Company NamePaulco Limited
DirectorTimothy James Stone
Company StatusActive
Company Number02969971
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy James Stone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Codicote
Hitchin
SG4 8YP
Director NameMr Paul Trevor Stone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher Hamlet Hill
Roydon
Harlow
Essex
CM19 5JU
Secretary NameWendy Elizabeth Stone
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBryher Hamlet Hill
Roydon Hamlet
Harlow
Essex
CM19 5JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01279 792297
Telephone regionBishops Stortford

Location

Registered AddressRoyfield Nursery
Hamlet Hill Roydon Hamlet
Harlow
Essex
CM19 5JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishRoydon
WardBroadley Common, Epping Upland and Nazeing
Built Up AreaGreater London

Shareholders

500 at £1Mr Paul Trevor Stone
47.76%
Ordinary
500 at £1Wendy Elizabeth Stone
47.76%
Ordinary
47 at £1Tabatha Stone & Timothy James Stone
4.49%
Ordinary

Financials

Year2014
Net Worth£534,608
Cash£4,273
Current Liabilities£16,406

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

30 December 1997Delivered on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 victoria road chingford london t/no.NGL58666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 January 1996Delivered on: 12 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as royfield nursery hamlet hill roydon harlow essex formerly k/as highlands farm roydon hamlet roydon essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 January 1996Delivered on: 12 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 186 billet road walthamstow l/b of waltham forest.t/no.NGL58499 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 January 1996Delivered on: 23 January 1996
Satisfied on: 10 August 1999
Persons entitled: Peter George Byatt

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement made the 11TH day of october 1995.
Particulars: The property situate and known as royfield nursery hamlet hill roydon harlow essex.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
23 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
24 May 2022Termination of appointment of Paul Trevor Stone as a director on 5 May 2022 (1 page)
5 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
16 March 2021Appointment of Mr Timothy James Stone as a director on 1 March 2021 (2 pages)
12 October 2020Cessation of Wendy Elizabeth Stone as a person with significant control on 30 July 2020 (1 page)
12 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
12 October 2020Notification of Timothy James Stone as a person with significant control on 30 July 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
6 September 2018Termination of appointment of Wendy Elizabeth Stone as a secretary on 16 July 2018 (1 page)
24 May 2018Satisfaction of charge 1 in full (4 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 May 2018Satisfaction of charge 4 in full (4 pages)
2 May 2018Satisfaction of charge 2 in full (4 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,047
(4 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,047
(4 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,047
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,047
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,047
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,047
(4 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
4 October 2010Director's details changed for Mr Paul Trevor Stone on 17 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Paul Trevor Stone on 17 September 2010 (2 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
23 April 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
19 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 September 2007Return made up to 17/09/07; no change of members (6 pages)
22 September 2007Return made up to 17/09/07; no change of members (6 pages)
14 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
3 October 2006Return made up to 17/09/06; full list of members (7 pages)
3 October 2006Return made up to 17/09/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
19 January 2005Ad 29/12/04--------- £ si 47@1=47 £ ic 1000/1047 (2 pages)
19 January 2005Ad 29/12/04--------- £ si 47@1=47 £ ic 1000/1047 (2 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
26 November 2004Return made up to 17/09/04; full list of members (6 pages)
26 November 2004Return made up to 17/09/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
3 October 2003Return made up to 17/09/03; full list of members (6 pages)
3 October 2003Return made up to 17/09/03; full list of members (6 pages)
11 November 2002Return made up to 17/09/02; full list of members (6 pages)
11 November 2002Return made up to 17/09/02; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
31 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
27 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
29 March 2001Registered office changed on 29/03/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
5 March 2001Full accounts made up to 29 February 2000 (9 pages)
5 March 2001Full accounts made up to 29 February 2000 (9 pages)
2 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
2 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
17 December 1999Full accounts made up to 28 February 1999 (9 pages)
17 December 1999Full accounts made up to 28 February 1999 (9 pages)
13 September 1999Return made up to 21/09/99; no change of members (4 pages)
13 September 1999Return made up to 21/09/99; no change of members (4 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Full accounts made up to 28 February 1998 (9 pages)
30 November 1998Full accounts made up to 28 February 1998 (9 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
5 November 1997Return made up to 21/09/97; no change of members (4 pages)
5 November 1997Return made up to 21/09/97; no change of members (4 pages)
4 March 1997Full accounts made up to 28 February 1996 (10 pages)
4 March 1997Full accounts made up to 28 February 1996 (10 pages)
14 October 1996Return made up to 21/09/96; no change of members (4 pages)
14 October 1996Return made up to 21/09/96; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1996Return made up to 21/09/95; full list of members (6 pages)
3 January 1996Return made up to 21/09/95; full list of members (6 pages)
3 January 1996Ad 21/09/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 January 1996Ad 30/09/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
3 January 1996£ nc 100/10000 30/09/95 (1 page)
3 January 1996Ad 21/09/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 January 1996£ nc 100/10000 30/09/95 (1 page)
3 January 1996Ad 30/09/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)