Paragonvet Limited CARLISLE


Paragonvet started in year 2002 as Private Limited Company with registration number 04464469. The Paragonvet company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carlisle at Carlisle House. Postal code: CA5 7JF.

The company has 5 directors, namely Suzanne M., Philip W. and Robert S. and others. Of them, David B. has been with the company the longest, being appointed on 19 June 2002 and Suzanne M. and Philip W. and Robert S. have been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paragonvet Limited Address / Contact

Office Address Carlisle House
Office Address2 Townhead Road Dalston
Town Carlisle
Post code CA5 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464469
Date of Incorporation Wed, 19th Jun 2002
Industry Veterinary activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Suzanne M.

Position: Director

Appointed: 01 January 2023

Philip W.

Position: Director

Appointed: 01 January 2023

Robert S.

Position: Director

Appointed: 01 January 2023

Bruce R.

Position: Director

Appointed: 20 May 2005

David B.

Position: Director

Appointed: 19 June 2002

Helen S.

Position: Director

Appointed: 01 October 2008

Resigned: 15 January 2010

Helen S.

Position: Secretary

Appointed: 28 March 2008

Resigned: 15 January 2010

Ann N.

Position: Director

Appointed: 17 April 2007

Resigned: 31 October 2015

Elizabeth J.

Position: Director

Appointed: 17 April 2007

Resigned: 30 April 2011

Richard C.

Position: Director

Appointed: 22 July 2002

Resigned: 28 March 2008

David H.

Position: Director

Appointed: 19 June 2002

Resigned: 22 June 2015

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 2002

Resigned: 19 June 2002

Richard C.

Position: Secretary

Appointed: 19 June 2002

Resigned: 28 March 2008

James M.

Position: Director

Appointed: 19 June 2002

Resigned: 31 October 2016

William C.

Position: Director

Appointed: 19 June 2002

Resigned: 07 April 2009

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2002

Resigned: 19 June 2002

John C.

Position: Director

Appointed: 19 June 2002

Resigned: 17 February 2007

Gary L.

Position: Director

Appointed: 19 June 2002

Resigned: 09 December 2011

Paul M.

Position: Director

Appointed: 19 June 2002

Resigned: 31 March 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Sue B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC and has 25-50% voting rights.

Sue B.

Notified on 30 June 2017
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 304577 459274 702235 934640 788702 048405 745
Current Assets970 0771 892 0061 302 8171 052 1351 482 9241 603 7141 519 446
Debtors792 0791 117 553853 098646 809643 885710 331881 384
Net Assets Liabilities461 9411 385 5231 279 4431 300 8391 397 3061 748 9621 724 778
Other Debtors462 067738 846548 943332 932326 466305 331300 472
Property Plant Equipment327 436312 937632 924673 447676 252734 959883 709
Total Inventories169 694196 994175 017169 392198 251191 335232 317
Other
Accumulated Amortisation Impairment Intangible Assets335 415365 857386 061406 265470 062 60 510
Accumulated Depreciation Impairment Property Plant Equipment977 942833 613868 150876 247945 1351 019 1191 107 384
Additions Other Than Through Business Combinations Intangible Assets      60 510
Additions Other Than Through Business Combinations Investment Property Fair Value Model  175 000253 05230 346  
Additions Other Than Through Business Combinations Property Plant Equipment 103 079389 767131 71981 388153 601261 984
Amounts Owed By Related Parties      36 963
Average Number Employees During Period54575662636774
Bank Borrowings328 093292 819261 286229 509197 769162 985130 223
Bank Overdrafts181 847      
Creditors328 093306 112268 198230 040211 514181 082159 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment -222 876-27 774-69 021-8 003-10 562-20 146
Disposals Property Plant Equipment -261 907-35 243-83 099-9 695-20 910-24 969
Finance Lease Liabilities Present Value Total 13 2936 91253113 74518 09729 567
Financial Assets10 00010 00010 00010 00010 00010 00010 000
Financial Commitments Other Than Capital Commitments1 5408873271 2161 3363 5282 672
Fixed Assets555 458432 142906 9261 182 7971 204 1731 266 8441 374 605
Further Item Creditors Component Total Creditors227 254161 001126 53391 798   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -114 790     
Increase From Amortisation Charge For Year Intangible Assets 30 44220 20420 20463 797 60 510
Increase From Depreciation Charge For Year Property Plant Equipment 78 54762 31177 11876 89184 546108 411
Intangible Assets134 647104 20584 00163 797   
Intangible Assets Gross Cost470 062470 062470 062470 062470 062 60 510
Investment Property  175 000428 052458 398458 398458 398
Investment Property Fair Value Model  175 000428 052458 398458 398458 398
Investments Fixed Assets83 3755 0005 0017 50159 52363 48722 498
Investments In Associates83 3755 0005 0017 50010 01510 01515
Investments In Group Undertakings Participating Interests  5 0017 50159 52363 48722 498
Investments In Joint Ventures  1149 50853 47221 498
Investments In Subsidiaries     98 6851 000
Net Current Assets Liabilities286 4691 292 847715 172422 153478 415727 311636 311
Other Creditors91 470157 222136 663103 640134 776179 262140 069
Other Remaining Borrowings19 36041 72599 006108 445276 28992 08179 976
Property Plant Equipment Gross Cost1 305 3781 146 5501 501 0741 549 6941 621 3871 754 0781 991 093
Provisions For Liabilities Balance Sheet Subtotal51 89333 35474 45774 07173 76864 111126 348
Taxation Social Security Payable111 046139 59391 691129 759230 232176 204220 878
Total Assets Less Current Liabilities841 9271 724 9891 622 0981 604 9501 682 5881 994 1552 010 916
Total Borrowings328 093306 112268 198230 040211 514181 082159 790
Trade Creditors Trade Payables190 335172 347220 948175 390206 537209 563245 186
Trade Debtors Trade Receivables330 012378 707304 155313 877317 419405 000543 949
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -19 115     
Amount Specific Advance Or Credit Directors586  401   
Amount Specific Advance Or Credit Made In Period Directors5 379  401 14 486 
Amount Specific Advance Or Credit Repaid In Period Directors-4 793-586   -9 708 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (17 pages)

Company search

Advertisements