Company NameParamount 26 Limited
DirectorsDavid Weldon and Raymond Carroll
Company StatusActive
Company Number02368317
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Weldon
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 7 Eurocourt
Cosgrove Road Oliver Close
West Thurrock
Essex
RM20 3EE
Secretary NameAilbhe Weldon
NationalityBritish
StatusCurrent
Appointed24 August 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit 7 Eurocourt
Cosgrove Road Oliver Close
West Thurrock
Essex
RM20 3EE
Director NameMr Raymond Carroll
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Craven House
Brentwood
London
Director NameMr Laurence Carolan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration18 years, 4 months (resigned 24 August 2010)
RoleRoller Shutter Motor Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressCarrigary
Kingscourt
Co Cavan
Irish
Secretary NameMr Allen Thiang
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address77 Marlborough Road
London
N19 4PA
Secretary NameSheila Carolan
NationalityIrish
StatusResigned
Appointed01 March 1995(5 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 August 2010)
RoleSecretary
Correspondence AddressCarygarey
Kingscourt
Co Cavan
Irish
Director NamePatricia Ivy Higgs
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 1996(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2000)
RoleBook Keeper
Correspondence Address156 Lancaster Drive
Hornchurch
Essex
RM12 5SL
Director NameFinbar O Hurley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1996(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2002)
RoleGeneral Manager
Correspondence AddressAnnagh
Kingscourt
County Cavan
Eire
Director NamePatrick Kieran
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2006)
RoleRoller Shutter Motor Manufactu
Correspondence AddressCarrickleck
Kings Court
County Meath
Irish

Contact

Websiteparamount26.co.uk
Email address[email protected]
Telephone01708 863546
Telephone regionRomford

Location

Registered AddressUnit 7 Eurocourt
Cosgrove Road Oliver Close
West Thurrock
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

23.2k at £1Paramount 26 (Irel) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,647,295
Cash£906,721
Current Liabilities£1,203,965

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 April 2024 (4 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

