Company NamePaddy's Foods Limited
DirectorKevin Eamonn Ahern
Company StatusActive
Company Number04411489
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Kevin Eamonn Ahern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleSales/Managing Director
Country of ResidenceEngland
Correspondence Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
Secretary NameKatharine Ann Ahern
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01322 229274
Telephone regionDartford

Location

Registered Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Kevin Ahern
60.00%
Ordinary
40 at £1Katharine Ahern
40.00%
Ordinary

Financials

Year2014
Net Worth-£969
Cash£320
Current Liabilities£6,976

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
19 October 2018Registered office address changed from 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP England to 2a Devonshire Road Westhill House Accounting Freedom Bexleyheath DA6 8DS on 19 October 2018 (1 page)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
15 April 2016Registered office address changed from 14 Rathbone Place Accounting Freedom London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 14 Rathbone Place Accounting Freedom London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 15 April 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from C/O Donal Lucey Lawlor 43 Highfield Road Dartford Kent DA1 2JS to 14 Rathbone Place Accounting Freedom London W1T 1HT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Donal Lucey Lawlor 43 Highfield Road Dartford Kent DA1 2JS to 14 Rathbone Place Accounting Freedom London W1T 1HT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Donal Lucey Lawlor 43 Highfield Road Dartford Kent DA1 2JS to 14 Rathbone Place Accounting Freedom London W1T 1HT on 6 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Director's details changed for Kevin Eamonn Ahern on 1 May 2010 (2 pages)
28 April 2011Director's details changed for Kevin Eamonn Ahern on 1 May 2010 (2 pages)
28 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 28 April 2011 (1 page)
28 April 2011Director's details changed for Kevin Eamonn Ahern on 1 May 2010 (2 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 28 April 2011 (1 page)
28 April 2011Secretary's details changed for Katharine Ann Ahern on 1 May 2010 (1 page)
28 April 2011Secretary's details changed for Katharine Ann Ahern on 1 May 2010 (1 page)
28 April 2011Secretary's details changed for Katharine Ann Ahern on 1 May 2010 (1 page)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Kevin Eamonn Ahern on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kevin Eamonn Ahern on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kevin Eamonn Ahern on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 December 2007Registered office changed on 23/12/07 from: 25 marcet road dartford kent DA1 3AH (1 page)
23 December 2007Registered office changed on 23/12/07 from: 25 marcet road dartford kent DA1 3AH (1 page)
15 May 2007Return made up to 08/04/07; full list of members (2 pages)
15 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 08/04/06; full list of members (2 pages)
22 May 2006Return made up to 08/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 08/04/05; full list of members (2 pages)
8 June 2005Return made up to 08/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 July 2004Return made up to 08/04/04; full list of members (6 pages)
13 July 2004Return made up to 08/04/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 June 2003Return made up to 08/04/03; full list of members (6 pages)
8 June 2003Return made up to 08/04/03; full list of members (6 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (19 pages)
8 April 2002Incorporation (19 pages)