Background WavePink WaveYellow Wave

PALADIN IMPORTS LIMITED (02984159)

PALADIN IMPORTS LIMITED (02984159) is an active UK company. incorporated on 27 October 1994. with registered office in King's Lynn. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PALADIN IMPORTS LIMITED has been registered for 31 years. Current directors include MCINTOSH, Elizabeth Anne, PROCTOR, Helen Elizabeth.

Company Number
02984159
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
Manor Farm House Hill Road, King's Lynn, PE31 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCINTOSH, Elizabeth Anne, PROCTOR, Helen Elizabeth
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN IMPORTS LIMITED

PALADIN IMPORTS LIMITED is an active company incorporated on 27 October 1994 with the registered office located in King's Lynn. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PALADIN IMPORTS LIMITED was registered 31 years ago.(SIC: 41100, 68100)

Status

active

Active since 31 years ago

Company No

02984159

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CAST IRON HERITAGE LIMITED
From: 2 December 2003To: 23 March 2004
PROCTOR ENTERPRISES LIMITED
From: 27 October 1994To: 2 December 2003
Contact
Address

Manor Farm House Hill Road Ingoldisthorpe King's Lynn, PE31 6NZ,

Previous Addresses

West Skirbeck House London Road Boston Lincolnshire PE21 7HF
From: 9 April 2015To: 9 July 2024
West Skirbeck Hall London Road Boston Lincolnshire PE21 7HF
From: 27 October 1994To: 9 April 2015
Timeline

5 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Apr 10
Funding Round
Jan 11
Director Joined
Jun 16
Loan Cleared
Jun 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCINTOSH, Elizabeth Anne

Active
Lynn Road, King's LynnPE31 7QD
Secretary
Appointed 16 Feb 2010

MCINTOSH, Elizabeth Anne

Active
Hill Road, King's LynnPE31 6NZ
Born July 1979
Director
Appointed 07 Jun 2016

PROCTOR, Helen Elizabeth

Active
Hill Road, King's LynnPE31 6NZ
Born March 1953
Director
Appointed 27 Oct 1994

GILBERT, Lawrence Harold

Resigned
427 Woolton Road, LiverpoolL25 4SY
Secretary
Appointed 06 Sept 1998
Resigned 26 Jul 2006

PROCTOR, Helen Elizabeth

Resigned
West Skirbeck Hall, BostonPE21 7HF
Secretary
Appointed 01 May 2006
Resigned 16 Feb 2010

REPTON, Rhona Maureen

Resigned
South Lodge, GranthamNG31 9DB
Secretary
Appointed 01 Jun 1995
Resigned 06 Sept 1998

SARGENT, Robert George

Resigned
64 Park Street, LincolnLN1 1UR
Secretary
Appointed 27 Oct 1994
Resigned 01 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1994
Resigned 27 Oct 1994

COTTINGHAM, Andrew John

Resigned
West Skirbeck Hall, BostonPE21 7HF
Born July 1981
Director
Appointed 29 Mar 2004
Resigned 01 Apr 2010

Persons with significant control

1

Ms Helen Elizabeth Proctor

Active
Hill Road, King's LynnPE31 6NZ
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Move Registers To Sail Company
6 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Move Registers To Registered Office Company
7 December 2011
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Move Registers To Sail Company
23 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
22 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
15 May 1998
287Change of Registered Office
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
288288
Legacy
15 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Incorporation Company
27 October 1994
NEWINCIncorporation