Paradigm Burnley Holdings Ltd BURNLEY


Founded in 2013, Paradigm Burnley Holdings, classified under reg no. 08659748 is an active company. Currently registered at 1 Bentley Wood Way, Network 65 Business Park BB11 5TG, Burnley the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

The firm has 3 directors, namely James B., Douglas F. and Joseph M.. Of them, Douglas F., Joseph M. have been with the company the longest, being appointed on 27 April 2023 and James B. has been with the company for the least time - from 26 August 2023. As of 7 May 2024, there were 8 ex directors - Matthew P., Alec S. and others listed below. There were no ex secretaries.

Paradigm Burnley Holdings Ltd Address / Contact

Office Address 1 Bentley Wood Way, Network 65 Business Park
Office Address2 Hapton
Town Burnley
Post code BB11 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08659748
Date of Incorporation Wed, 21st Aug 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 31st Dec 2022 (493 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

James B.

Position: Director

Appointed: 26 August 2023

Douglas F.

Position: Director

Appointed: 27 April 2023

Joseph M.

Position: Director

Appointed: 27 April 2023

Matthew P.

Position: Director

Appointed: 19 November 2018

Resigned: 21 June 2022

Alec S.

Position: Director

Appointed: 19 November 2018

Resigned: 10 March 2021

Ian B.

Position: Director

Appointed: 13 October 2016

Resigned: 31 October 2018

Steven C.

Position: Director

Appointed: 13 October 2016

Resigned: 15 February 2023

Charles H.

Position: Director

Appointed: 14 April 2015

Resigned: 31 October 2018

Diane L.

Position: Director

Appointed: 28 October 2013

Resigned: 14 April 2015

Raymond G.

Position: Director

Appointed: 28 October 2013

Resigned: 25 August 2023

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 21 August 2013

Resigned: 02 June 2023

Gregory B.

Position: Director

Appointed: 21 August 2013

Resigned: 29 February 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
Free Download

Company search

Advertisements