Company NamePaul And Loughran Limited
DirectorTrefor John Brayley
Company StatusActive
Company Number01359089
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)
Previous NameTortgrange Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Trefor John Brayley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(42 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Ind Est
Medomsley Rd
Consett
Co Durham
DH8 6SR
Secretary NameMr Robert Kelly
StatusCurrent
Appointed22 June 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressNo 1 Ind Est
Medomsley Rd
Consett
Co Durham
DH8 6SR
Director NameMr Miles Walton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2000)
RoleEngineer
Correspondence Address5 Leaplish
Fatfield
Washington
Tyne & Wear
NE38 0RB
Director NameMr John Burrell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 22 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Road
Oxhill
Stanley
County Durham
DH9 7RH
Secretary NameMr John Burrell
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Road
Oxhill
Stanley
County Durham
DH9 7RH
Secretary NameLinda Burrell
NationalityBritish
StatusResigned
Appointed28 February 2001(22 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address2 Lyndhurst
Oxhill
Stanley
Co Durham
DH9 7RH
Secretary NameMr Martyn Richard Hudson
StatusResigned
Appointed22 December 2020(42 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressNo 1 Ind Est
Medomsley Rd
Consett
Co Durham
DH8 6SR

Contact

Websitepaul-loughran.com
Email address[email protected]
Telephone01207 507237
Telephone regionConsett

Location

Registered AddressNo 1 Ind Est
Medomsley Rd
Consett
Co Durham
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

63.2k at £1John Burrell
72.28%
Ordinary
24.3k at £1Linda Burrell
27.72%
Ordinary

Financials

Year2014
Net Worth£1,474,755
Cash£867,015
Current Liabilities£427,143

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

22 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"): (ii) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at time time hereafter to be owned by the company.
Outstanding
23 November 1995Delivered on: 25 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
24 November 1982Delivered on: 27 November 1982
Satisfied on: 18 January 1996
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied
9 November 1979Delivered on: 15 November 1979
Satisfied on: 18 January 1996
Persons entitled: Lloyds Bank LTD

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 on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures fixed plant & machinery.
Fully Satisfied

Filing History

19 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 March 2023Appointment of Mr Robert Svend Kelly as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Robert Kelly as a secretary on 15 March 2023 (1 page)
11 July 2022Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
11 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Registration of charge 013590890004, created on 22 July 2021 (17 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
23 June 2021Appointment of Mr Robert Kelly as a secretary on 22 June 2021 (2 pages)
22 June 2021Cessation of Linda Burrell as a person with significant control on 22 December 2020 (1 page)
22 June 2021Termination of appointment of Martyn Richard Hudson as a secretary on 22 June 2021 (1 page)
6 January 2021Termination of appointment of Linda Burrell as a secretary on 22 December 2020 (1 page)
6 January 2021Notification of Trefor Brayley as a person with significant control on 22 December 2020 (2 pages)
6 January 2021Termination of appointment of John Burrell as a director on 22 December 2020 (1 page)
6 January 2021Appointment of Mr Martyn Richard Hudson as a secretary on 22 December 2020 (2 pages)
6 January 2021Appointment of Mr Trefor John Brayley as a director on 22 December 2020 (2 pages)
6 January 2021Cessation of John Burrell as a person with significant control on 22 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 February 2020Satisfaction of charge 3 in full (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 87,500
(6 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 87,500
(6 pages)
5 August 2016Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 23/05/2016
(1 page)
5 August 2016Solvency Statement dated 23/05/16 (1 page)
5 August 2016Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 23/05/2016
(1 page)
5 August 2016Solvency Statement dated 23/05/16 (1 page)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 87,500
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 87,500
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 87,500
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87,500
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87,500
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 87,500
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Mr John Burrell on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr John Burrell on 26 June 2010 (2 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (2 pages)
14 July 2006Return made up to 26/06/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 26/06/05; full list of members (6 pages)
5 July 2005Return made up to 26/06/05; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
7 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (7 pages)
26 July 2001Return made up to 26/06/01; full list of members (7 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1998Return made up to 26/06/98; full list of members (6 pages)
4 August 1998Return made up to 26/06/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1997Return made up to 26/06/97; no change of members (4 pages)
7 October 1997Return made up to 26/06/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 July 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
4 July 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 June 1995Return made up to 26/06/95; full list of members (6 pages)
30 June 1995Return made up to 26/06/95; full list of members (6 pages)
9 May 1978Company name changed\certificate issued on 09/05/78 (9 pages)
9 May 1978Company name changed\certificate issued on 09/05/78 (9 pages)
21 March 1978Certificate of incorporation (1 page)
21 March 1978Certificate of incorporation (1 page)