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

PADDOCK INNS LIMITED

1A "THE MOORINGS", DANE ROAD INDUSTRIAL ESTATE, SALE, M33 7BH,
Company Registration Number
03883968
Private Limited Company
Active

Company Overview

About Paddock Inns Ltd
PADDOCK INNS LIMITED was founded on 1999-11-25 and has its registered office in Sale. The organisation's status is listed as "Active". Paddock Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PADDOCK INNS LIMITED
 
Legal Registered Office
1A "THE MOORINGS"
DANE ROAD INDUSTRIAL ESTATE
SALE
M33 7BH
Other companies in HD9
 
Filing Information
Company Number 03883968
Company ID Number 03883968
Date formed 1999-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747603127  
Last Datalog update: 2024-01-07 11:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADDOCK INNS 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 PADDOCK INNS LIMITED

Current Directors
Officer Role Date Appointed
NATHAN LEE JORDAN
Director 2015-08-07
JOSE DUARTE DA CONCEICAO LOURENCO
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BINNING COOK
Company Secretary 2002-01-01 2015-08-07
ARTHUR SIDNEY BAKER
Director 2006-02-01 2015-08-07
GEOFFREY BINNING COOK
Director 2001-10-29 2015-08-07
CHARLES MARTIN EDWARDS
Director 1999-11-25 2015-08-07
ARTHUR SIDNEY BAKER
Company Secretary 2001-10-19 2001-12-31
ARTHUR SIDNEY BAKER
Director 1999-11-25 2001-12-31
JONATHAN MARK GAIN
Company Secretary 1999-11-25 2001-10-25
ROGER HUNT
Director 2000-01-19 2001-10-19
PAUL CHARLES PEAKE SEXTON
Director 1999-11-25 2001-10-19
ALEXANDER MARK RUMMERY
Company Secretary 1999-11-25 2000-09-15
MARK ANTHONY JACKSON-STOPS
Director 1999-11-25 2000-01-19
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-11-25 1999-11-25
CHALFEN NOMINEES LIMITED
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN LEE JORDAN WINDMILL PROPERTY DEVELOPMENT LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active

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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-01-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038839680006
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM THE MOORINGS 1A DANE ROAD INDUSTRIAL ESTATE DANE ROAD SALE CHESHIRE M33 7BP
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04SH19Statement of capital on 2016-01-04 GBP 1,000
2016-01-04CAP-SSSolvency Statement dated 17/12/15
2016-01-04RES13CANCEL SHARE PREM A/C 17/12/2015
2016-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 17/12/2015
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1650001
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BAKER
2015-08-10AP01DIRECTOR APPOINTED MR JOSE DUARTE DA CONCEICAO LOURENCO
2015-08-10TM02Termination of appointment of Geoffrey Binning Cook on 2015-08-07
2015-08-10AP01DIRECTOR APPOINTED MR NATHAN LEE JORDAN
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1650001
2014-12-09AR0125/11/14 ANNUAL RETURN FULL LIST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1650001
2013-12-02AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-07AR0125/11/12 FULL LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-29AR0125/11/11 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-13AR0125/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN EDWARDS / 25/11/2010
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AR0125/11/09 FULL LIST
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-02AUDAUDITOR'S RESIGNATION
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2007-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-28363sRETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 25/11/05; NO CHANGE OF MEMBERS
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18288aNEW SECRETARY APPOINTED
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: CHANCERY HOUSE 71 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ
2002-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-29363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-10-31288bDIRECTOR RESIGNED
2001-10-31288bDIRECTOR RESIGNED
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: PADDOCK HILL FARM HOUGH LANE WILMSLOW CHESHIRE SK9 2LH
2000-09-08288bSECRETARY RESIGNED
2000-03-17ELRESS386 DISP APP AUDS 10/03/00
2000-03-17ELRESS366A DISP HOLDING AGM 10/03/00
2000-02-29225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-02-03288aNEW DIRECTOR APPOINTED
2000-01-26288bDIRECTOR RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to PADDOCK INNS 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 PADDOCK INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-23 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PADDOCK INNS LIMITED

Intangible Assets
Patents
We have not found any records of PADDOCK INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADDOCK INNS LIMITED
Trademarks
We have not found any records of PADDOCK INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADDOCK INNS 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 (56302 - Public houses and bars) as PADDOCK INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where PADDOCK INNS 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 PADDOCK INNS 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 PADDOCK INNS 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.