Paragon Toolmaking Co Limited HULL


Paragon Toolmaking started in year 2011 as Private Limited Company with registration number 07567189. The Paragon Toolmaking company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Hull at 321 National Avenue. Postal code: HU5 4JB.

The firm has one director. Daniel B., appointed on 4 August 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen R. who worked with the the firm until 12 February 2016.

This company operates within the HU5 4JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1104708 . It is located at 321 National Avenue, Hull with a total of 1 cars.

Paragon Toolmaking Co Limited Address / Contact

Office Address 321 National Avenue
Town Hull
Post code HU5 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07567189
Date of Incorporation Wed, 16th Mar 2011
Industry Manufacture of other machine tools
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Daniel B.

Position: Director

Appointed: 04 August 2020

David B.

Position: Director

Appointed: 12 February 2016

Resigned: 04 August 2020

Mark S.

Position: Director

Appointed: 12 February 2016

Resigned: 23 September 2016

Darren T.

Position: Director

Appointed: 12 February 2016

Resigned: 04 August 2020

Mark S.

Position: Director

Appointed: 12 February 2016

Resigned: 12 February 2016

Martyn W.

Position: Director

Appointed: 23 March 2011

Resigned: 28 June 2019

Maureen R.

Position: Secretary

Appointed: 16 March 2011

Resigned: 12 February 2016

Maureen R.

Position: Director

Appointed: 16 March 2011

Resigned: 12 February 2016

Carl C.

Position: Director

Appointed: 16 March 2011

Resigned: 12 February 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Ribble Estuary Limited from Lytham St. Annes, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Crossley Advanced Engineering Limited that put Chorley, England as the official address. This PSC has a legal form of "a limited companyc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ribble Estuary Limited

11 Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12639625
Notified on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crossley Advanced Engineering Limited

Rear Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG, England

Legal authority Companies Acts
Legal form Limited Companyc
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth446 658452 124378 849533 228     
Balance Sheet
Cash Bank On Hand    673 370243193 88084 358232 106
Current Assets1 295 233691 332904 908958 3171 332 2631 405 688924 3531 098 1501 600 677
Debtors487 163401 175239 182323 701259 3801 268 827523 155646 719727 065
Net Assets Liabilities    941 4301 036 600508 292233 997498 824
Other Debtors    15 9699 677106 000143 25395 070
Property Plant Equipment    885 738810 691176 032149 934178 802
Total Inventories    399 513136 618207 318367 073641 506
Cash Bank In Hand8 06337 6102405 647     
Net Assets Liabilities Including Pension Asset Liability446 658452 124378 849533 228     
Stocks Inventory800 007252 547665 486628 969     
Tangible Fixed Assets135 912164 544144 740127 533     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve446 558452 024378 749533 128     
Shareholder Funds446 658452 124378 849533 228     
Other
Accumulated Amortisation Impairment Intangible Assets        3 381
Accumulated Depreciation Impairment Property Plant Equipment    322 928431 970339 242366 171395 254
Amortisation Rate Used For Intangible Assets        33
Amounts Owed By Group Undertakings Participating Interests      302 479237 479347 479
Amounts Owed To Group Undertakings Participating Interests    281 15861 158   
Average Number Employees During Period    3734262422
Bank Borrowings Overdrafts    15 417132 8095 17495 56270 820
Creditors    829 048783 793420 052716 8481 022 570
Depreciation Rate Used For Property Plant Equipment     15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      154 176  
Disposals Property Plant Equipment      727 387  
Fixed Assets    885 738810 691176 032149 934195 706
Increase From Amortisation Charge For Year Intangible Assets        3 381
Increase From Depreciation Charge For Year Property Plant Equipment     109 04261 44826 93029 083
Intangible Assets        16 904
Intangible Assets Gross Cost        20 285
Net Current Assets Liabilities315 076298 776245 018415 514503 215621 895504 301381 302578 107
Other Creditors    343 759247 675144 947380 303728 219
Other Taxation Social Security Payable    54 936150 024103 35270 94795 797
Property Plant Equipment Gross Cost    1 208 6661 242 661515 274516 106574 056
Provisions For Liabilities Balance Sheet Subtotal    15 32014 088-83 467  
Total Additions Including From Business Combinations Property Plant Equipment     33 995 83257 950
Total Assets Less Current Liabilities450 988463 320389 758543 0471 388 9531 432 586680 333531 236773 813
Trade Creditors Trade Payables    133 778192 127166 579170 036127 734
Trade Debtors Trade Receivables    243 4111 259 150198 143265 987284 516
Creditors Due Within One Year980 157392 556659 890542 803     
Number Shares Allotted 100100100     
Par Value Share 11100     
Provisions For Liabilities Charges4 33011 19610 9099 819     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions 55 1275 8601 944     
Tangible Fixed Assets Cost Or Valuation187 671242 798248 658250 602     
Tangible Fixed Assets Depreciation51 75978 254103 918123 069     
Tangible Fixed Assets Depreciation Charged In Period 26 49525 66419 151     

Transport Operator Data

321 National Avenue
City Hull
Post code HU5 4JB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, September 2023
Free Download (16 pages)

Company search