Background WavePink WaveYellow Wave

PADDOCK GREEN LIMITED (03033503)

PADDOCK GREEN LIMITED (03033503) is an active UK company. incorporated on 15 March 1995. with registered office in Lopen. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PADDOCK GREEN LIMITED has been registered for 31 years. Current directors include CRADDOCK, Emma, STONE, Archie, STONE, Richard Eno.

Company Number
03033503
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
Lopen Industrial Park, Lopen, TA13 5JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRADDOCK, Emma, STONE, Archie, STONE, Richard Eno
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK GREEN LIMITED

PADDOCK GREEN LIMITED is an active company incorporated on 15 March 1995 with the registered office located in Lopen. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PADDOCK GREEN LIMITED was registered 31 years ago.(SIC: 41100, 70100)

Status

active

Active since 31 years ago

Company No

03033503

LTD Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Lopen Industrial Park Mill Lane Lopen, TA13 5JS,

Previous Addresses

Lopen Industrial Park Mill Lane Lopen Somerset TA13 5DY
From: 15 March 1995To: 12 August 2022
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 09
Director Joined
Oct 11
Director Left
Aug 14
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STONE, Richard Eno

Active
Mill Lane, LopenTA13 5JS
Secretary
Appointed 07 Apr 1995

CRADDOCK, Emma

Active
Mill Lane, LopenTA13 5JS
Born November 1987
Director
Appointed 01 May 2024

STONE, Archie

Active
Mill Lane, LopenTA13 5JS
Born November 1999
Director
Appointed 01 May 2024

STONE, Richard Eno

Active
Mill Lane, LopenTA13 5JS
Born September 1938
Director
Appointed 07 Apr 1995

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 15 Mar 1995
Resigned 07 Apr 1995

GOFFE, Robin Leopold

Resigned
Wayford Manor, CrewkerneTA18 8QG
Born October 1930
Director
Appointed 07 Apr 1995
Resigned 22 Sept 2009

HOARE, Zoe Clair Alenson

Resigned
Child Okeford, Blandford ForumDT11 8HF
Born July 1973
Director
Appointed 07 Oct 2011
Resigned 12 Jul 2014

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 15 Mar 1995
Resigned 07 Apr 1995

Persons with significant control

1

Mill Lane, LopenTA13 5JS

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

114

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
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 Small
18 September 2012
AAAnnual Accounts
Legacy
26 July 2012
MG02MG02
Legacy
26 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
8 February 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
288cChange of Particulars
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363aAnnual Return
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
3 July 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
22 July 1996
88(2)R88(2)R
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Memorandum Articles
16 November 1995
MEM/ARTSMEM/ARTS
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
288288
Legacy
28 September 1995
224224
Legacy
28 September 1995
287Change of Registered Office
Legacy
26 September 1995
288288
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
123Notice of Increase in Nominal Capital
Incorporation Company
15 March 1995
NEWINCIncorporation