Company NameParagon Pe Ltd
DirectorsPaul Ward and John Glenn Littler
Company StatusActive
Company Number05208657
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Paul Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2005(11 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleChemicals Packing
Country of ResidenceUnited Kingdom
Correspondence Address1 Chetwood Drive
Widnes
Cheshire
WA8 9BL
Secretary NameMr Paul Ward
NationalityBritish
StatusCurrent
Appointed31 July 2005(11 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleChemicals Packing
Country of ResidenceUnited Kingdom
Correspondence Address1 Chetwood Drive
Widnes
Cheshire
WA8 9BL
Director NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(18 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Block B St. Michaels Industrial Estate
Widnes
WA8 8TL
Director NameKathleen Brownless
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressApartment 2
5 Woodville Terrace
Douglas
Isle Of Man
IM2 4HA
Secretary NameKenneth Charles Brownless
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 2
5 Woodville Terrace
Douglas
Isle Of Man
IM2 4HA
Director NameAlan Backhouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address16 Gavel Grove
Lanark
Lanarkshire
ML11 9FE
Scotland
Director NameMr John Lyndon James
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Botanic Road
Churchtown
Southport
Merseyside
PR9 7NG
Director NameMr John McKeown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2023(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block B St. Michaels Industrial Estate
Widnes
WA8 8TL
Director NameMr Steven Alan Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2023(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Block B St. Michaels Industrial Estate
Widnes
WA8 8TL

Contact

Websitegermwarfare.co.uk

Location

Registered AddressUnit 1, Block B
St. Michaels Industrial Estate
Widnes
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1Paul Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£70,125
Cash£16,650
Current Liabilities£186,014

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

22 December 2016Delivered on: 22 December 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
20 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
11 July 2023Termination of appointment of John Mckeown as a director on 10 July 2023 (1 page)
11 July 2023Termination of appointment of Steven Alan Roberts as a director on 10 July 2023 (1 page)
10 July 2023Appointment of Mr John Mckeown as a director on 3 May 2023 (2 pages)
10 July 2023Appointment of Mr John Glenn Littler as a director on 3 May 2023 (2 pages)
10 July 2023Appointment of Mr Steven Alan Roberts as a director on 3 May 2023 (2 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 January 2023Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL on 5 January 2023 (1 page)
7 October 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
6 October 2022Change of details for Mr Paul Ward as a person with significant control on 2 August 2021 (2 pages)
6 October 2022Cessation of Judith Margaret James as a person with significant control on 2 August 2021 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
13 August 2021Termination of appointment of John Lyndon James as a director on 10 August 2021 (1 page)
20 October 2020Notification of Judith Margaret James as a person with significant control on 19 August 2020 (2 pages)
20 October 2020Change of details for Mr Paul Ward as a person with significant control on 19 August 2020 (2 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Registration of charge 052086570002, created on 22 December 2016 (24 pages)
22 December 2016Registration of charge 052086570002, created on 22 December 2016 (24 pages)
21 December 2016Satisfaction of charge 1 in full (1 page)
21 December 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 600
(4 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 600
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 600
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 600
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Appointment of Mr John Lyndon James as a director (2 pages)
2 May 2014Appointment of Mr John Lyndon James as a director (2 pages)
10 January 2014Termination of appointment of Kathleen Brownless as a director (1 page)
10 January 2014Termination of appointment of Kathleen Brownless as a director (1 page)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 600
(5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 600
(5 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 September 2010Director's details changed for Paul Ward on 18 August 2010 (2 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Paul Ward on 18 August 2010 (2 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 December 2008Appointment terminated director alan backhouse (1 page)
15 December 2008Appointment terminated director alan backhouse (1 page)
11 September 2008Return made up to 18/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from K.A. Farr and co, 6-8 botanic road, churchtown southport PR9 7NG (1 page)
11 September 2008Return made up to 18/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from K.A. Farr and co, 6-8 botanic road, churchtown southport PR9 7NG (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 September 2007Return made up to 18/08/07; full list of members (8 pages)
17 September 2007Return made up to 18/08/07; full list of members (8 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
20 September 2006Return made up to 18/08/06; full list of members (7 pages)
20 September 2006Return made up to 18/08/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 January 2006Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2006Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
21 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 August 2004Incorporation (20 pages)
18 August 2004Incorporation (20 pages)