Company NamePagan Marketing Limited
DirectorJamie Nicholas Bratt
Company StatusActive
Company Number01741408
CategoryPrivate Limited Company
Incorporation Date21 July 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jamie Nicholas Bratt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sheppard Drive
Chelmsford
CM2 6QE
Secretary NameMrs Diane Bratt
StatusCurrent
Appointed30 November 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Anthony James Bratt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Stocksfield
Doddinghurst
Brentwood
Essex
CM15 0BU
Director NameCarole Christine Bratt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stocksfield
Doddinghurst
Brentwood
Essex
CM15 0BU
Secretary NameMr Anthony James Bratt
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Stocksfield
Doddinghurst
Brentwood
Essex
CM15 0BU

Contact

Websitepaganmarketing.com
Email address[email protected]
Telephone01277 281634
Telephone regionBrentwood

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Anthony James Bratt
49.00%
Ordinary
49 at £1Jamie Nicholas Bratt
49.00%
Ordinary
1 at £1Carole C. Bratt
1.00%
Ordinary
1 at £1Diane Bratt
1.00%
Ordinary

Financials

Year2014
Net Worth£213,127
Cash£44,876
Current Liabilities£116,355

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

28 June 1996Delivered on: 4 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
10 December 2018Cessation of Anthony James Bratt as a person with significant control on 1 January 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 50
(5 pages)
12 January 2018Purchase of own shares. (3 pages)
2 January 2018Termination of appointment of Anthony James Bratt as a director on 30 November 2017 (1 page)
2 January 2018Appointment of Mrs Diane Bratt as a secretary on 30 November 2017 (2 pages)
2 January 2018Appointment of Mrs Diane Bratt as a secretary on 30 November 2017 (2 pages)
2 January 2018Termination of appointment of Carole Christine Bratt as a director on 30 November 2017 (1 page)
2 January 2018Termination of appointment of Anthony James Bratt as a secretary on 30 November 2017 (1 page)
2 January 2018Termination of appointment of Anthony James Bratt as a director on 30 November 2017 (1 page)
2 January 2018Termination of appointment of Anthony James Bratt as a secretary on 30 November 2017 (1 page)
2 January 2018Termination of appointment of Carole Christine Bratt as a director on 30 November 2017 (1 page)
14 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 May 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 May 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 May 2013Appointment of Mr Jamie Nicholas Bratt as a director (2 pages)
16 May 2013Appointment of Mr Jamie Nicholas Bratt as a director (2 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Carole Christine Bratt on 27 November 2009 (2 pages)
8 February 2010Director's details changed for Anthony James Bratt on 27 November 2009 (2 pages)
8 February 2010Director's details changed for Carole Christine Bratt on 27 November 2009 (2 pages)
8 February 2010Director's details changed for Anthony James Bratt on 27 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 December 2007Return made up to 27/11/07; full list of members (3 pages)
27 December 2007Return made up to 27/11/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2006Return made up to 27/11/06; full list of members (3 pages)
11 December 2006Return made up to 27/11/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Return made up to 27/11/05; full list of members (3 pages)
13 January 2006Return made up to 27/11/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Return made up to 27/11/01; full list of members (6 pages)
21 December 2001Return made up to 27/11/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
18 December 2000Return made up to 27/11/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 27/11/99; full list of members (6 pages)
25 January 2000Return made up to 27/11/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 January 1999Return made up to 27/11/98; no change of members (4 pages)
5 January 1999Return made up to 27/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1997Return made up to 27/11/97; full list of members (4 pages)
18 December 1997Return made up to 27/11/97; full list of members (4 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 December 1996Return made up to 27/11/96; no change of members (4 pages)
24 December 1996Return made up to 27/11/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
12 December 1995Return made up to 27/11/95; no change of members (4 pages)
12 December 1995Return made up to 27/11/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)