Paladin Heritage Limited LINCOLN


Paladin Heritage started in year 2015 as Private Limited Company with registration number 09512761. The Paladin Heritage company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lincoln at Tower House. Postal code: LN1 1XW.

The company has 2 directors, namely Dean C., Gareth C.. Of them, Dean C., Gareth C. have been with the company the longest, being appointed on 26 March 2015. As of 28 April 2024, there were 2 ex directors - Elizabeth M., Helen P. and others listed below. There were no ex secretaries.

Paladin Heritage Limited Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09512761
Date of Incorporation Thu, 26th Mar 2015
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Dean C.

Position: Director

Appointed: 26 March 2015

Gareth C.

Position: Director

Appointed: 26 March 2015

Elizabeth M.

Position: Director

Appointed: 26 March 2015

Resigned: 10 August 2017

Helen P.

Position: Director

Appointed: 26 March 2015

Resigned: 10 August 2017

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we found, there is Paladin Heritage Holdings Ltd from Lincoln, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Helen P. This PSC has significiant influence or control over the company,. Then there is Elizabeth M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paladin Heritage Holdings Ltd

Tower House Lucy Tower Street, Lincoln, LN1 1XW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 10733196
Notified on 10 August 2017
Nature of control: 75,01-100% shares

Helen P.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Elizabeth M.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Paladin Imports Limited

West Skirbeck House London Road, Boston, PE21 7HF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02984159
Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 25-50% shares

Gareth C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: significiant influence or control

Dean C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth598 527    
Balance Sheet
Cash Bank On Hand 489 577406 753692 040138 151
Current Assets1 642 3863 755 2443 804 5184 826 5684 135 436
Debtors329 4402 037 9652 208 2373 161 6402 842 210
Net Assets Liabilities 3 368 1963 589 8354 310 4413 627 744
Other Debtors 91 85931 167  
Property Plant Equipment 133 237173 543150 284166 461
Total Inventories 1 227 7021 189 528972 8881 155 075
Cash Bank In Hand158 821    
Intangible Fixed Assets12 259    
Net Assets Liabilities Including Pension Asset Liability598 527    
Stocks Inventory1 154 125    
Tangible Fixed Assets169 786    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve598 427    
Shareholder Funds598 527    
Other
Accumulated Amortisation Impairment Intangible Assets 5 4616 8298 1919 553
Accumulated Depreciation Impairment Property Plant Equipment 102 376135 758169 790209 837
Additions Other Than Through Business Combinations Property Plant Equipment  73 68810 77356 224
Administrative Expenses  801 2591 006 788 
Amounts Owed By Group Undertakings Participating Interests 1 758 1022 067 800  
Average Number Employees During Period 23252427
Balances Amounts Owed By Related Parties  2 067 800 2 306 258
Comprehensive Income Expense  637 4211 054 933 
Corporation Tax Payable 262 490136 181  
Cost Sales  2 332 1813 171 058 
Creditors 499 606366 464646 911640 515
Depreciation Rate Used For Property Plant Equipment  151515
Dividends Paid  415 782334 327 
Fixed Assets182 045141 397180 335155 714170 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases 94 87563 00027 00027 000
Gross Profit Loss  1 575 5722 232 522 
Increase From Amortisation Charge For Year Intangible Assets  1 3681 3621 362
Increase From Depreciation Charge For Year Property Plant Equipment  33 38234 03240 047
Intangible Assets 8 1606 7925 4304 068
Intangible Assets Gross Cost  13 62113 62113 621
Net Current Assets Liabilities850 4393 255 6383 438 0544 179 6573 494 921
Operating Profit Loss  774 3131 302 936 
Other Creditors 120 40812 988  
Other Interest Receivable Similar Income Finance Income  2 051125 
Other Operating Income Format1   77 202 
Other Taxation Social Security Payable 56 660138 098  
Profit Loss  637 4211 054 933 
Profit Loss On Ordinary Activities Before Tax  776 3641 303 061 
Property Plant Equipment Gross Cost 235 613309 301320 074376 298
Provisions For Liabilities Balance Sheet Subtotal 28 83928 55424 93037 706
Tax Tax Credit On Profit Or Loss On Ordinary Activities  138 943248 128 
Total Assets Less Current Liabilities1 032 4843 397 0353 618 3894 335 3713 665 450
Trade Creditors Trade Payables 60 04879 197  
Trade Debtors Trade Receivables 188 004109 270  
Turnover Revenue  3 907 7535 403 580 
Consideration For Shares Issued25    
Creditors Due After One Year400 000    
Creditors Due Within One Year791 947    
Nominal Value Shares Issued25    
Number Shares Allotted100    
Number Shares Issued25    
Par Value Share1    
Provisions For Liabilities Charges33 957    
Value Shares Allotted100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On March 3, 2024 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements