Company NamePaignton Limited
DirectorsDebra Wright and Simon Andrew Wright
Company StatusActive
Company Number07636451
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Debra Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr Simon Andrew Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£357,635
Cash£17,571
Current Liabilities£750,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

3 December 2019Delivered on: 6 December 2019
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future. For more details please refer to the instrument.
Outstanding
20 January 2019Delivered on: 1 February 2019
Persons entitled: Tallght Financial LTD

Classification: A registered charge
Outstanding
29 January 2018Delivered on: 31 January 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 26 April 2013
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: F/H licensed premises k/a annexe redcar t/no's CE125244, TES30968 and CE120273. Notification of addition to or amendment of charge.
Outstanding
27 November 2012Delivered on: 14 December 2012
Persons entitled: Carlsberg UK Limited (Carlsberg)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The livery 95-97 high street, redcar part of t/no:CE120273 fixed charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
27 November 2012Delivered on: 1 December 2012
Persons entitled: Carlsberg UK Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever.
Particulars: Licensed premises k/a aruba and situate at 164-166 high street and 103 lord street redcar t/nos. CE81636 and CE4202 and any proceeds of sale thereof and all buildings and fixtures all other estates or interests in any f/h or l/h property all stocks shares goodwill and uncalled capital and all insurance policies and book debts see image for full details.
Outstanding
23 September 2011Delivered on: 24 September 2011
Persons entitled: Carlsberg UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each associated company 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 for details of property charged please refer to form MG01. See image for full details.
Outstanding

Filing History

4 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (11 pages)
27 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
6 December 2019Registration of charge 076364510007, created on 3 December 2019 (19 pages)
24 September 2019Satisfaction of charge 076364510005 in full (1 page)
30 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
1 February 2019Registration of charge 076364510006, created on 20 January 2019 (15 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 January 2018Registration of charge 076364510005, created on 29 January 2018 (10 pages)
26 October 2017Satisfaction of charge 1 in full (2 pages)
26 October 2017Satisfaction of charge 1 in full (2 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
12 October 2017Satisfaction of charge 2 in full (4 pages)
12 October 2017Satisfaction of charge 2 in full (4 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
15 August 2017Satisfaction of charge 076364510004 in full (1 page)
15 August 2017Satisfaction of charge 076364510004 in full (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 July 2014Director's details changed for Mrs Debra Wright on 17 May 2014 (2 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Director's details changed for Mrs Debra Wright on 17 May 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
28 June 2013Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 28 June 2013 (1 page)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
26 April 2013Registration of charge 076364510004 (28 pages)
26 April 2013Registration of charge 076364510004 (28 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 January 2013Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 November 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
23 November 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Appointment of Mr Simon Andrew John Wright as a director (2 pages)
21 September 2011Appointment of Mr Simon Andrew John Wright as a director (2 pages)
17 May 2011Incorporation (47 pages)
17 May 2011Incorporation (47 pages)