Company NameWR Paddock Limited
DirectorsElizabeth Aileen Campbell and Julian Gerald Campbell
Company StatusActive
Company Number09959693
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Elizabeth Aileen Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Julian Gerald Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Christopher Arthur Charles Main
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleFurniture Renovator
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Kirk Hammerton
York
North Yorkshire
YO26 8DB

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

21 December 2018Delivered on: 2 January 2019
Persons entitled: Devon and Cornwall Securities Limited

Classification: A registered charge
Particulars: By way of legal mortgage land lying to the north of valley court humshaugh hexham NE46 4DD as registered with absolute title at the land registry under title number ND124453 together with all fixtures and fittings therein by way of a first floating charge all of the undertakings and assets of wr paddock limited whatsoever and wheresoever both present and future.
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: Land lying to the north of valley court humshaugh hexham northumberland t/no ND124453.
Outstanding

Filing History

24 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 September 2022Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
19 January 2022Change of details for Mr Julian Gerald Campbell as a person with significant control on 22 September 2021 (2 pages)
19 January 2022Change of details for Mrs Elizabeth Aileen Campbell as a person with significant control on 22 September 2021 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 September 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
11 December 2019Satisfaction of charge 099596930001 in full (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 March 2019Cessation of Christpher Arthur Charles Main as a person with significant control on 1 March 2019 (1 page)
29 January 2019Notification of Julian Gerald Campbell as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
2 January 2019Registration of charge 099596930002, created on 21 December 2018 (19 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 October 2018Change of details for Mrs Elizabeth Aileen Campbell as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mrs Elizabeth Aileen Campbell on 3 October 2018 (2 pages)
3 October 2018Registered office address changed from Waynriggs House Humshaugh Hexham NE46 4AA United Kingdom to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 October 2018 (1 page)
3 October 2018Director's details changed for Mr Julian Gerald Campbell on 3 October 2018 (2 pages)
12 April 2018Termination of appointment of Christopher Arthur Charles Main as a director on 28 March 2018 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 December 2017Registration of charge 099596930001, created on 19 December 2017 (12 pages)
22 December 2017Registration of charge 099596930001, created on 19 December 2017 (12 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 4
(29 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 4
(29 pages)