20 October 2015Delivered on: 3 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 8 eurocourt cosgrove road oliver close essex t/n EX672952 and EX672954.
Outstanding
14 September 2012Delivered on: 17 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 unit 7 eurocourt cosgrove road oliver close grays essex t/n's EX672948, EX672952 and EX672954.
Outstanding
18 June 2012Delivered on: 27 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2011Delivered on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2004Delivered on: 23 July 2004
Satisfied on: 13 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 2004Delivered on: 10 February 2004
Satisfied on: 21 May 2011
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1995Delivered on: 22 June 1995
Satisfied on: 15 September 2010
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 June 2023Full accounts made up to 30 September 2022 (22 pages)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (16 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 July 2021Appointment of Mr Raymond Carroll as a director on 5 July 2021 (2 pages)
9 July 2021Accounts for a small company made up to 30 September 2020 (14 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
2 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 January 2018Audited abridged accounts made up to 31 March 2017 (13 pages)
4 January 2018Audited abridged accounts made up to 31 March 2017 (13 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 23,214
(3 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 23,214
(3 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 November 2015Registration of charge 023683170007, created on 20 October 2015 (12 pages)
3 November 2015Registration of charge 023683170007, created on 20 October 2015 (12 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 23,214
(3 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 23,214
(3 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 23,214
(3 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 23,214
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 23,214
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 23,214
(3 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from Units 5B and 5C Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Units 5B and 5C Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 14 August 2013 (1 page)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second FILEDAR01 was registered on 06/07/2011.
(4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second FILEDAR01 was registered on 06/07/2011.
(4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second FILEDAR01 was registered on 06/07/2011.
(4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Appointment of Ailbhe Weldon as a secretary (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Termination of appointment of Laurence Carolan as a director (2 pages)
20 September 2010Termination of appointment of Sheila Carolan as a secretary (2 pages)
20 September 2010Appointment of David Weldon as a director (3 pages)
20 September 2010Termination of appointment of Laurence Carolan as a director (2 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Appointment of Ailbhe Weldon as a secretary (3 pages)
20 September 2010Termination of appointment of Sheila Carolan as a secretary (2 pages)
20 September 2010Appointment of David Weldon as a director (3 pages)
15 April 2010Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Laurence Carolan on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 04/04/07; no change of members (6 pages)
6 June 2007Return made up to 04/04/07; no change of members (6 pages)
2 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
28 April 2006Return made up to 04/04/06; full list of members (7 pages)
28 April 2006Return made up to 04/04/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 04/04/05; full list of members (7 pages)
17 May 2005Return made up to 04/04/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Return made up to 04/04/04; full list of members (7 pages)
6 May 2004Return made up to 04/04/04; full list of members (7 pages)
26 April 2004£ ic 50000/35714 24/03/04 £ sr 14286@1=14286 (1 page)
26 April 2004£ ic 50000/35714 24/03/04 £ sr 14286@1=14286 (1 page)
16 February 2004Declaration of shares redemption:auditor's report (3 pages)
16 February 2004Declaration of shares redemption:auditor's report (3 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
27 June 2003Return made up to 04/04/03; full list of members (6 pages)
27 June 2003Return made up to 04/04/03; full list of members (6 pages)
19 February 2003Full accounts made up to 31 March 2002 (14 pages)
19 February 2003Full accounts made up to 31 March 2002 (14 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 May 2002Return made up to 04/04/02; full list of members (6 pages)
30 May 2002Return made up to 04/04/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 March 2001 (12 pages)
29 March 2002Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Registered office changed on 15/10/01 from: unit 27 rippleside commercial es renwick road barking essex IG11 0RJ (1 page)
15 October 2001Registered office changed on 15/10/01 from: unit 27 rippleside commercial es renwick road barking essex IG11 0RJ (1 page)
4 July 2001Return made up to 04/04/01; full list of members (6 pages)
4 July 2001Return made up to 04/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
19 May 2000Return made up to 04/04/00; full list of members (7 pages)
19 May 2000Return made up to 04/04/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1998Accounts for a small company made up to 3 April 1998 (6 pages)
22 October 1998Accounts for a small company made up to 3 April 1998 (6 pages)
22 October 1998Accounts for a small company made up to 3 April 1998 (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Accounting reference date shortened from 03/04/99 to 31/03/99 (1 page)
19 October 1998Accounting reference date shortened from 03/04/99 to 31/03/99 (1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Return made up to 04/04/98; no change of members (4 pages)
5 May 1998Return made up to 04/04/98; no change of members (4 pages)
5 December 1997Full accounts made up to 3 April 1997 (13 pages)
5 December 1997Full accounts made up to 3 April 1997 (13 pages)
5 December 1997Full accounts made up to 3 April 1997 (13 pages)
6 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Full accounts made up to 3 April 1996 (12 pages)
28 November 1996Full accounts made up to 3 April 1996 (12 pages)
28 November 1996Full accounts made up to 3 April 1996 (12 pages)
12 May 1996New director appointed (1 page)
12 May 1996Ad 03/04/96--------- £ si 49998@1 (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Ad 03/04/96--------- £ si 49998@1 (2 pages)
12 May 1996New director appointed (1 page)
10 April 1996Return made up to 04/04/96; no change of members (4 pages)
10 April 1996Return made up to 04/04/96; no change of members (4 pages)
18 December 1995Nc inc already adjusted 08/11/95 (1 page)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1995Nc inc already adjusted 08/11/95 (1 page)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 November 1995Full accounts made up to 3 April 1995 (11 pages)
14 November 1995Full accounts made up to 3 April 1995 (11 pages)
14 November 1995Full accounts made up to 3 April 1995 (11 pages)
22 June 1995Particulars of mortgage/charge (7 pages)
22 June 1995Particulars of mortgage/charge (7 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Return made up to 04/04/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 14/15,st.james chambers, north mall, edmonton green, edmonton, london. N9 0UD (1 page)
6 April 1995Return made up to 04/04/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 14/15,st.james chambers, north mall, edmonton green, edmonton, london. N9 0UD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 April 1989Incorporation (12 pages)
4 April 1989Incorporation (12 pages)