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

YORKCOURT PARAGON LIMITED

2 RED HALL COURT, PARAGON BUSINESS VILLAGE, WAKEFIELD, WEST YORKSHIRE, WF1 2UN,
Company Registration Number
04339133
Private Limited Company
Active

Company Overview

About Yorkcourt Paragon Ltd
YORKCOURT PARAGON LIMITED was founded on 2001-12-12 and has its registered office in Wakefield. The organisation's status is listed as "Active". Yorkcourt Paragon 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
YORKCOURT PARAGON LIMITED
 
Legal Registered Office
2 RED HALL COURT
PARAGON BUSINESS VILLAGE
WAKEFIELD
WEST YORKSHIRE
WF1 2UN
Other companies in LS10
 
Previous Names
YORKCOURT (2006) LIMITED26/05/2016
WAKEFIELD AWG LIMITED21/04/2006
Filing Information
Company Number 04339133
Company ID Number 04339133
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165746185  
Last Datalog update: 2024-04-07 00:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKCOURT PARAGON 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 YORKCOURT PARAGON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES MCCLELLAN
Company Secretary 2013-08-06
CURTIS JONES
Director 2013-08-13
COLIN DWIGHT MACKIE
Director 2013-08-13
CHRISTOPHER JAMES MCCLELLAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS JONES
Company Secretary 2008-01-24 2013-08-06
CURTIS JONES
Director 2008-01-24 2013-08-06
COLIN DWIGHT MACKIE
Director 2002-03-27 2013-08-06
JOHN JONES
Company Secretary 2006-03-31 2008-01-24
JOHN JONES
Director 2006-03-31 2008-01-24
IAN ALEXANDER SUTTIE
Director 2002-03-27 2008-01-21
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2005-12-17 2006-03-31
DAVID IAIN LOGUE
Director 2004-12-10 2006-03-31
LESLEY ANN WALLACE
Director 2002-03-08 2006-03-31
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2005-12-16
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
IAN MCARDLE
Director 2003-04-23 2004-12-10
PETER RUSSELL
Director 2002-03-08 2003-04-23
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2002-03-08 2002-05-17
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-12-12 2002-03-08
INHOCO FORMATIONS LIMITED
Nominated Director 2001-12-12 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURTIS JONES NEWMARKET LANE HOLDING LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
CURTIS JONES PARAGON REAL ESTATE LIMITED Director 2017-11-30 CURRENT 2011-10-13 Active
CURTIS JONES NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2017-04-26 CURRENT 2014-06-05 Active
CURTIS JONES NEWMARKET LANE LIMITED Director 2017-03-10 CURRENT 2008-06-13 Active
CURTIS JONES JBM HOMES LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
CURTIS JONES MAUDE LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
CURTIS JONES WAKEFIELD DEVELOPMENTS LIMITED Director 2014-07-09 CURRENT 2005-12-06 Dissolved 2016-08-09
CURTIS JONES PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-11-06 CURRENT 2001-04-10 Active
CURTIS JONES RUBICON COFFEE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-09-16
COLIN DWIGHT MACKIE WAKEFIELD DEVELOPMENTS LIMITED Director 2005-12-06 CURRENT 2005-12-06 Dissolved 2016-08-09
COLIN DWIGHT MACKIE RED FONT LIMITED Director 2005-05-04 CURRENT 2005-04-01 Dissolved 2016-09-13
COLIN DWIGHT MACKIE C.D.M. PROPERTIES LIMITED Director 1986-11-17 CURRENT 1986-10-09 Active
CHRISTOPHER JAMES MCCLELLAN CAPSOL LEASING LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
CHRISTOPHER JAMES MCCLELLAN PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-08-06 CURRENT 2001-04-10 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
2024-03-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR SCOTT LEE MACKIE
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DWIGHT MACKIE
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM First Floor, Nelson House George Mann Street Leeds West Yorkshire LS10 1DJ United Kingdom
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Intell House 1 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX
2017-06-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-21AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-09-29AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26RES15CHANGE OF COMPANY NAME 26/05/16
2016-05-26CERTNMCOMPANY NAME CHANGED YORKCOURT (2006) LIMITED CERTIFICATE ISSUED ON 26/05/16
2016-03-23AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2016-03-22AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043391330005
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-22AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-14AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-09AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-21AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR COLIN DWIGHT MACKIE
2013-09-16AP01DIRECTOR APPOINTED MR CURTIS JONES
2013-09-10AP03Appointment of Christopher James Mcclellan as company secretary
2013-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCCLELLAN
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 1 REDHALL CRESCENT PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2DF
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY CURTIS JONES
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKIE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS JONES
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043391330006
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043391330007
2013-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01SH0111/07/13 STATEMENT OF CAPITAL GBP 300
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043391330005
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-20DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2012-12-18AR0112/12/12 FULL LIST
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-21AR0112/12/11 FULL LIST
2011-06-22AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-12-14AR0112/12/10 FULL LIST
2010-01-21AR0112/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DWIGHT MACKIE / 12/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JONES / 12/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CURTIS JONES / 12/12/2009
2009-08-04225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATE, DIRECTOR IAN ALEXANDER SUTTIE LOGGED FORM
2008-03-07190LOCATION OF DEBENTURE REGISTER
2008-03-07353LOCATION OF REGISTER OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 2 PARAGON AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UF
2008-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-12288bDIRECTOR RESIGNED
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-21CERTNMCOMPANY NAME CHANGED WAKEFIELD AWG LIMITED CERTIFICATE ISSUED ON 21/04/06
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bSECRETARY RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ
2006-03-24288aNEW SECRETARY APPOINTED
2006-01-25363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-19288bSECRETARY RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288bSECRETARY RESIGNED
2005-01-28363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YORKCOURT PARAGON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against YORKCOURT PARAGON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding SANTANDER UK PLC
2013-08-08 Outstanding SANTANDER UK PLC
2013-05-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-04 Satisfied MORRISON DEVELOPMENTS PROPERTY FINANCE LIMITED
FLOATING CHARGE 2002-05-28 Satisfied MORRISON DEVELOPMENTS PROPERTY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2015-03-27
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 YORKCOURT PARAGON LIMITED

Intangible Assets
Patents
We have not found any records of YORKCOURT PARAGON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKCOURT PARAGON LIMITED
Trademarks
We have not found any records of YORKCOURT PARAGON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKCOURT PARAGON 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 (68100 - Buying and selling of own real estate) as YORKCOURT PARAGON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YORKCOURT PARAGON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYORKCOURT (2006) LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKCOURT PARAGON 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 YORKCOURT PARAGON 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.