Background WavePink WaveYellow Wave

PADDOCK GREEN HOLDINGS LIMITED (02701892)

PADDOCK GREEN HOLDINGS LIMITED (02701892) is an active UK company. incorporated on 30 March 1992. with registered office in South Petherton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PADDOCK GREEN HOLDINGS LIMITED has been registered for 34 years. Current directors include STONE, Richard Eno.

Company Number
02701892
Status
active
Type
ltd
Incorporated
30 March 1992
Age
34 years
Address
Lopen Business Park Mill Lane, South Petherton, TA13 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STONE, Richard Eno
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK GREEN HOLDINGS LIMITED

PADDOCK GREEN HOLDINGS LIMITED is an active company incorporated on 30 March 1992 with the registered office located in South Petherton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PADDOCK GREEN HOLDINGS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02701892

LTD Company

Age

34 Years

Incorporated 30 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

STUDYHOME (NO.138) LIMITED
From: 30 March 1992To: 5 August 1998
Contact
Address

Lopen Business Park Mill Lane Lopen South Petherton, TA13 5JS,

Previous Addresses

Lopen Industrial Park Mill Lane Lopen Somerset TA13 5JS
From: 30 March 1992To: 12 August 2022
Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Nov 09
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STONE, Richard Eno

Active
Stoddens Road, Burnham-On-SeaTA8 2DB
Secretary
Appointed 05 Jan 1998

STONE, Richard Eno

Active
Stoddens Road, Burnham-On-SeaTA8 2DB
Born September 1938
Director
Appointed 05 Jan 1998

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Secretary
Appointed 30 Mar 1992
Resigned 01 Aug 1992

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 01 Aug 1992
Resigned 05 Jan 1998

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 30 Mar 1992
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 30 Mar 1992
Resigned 05 Jan 1998

GOFFE, Robin Leopold

Resigned
Wayford Manor, CrewkerneTA18 8QG
Born October 1930
Director
Appointed 05 Jan 1998
Resigned 22 Sept 2009

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 30 Mar 1992
Resigned 05 Jan 1998

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 05 Jan 1998

Persons with significant control

1

Mr Richard Eno Stone

Active
Mill Lane, South PethertonTA13 5JS
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
287Change of Registered Office
Legacy
3 August 1998
225Change of Accounting Reference Date
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
25 July 1997
173173
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
30 July 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Legacy
27 April 1992
88(2)R88(2)R
Legacy
3 April 1992
224224
Incorporation Company
30 March 1992
NEWINCIncorporation