Company NameParagon Commodities Limited
DirectorsAnthony Mark Ayre and Lisa Carole Ayre
Company StatusActive
Company Number04432160
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NameConnections Business Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Mark Ayre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address14 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
Director NameMrs Lisa Carole Ayre
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(9 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLapwater Cottage 14 Lapwater Close
Leigh-On-Sea
Essex
SS9 2UF
Director NameBarbara Dean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address25 East Street
Leigh On Sea
Essex
SS9 1QF
Secretary NameMr Anthony Mark Ayre
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleTrader
Correspondence Address10 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Secretary NameMr Terence Ernest Ayre
NationalityBritish
StatusResigned
Appointed06 March 2003(10 months after company formation)
Appointment Duration6 years (resigned 16 March 2009)
RoleCommodity Broker
Correspondence Address210 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.paragonfoods.com
Telephone01702 872494
Telephone regionSouthend-on-Sea

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£163,961
Cash£54,787
Current Liabilities£610,812

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

26 April 2007Delivered on: 3 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Director's details changed for Lisa Carole Kicks on 2 December 2011 (2 pages)
26 June 2012Director's details changed for Lisa Carole Kicks on 2 December 2011 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Lisa Carole Kicks on 2 December 2011 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Appointment of Lisa Carole Kicks as a director (3 pages)
9 August 2011Appointment of Lisa Carole Kicks as a director (3 pages)
9 August 2011Sub-division of shares on 31 May 2011 (5 pages)
9 August 2011Sub-division of shares on 31 May 2011 (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 13 July 2010 (1 page)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2010 (1 page)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2010 (1 page)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Appointment terminated secretary terence ayre (1 page)
23 March 2009Appointment terminated secretary terence ayre (1 page)
27 May 2008Return made up to 07/05/08; full list of members (3 pages)
27 May 2008Return made up to 07/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / anthony ayre / 23/05/2008 (1 page)
23 May 2008Director's change of particulars / anthony ayre / 23/05/2008 (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2007Registered office changed on 10/08/07 from: rickard keen, 9 nelson street southend-on-sea essex SS1 1EH (1 page)
10 August 2007Registered office changed on 10/08/07 from: rickard keen, 9 nelson street southend-on-sea essex SS1 1EH (1 page)
7 June 2007Return made up to 07/05/07; full list of members (2 pages)
7 June 2007Return made up to 07/05/07; full list of members (2 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 June 2006Company name changed connections business solutions l imited\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed connections business solutions l imited\certificate issued on 23/06/06 (2 pages)
31 May 2006Return made up to 07/05/06; full list of members (2 pages)
31 May 2006Return made up to 07/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 June 2003Return made up to 07/05/03; full list of members (7 pages)
23 June 2003Return made up to 07/05/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
7 March 2003Company name changed monterey mobile accessories limi ted\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed monterey mobile accessories limi ted\certificate issued on 07/03/03 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Incorporation (17 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (17 pages)
7 May 2002Secretary resigned (1 page)