Bemrose Booth Paragon Limited HULL


Founded in 2003, Bemrose Booth Paragon, classified under reg no. 04891375 is an active company. Currently registered at Bemrose Booth Paragon Ltd Stockholm Road HU7 0XY, Hull the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2010/07/19 Bemrose Booth Paragon Limited is no longer carrying the name Pressure Seal Service.

Currently there are 3 directors in the the firm, namely Clement G., Patrick C. and Laurent S.. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bemrose Booth Paragon Limited Address / Contact

Office Address Bemrose Booth Paragon Ltd Stockholm Road
Office Address2 Sutton Fields
Town Hull
Post code HU7 0XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04891375
Date of Incorporation Mon, 8th Sep 2003
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Clement G.

Position: Director

Appointed: 05 February 2020

Richard C.

Position: Secretary

Appointed: 19 February 2014

Patrick C.

Position: Director

Appointed: 07 July 2010

Laurent S.

Position: Director

Appointed: 07 July 2010

Patrick C.

Position: Secretary

Appointed: 18 April 2011

Resigned: 19 February 2014

Conor D.

Position: Director

Appointed: 03 December 2010

Resigned: 20 December 2013

Conor D.

Position: Director

Appointed: 07 July 2010

Resigned: 19 July 2010

Iain B.

Position: Director

Appointed: 10 March 2004

Resigned: 31 March 2011

Robert H.

Position: Secretary

Appointed: 10 March 2004

Resigned: 18 April 2011

Robert H.

Position: Director

Appointed: 10 March 2004

Resigned: 18 April 2011

Kevin S.

Position: Director

Appointed: 08 September 2003

Resigned: 10 March 2004

Marrons Consultancies Limited

Position: Secretary

Appointed: 08 September 2003

Resigned: 10 March 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Paragon Id Sa from Mougins, France. The abovementioned PSC is classified as "a sa", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grenadier Holdings Ltd that entered Sunderland, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paragon Id Sa

1198 Avenue Maurice Donat, Mougins, 06250, France

Legal authority France (Code De Commerce)
Legal form Sa
Country registered France
Place registered Cannes
Registration number 413 967 159
Notified on 24 February 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Grenadier Holdings Ltd

Factory 42 Pallion Trading Estate, Sunderland, SR4 6ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 03591693
Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pressure Seal Service July 19, 2010
Marrco 11 October 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 3rd, April 2023
Free Download (30 pages)

Company search