Background WavePink WaveYellow Wave

PARAGON CARPETS AND TILES LIMITED (03422734)

PARAGON CARPETS AND TILES LIMITED (03422734) is an active UK company. incorporated on 20 August 1997. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARAGON CARPETS AND TILES LIMITED has been registered for 28 years. Current directors include GAY, Christopher John, RHODES, David.

Company Number
03422734
Status
active
Type
ltd
Incorporated
20 August 1997
Age
28 years
Address
Wellington Mills, Liversedge, WF15 7FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GAY, Christopher John, RHODES, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON CARPETS AND TILES LIMITED

PARAGON CARPETS AND TILES LIMITED is an active company incorporated on 20 August 1997 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARAGON CARPETS AND TILES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03422734

LTD Company

Age

28 Years

Incorporated 20 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Wellington Mills Huddersfield Road Liversedge, WF15 7FH,

Previous Addresses

C/O Granwood Flooring Ltd Greenhill Lane Ridings Alfreton Derbyshire DE55 4FD
From: 20 August 1997To: 31 January 2018
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 26 Jun 2025

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Born February 1979
Director
Appointed 26 Jun 2025

RHODES, David

Active
Huddersfield Road, LiversedgeWF15 7FH
Born December 1956
Director
Appointed 01 Oct 2007

INGLE, Charles Frederick

Resigned
1 The Park, HalifaxHX4 9LE
Secretary
Appointed 20 Aug 1997
Resigned 10 Feb 2009

OTTAWAY, Richard John

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 29 Nov 2019
Resigned 04 Jun 2021

RHODES, David

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 10 Sept 2024
Resigned 26 Jun 2025

TAYLOR, Richard Charles

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 04 Jun 2021
Resigned 10 Sept 2024

WALKER, John Edward Marriott

Resigned
52 Linfit Lane, HuddersfieldHD8 0UB
Secretary
Appointed 10 Feb 2009
Resigned 29 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 1997
Resigned 20 Aug 1997

CLEGG, Christopher Charles Darby

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born June 1974
Director
Appointed 10 Sept 2024
Resigned 12 Feb 2025

FROHN, Paul Gustave

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born May 1966
Director
Appointed 10 Sept 2024
Resigned 03 Mar 2025

INGLE, Charles Frederick

Resigned
1 The Park, HalifaxHX4 9LE
Born March 1949
Director
Appointed 20 Aug 1997
Resigned 10 Feb 2009

KEENAN, David Michael

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1987
Director
Appointed 10 Sept 2024
Resigned 31 Jan 2025

MACKENZIE, Dugald James

Resigned
Cowms Lodge 1 Lascelles Hall Road, HuddersfieldHD5 0AT
Born June 1943
Director
Appointed 20 Aug 1997
Resigned 29 Jun 2007

OTTAWAY, Richard John

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1971
Director
Appointed 29 Nov 2019
Resigned 04 Jun 2021

TAYLOR, Richard Charles

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1949
Director
Appointed 04 Jun 2021
Resigned 10 Sept 2024

WALKER, John Edward Marriott

Resigned
52 Linfit Lane, HuddersfieldHD8 0UB
Born September 1954
Director
Appointed 10 Feb 2009
Resigned 29 Nov 2019

Persons with significant control

1

Greenhill Lane, AlfretonDE55 4FD

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Resolution
28 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
288bResignation of Director or Secretary
Incorporation Company
20 August 1997
NEWINCIncorporation