Company NameParalloy Group Limited
Company StatusActive
Company Number12230573
CategoryPrivate Limited Company
Incorporation Date27 September 2019(4 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Dolan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr Robert Murray McGowan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr Christopher Charles Darby Clegg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr David Michael Keenan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 September 2019(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2019(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2019(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressParalloy House
Nuffield Road
Billingham
TS23 4DA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

2 April 2020Delivered on: 17 April 2020
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
19 December 2019Delivered on: 30 December 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 24 December 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 July 2023Satisfaction of charge 122305730003 in full (1 page)
17 April 2023Director's details changed for Mr David Michael Keenan on 1 September 2022 (2 pages)
3 January 2023Group of companies' accounts made up to 31 March 2022 (38 pages)
30 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
16 December 2021Cancellation of shares. Statement of capital on 29 September 2021
  • GBP 1,782,251
(9 pages)
16 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
6 December 2021Cancellation of shares. Statement of capital on 29 September 2021
  • GBP 1,782,251
(9 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 August 2021Cancellation of shares. Statement of capital on 10 June 2021
  • GBP 2,632,251.00
(9 pages)
18 August 2021Purchase of own shares. (3 pages)
6 January 2021Full accounts made up to 31 March 2020 (39 pages)
2 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
17 June 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 June 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 April 2020Registration of charge 122305730003, created on 2 April 2020 (18 pages)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
(3 pages)
9 January 2020Notification of a person with significant control statement (2 pages)
9 January 2020Registered office address changed from Paralloy House Nuffield Road Birmingham TS23 4DA United Kingdom to Paralloy House Nuffield Road Billingham TS23 4DA on 9 January 2020 (1 page)
8 January 2020Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
8 January 2020Registered office address changed from Repton House Bretby Business Park Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Paralloy House Nuffield Road Birmingham TS23 4DA on 8 January 2020 (1 page)
7 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
7 January 2020Appointment of Mr Christopher Charles Darby Clegg as a director on 19 December 2019 (2 pages)
7 January 2020Cessation of Robert Murray Mcgowan as a person with significant control on 19 December 2019 (1 page)
7 January 2020Appointment of Mr David Michael Keenan as a director on 19 December 2019 (2 pages)
6 January 2020Change of share class name or designation (2 pages)
2 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 4,182,251
(6 pages)
30 December 2019Registration of charge 122305730002, created on 19 December 2019 (51 pages)
24 December 2019Registration of charge 122305730001, created on 19 December 2019 (61 pages)
23 October 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Repton House Bretby Business Park Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 23 October 2019 (1 page)
21 October 2019Termination of appointment of a G Secretarial Limited as a director on 17 October 2019 (1 page)
21 October 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
21 October 2019Termination of appointment of Roger Hart as a director on 17 October 2019 (1 page)
21 October 2019Notification of Robert Murray Mcgowan as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Appointment of Michael Dolan as a director on 17 October 2019 (2 pages)
21 October 2019Termination of appointment of a G Secretarial Limited as a secretary on 17 October 2019 (1 page)
21 October 2019Termination of appointment of Inhoco Formations Limited as a director on 17 October 2019 (1 page)
21 October 2019Appointment of Mr Robert Murray Mcgowan as a director on 17 October 2019 (2 pages)
21 October 2019Cessation of Inhoco Formations Limited as a person with significant control on 21 October 2019 (1 page)
17 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
27 September 2019Incorporation
Statement of capital on 2019-09-27
  • GBP 1
(25 pages)