenue
Esher
Surrey
Secretary NameDr Doris Looi
NationalityBritish
StatusResigned
Appointed27 April 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMei Lan 5 Rosebriars
Esher Park Avenue
Esher
Surrey
KT10 9NN
Secretary NameMartin Claude Robinson
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA

Contact

Websitebeansprouts.co.uk
Email address[email protected]
Telephone020 89658144
Telephone regionLondon

Location

Registered AddressUnit 4
10-24 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £0.05Pao Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,122,577
Cash£278,424
Current Liabilities£1,871,814

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

25 October 2018Delivered on: 31 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 11 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: F/H land lying to the south of hulme hall lane, allostock, knutsford t/no CH622692.
Outstanding
28 September 2001Delivered on: 28 September 2001
Satisfied on: 21 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 16170776 with the bank.
Fully Satisfied
6 July 2001Delivered on: 18 July 2001
Satisfied on: 8 December 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Noord-oost drycleaning bean sprout line,s/no 900546.
Fully Satisfied
12 April 2000Delivered on: 19 April 2000
Satisfied on: 8 December 2007
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: F/H property k/a cuckoo bridge nurseries st ives somersham cambridgeshire t/n CB109668 CB109669 CB109667.
Fully Satisfied
29 May 1996Delivered on: 30 May 1996
Satisfied on: 8 December 2007
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £15,380.00 due from the company to the chargee.
Particulars: 1 x new ishida dacs-v-012-sb/wp-1 automatic waterproof checkweigher with metal detector, support stand and reject bin serial no:93-12710-14.
Fully Satisfied
8 May 1996Delivered on: 21 May 1996
Satisfied on: 2 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 21ST november 1986
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company as charged by the mortgage dated 21/11/86.
Fully Satisfied
2 June 1995Delivered on: 6 June 1995
Satisfied on: 8 December 2007
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £196,969.69 and all other monies due or to become due from the company to the chargee.
Particulars: First fixed charge over 1 x filling and packaging machine ser no dt-1370CT1 & mlc-2000A05. See the mortgage charge document for full details.
Fully Satisfied
21 November 1986Delivered on: 1 December 1986
Satisfied on: 8 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 December 2020Full accounts made up to 30 November 2019 (35 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 24 November 2018 (35 pages)
11 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
8 November 2018Satisfaction of charge 018585770008 in full (1 page)
31 October 2018Registration of charge 018585770009, created on 25 October 2018 (7 pages)
23 August 2018Full accounts made up to 25 November 2017 (35 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 26 November 2016 (34 pages)
31 August 2017Full accounts made up to 26 November 2016 (34 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 September 2016Full accounts made up to 28 November 2015 (24 pages)
7 September 2016Full accounts made up to 28 November 2015 (24 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 77,250
(4 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 77,250
(4 pages)
7 July 2015Accounts for a small company made up to 29 November 2014 (10 pages)
7 July 2015Accounts for a small company made up to 29 November 2014 (10 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 77,250
(4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 77,250
(4 pages)
22 August 2014Accounts for a small company made up to 30 November 2013 (10 pages)
22 August 2014Accounts for a small company made up to 30 November 2013 (10 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
11 April 2014Registration of charge 018585770008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
11 April 2014Registration of charge 018585770008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 77,250
(4 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 77,250
(4 pages)
5 September 2013Accounts for a small company made up to 24 November 2012 (8 pages)
5 September 2013Accounts for a small company made up to 24 November 2012 (8 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 26 November 2011 (8 pages)
4 September 2012Accounts for a small company made up to 26 November 2011 (8 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a medium company made up to 27 November 2010 (8 pages)
1 September 2011Accounts for a medium company made up to 27 November 2010 (8 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a small company made up to 28 November 2009 (9 pages)
10 August 2010Accounts for a small company made up to 28 November 2009 (9 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
20 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Joseph Kong on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
20 January 2010Director's details changed for Joseph Kong on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
20 January 2010Director's details changed for Joseph Kong on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 29 November 2008 (8 pages)
20 October 2009Accounts for a small company made up to 29 November 2008 (8 pages)
24 December 2008Return made up to 23/12/08; full list of members (3 pages)
24 December 2008Return made up to 23/12/08; full list of members (3 pages)
24 September 2008Full accounts made up to 24 November 2007 (25 pages)
24 September 2008Full accounts made up to 24 November 2007 (25 pages)
28 January 2008Return made up to 23/12/07; full list of members (2 pages)
28 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Full accounts made up to 25 November 2006 (26 pages)
1 October 2007Full accounts made up to 25 November 2006 (26 pages)
6 February 2007Return made up to 23/12/06; full list of members (2 pages)
6 February 2007Return made up to 23/12/06; full list of members (2 pages)
2 October 2006Full accounts made up to 26 November 2005 (24 pages)
2 October 2006Full accounts made up to 26 November 2005 (24 pages)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
23 September 2005Full accounts made up to 27 November 2004 (22 pages)
23 September 2005Full accounts made up to 27 November 2004 (22 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
2 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Full accounts made up to 29 November 2003 (19 pages)
24 September 2004Full accounts made up to 29 November 2003 (19 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
19 September 2003Full accounts made up to 30 November 2002 (19 pages)
19 September 2003Full accounts made up to 30 November 2002 (19 pages)
31 December 2002Return made up to 23/12/02; full list of members (6 pages)
31 December 2002Return made up to 23/12/02; full list of members (6 pages)
1 December 2002Full accounts made up to 24 November 2001 (18 pages)
1 December 2002Full accounts made up to 24 November 2001 (18 pages)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Full accounts made up to 25 November 2000 (19 pages)
12 July 2001Full accounts made up to 27 November 1999 (20 pages)
12 July 2001Full accounts made up to 27 November 1999 (20 pages)
12 July 2001Full accounts made up to 25 November 2000 (19 pages)
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 23/12/99; full list of members (8 pages)
25 January 2000Return made up to 23/12/99; full list of members (8 pages)
4 August 1999Full accounts made up to 28 November 1998 (20 pages)
4 August 1999Full accounts made up to 28 November 1998 (20 pages)
30 April 1999£ ic 100000/77250 21/01/99 £ sr [email protected]=22750 (1 page)
30 April 1999£ ic 100000/77250 21/01/99 £ sr [email protected]=22750 (1 page)
29 January 1999Return made up to 23/12/98; no change of members (4 pages)
29 January 1999Return made up to 23/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 29 November 1997 (19 pages)
30 September 1998Full accounts made up to 29 November 1997 (19 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
31 December 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
31 December 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
2 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Accounts for a medium company made up to 25 November 1995 (16 pages)
26 September 1996Accounts for a medium company made up to 25 November 1995 (16 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995S-div 20/11/95 (1 page)
24 November 1995S-div 20/11/95 (1 page)
27 September 1995Accounts for a medium company made up to 26 November 1994 (14 pages)
27 September 1995Accounts for a medium company made up to 26 November 1994 (14 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1986Memorandum and Articles of Association (10 pages)
17 November 1986Memorandum and Articles of Association (10 pages)