Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.PADDICK & SONS,LIMITED
Company Information for

S.PADDICK & SONS,LIMITED

HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG,
Company Registration Number
00359210
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About S.paddick & Sons,limited
S.PADDICK & SONS,LIMITED was founded on 1940-02-07 and had its registered office in Henley On Thames. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
S.PADDICK & SONS,LIMITED
 
Legal Registered Office
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HG
Other companies in RG9
 
Filing Information
Company Number 00359210
Date formed 1940-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 12:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.PADDICK & SONS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.PADDICK & SONS,LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN BALL
Company Secretary 1992-09-10
DUNCAN PETER BRIGHT
Director 2001-07-31
ROBERT GERALD MOPPETT
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KINGSTONE
Director 1992-09-10 2012-06-08
FRANCIS JOHN WILLIAMS
Director 1992-09-10 2000-03-31
ANTHONY JOHN PARISH
Director 1992-09-10 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN BALL F.J. WILLIAMS BUILDERS HENLEY LIMITED Company Secretary 1992-09-10 CURRENT 1977-05-03 Liquidation
DUNCAN PETER BRIGHT BRADLEY ROAD MANAGEMENT COMPANY LIMITED Director 2000-04-03 CURRENT 1992-10-06 Dissolved 2017-03-14
DUNCAN PETER BRIGHT F.J. WILLIAMS BUILDERS HENLEY LIMITED Director 2000-04-03 CURRENT 1977-05-03 Liquidation
ROBERT GERALD MOPPETT F.J. WILLIAMS BUILDERS HENLEY LIMITED Director 2000-04-03 CURRENT 1977-05-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-20GAZ2STRUCK OFF AND DISSOLVED
2016-10-04GAZ1FIRST GAZETTE
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-12AR0110/09/15 FULL LIST
2015-07-29AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-12AR0110/09/14 FULL LIST
2013-11-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 4000
2013-09-17AR0110/09/13 FULL LIST
2013-07-11AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-12AR0110/09/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KINGSTONE
2012-05-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-30AR0110/09/11 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-11AR0110/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERALD MOPPETT / 10/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KINGSTONE / 10/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER BRIGHT / 10/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BALL / 10/09/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-07363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-23363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-30AUDAUDITOR'S RESIGNATION
2006-10-26363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-22363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-14363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-29363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW DIRECTOR APPOINTED
2000-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-09363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-18288bDIRECTOR RESIGNED
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 7 FARM ROAD HENLEY ON THAMES OXON RG9 1EJ
1999-10-08363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-18363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-09-19363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-19363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-18288DIRECTOR RESIGNED
1995-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-31363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-18363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1994-08-25AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-09-30363sRETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS
1993-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-15AUDAUDITOR'S RESIGNATION
1992-11-26363bRETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1992-08-17AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-05-12288SECRETARY RESIGNED
1992-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-10-23AAFULL ACCOUNTS MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S.PADDICK & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.PADDICK & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-11-01 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-05-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.PADDICK & SONS,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 4,000
Called Up Share Capital 2012-10-31 £ 4,000
Called Up Share Capital 2012-10-31 £ 4,000
Called Up Share Capital 2011-10-31 £ 4,000
Debtors 2013-10-31 £ 13,567
Debtors 2012-10-31 £ 13,567
Debtors 2012-10-31 £ 13,567
Debtors 2011-10-31 £ 13,567
Shareholder Funds 2013-10-31 £ 13,567
Shareholder Funds 2012-10-31 £ 13,567
Shareholder Funds 2012-10-31 £ 13,567
Shareholder Funds 2011-10-31 £ 13,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.PADDICK & SONS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.PADDICK & SONS,LIMITED
Trademarks
We have not found any records of S.PADDICK & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.PADDICK & SONS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.PADDICK & SONS,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where S.PADDICK & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.PADDICK & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.PADDICK & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.