Background WavePink WaveYellow Wave

PARAGONVET LIMITED (04464469)

PARAGONVET LIMITED (04464469) is an active UK company. incorporated on 19 June 2002. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PARAGONVET LIMITED has been registered for 23 years. Current directors include BLACK, David Hugh, Dr, MCCAMISH, Suzanne Louise, RICHARDS, Bruce Dermott and 2 others.

Company Number
04464469
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Carlisle House, Carlisle, CA5 7JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BLACK, David Hugh, Dr, MCCAMISH, Suzanne Louise, RICHARDS, Bruce Dermott, SIMMONS, Robert James, WILKINSON, Philip Robert
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGONVET LIMITED

PARAGONVET LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PARAGONVET LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04464469

LTD Company

Age

23 Years

Incorporated 19 June 2002

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 17 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

7 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Carlisle House Townhead Road Dalston Carlisle, CA5 7JF,

Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jan 10
Director Left
May 11
Director Left
May 13
Funding Round
May 14
Share Buyback
Aug 15
Director Left
Oct 15
Capital Reduction
Dec 15
Share Buyback
May 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Mar 17
Funding Round
Apr 17
Director Left
Dec 17
Loan Cleared
Dec 17
New Owner
Aug 18
Owner Exit
Aug 18
Loan Secured
Jan 20
Loan Cleared
May 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Capital Reduction
Nov 20
Owner Exit
Apr 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Mar 25
Capital Reduction
Mar 26
Share Buyback
Mar 26
13
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BLACK, David Hugh, Dr

Active
Hempsgillhow, CarlisleCA5 7DR
Born November 1962
Director
Appointed 19 Jun 2002

MCCAMISH, Suzanne Louise

Active
Carlisle House, CarlisleCA5 7JF
Born January 1988
Director
Appointed 01 Jan 2023

RICHARDS, Bruce Dermott

Active
The Barn, CarlisleCA5 7JG
Born February 1970
Director
Appointed 20 May 2005

SIMMONS, Robert James

Active
Carlisle House, CarlisleCA5 7JF
Born November 1985
Director
Appointed 01 Jan 2023

WILKINSON, Philip Robert

Active
Carlisle House, CarlisleCA5 7JF
Born July 1986
Director
Appointed 01 Jan 2023

COPSON, Richard Charles

Resigned
Dyke Nook, KeswickCA12 4QG
Secretary
Appointed 19 Jun 2002
Resigned 28 Mar 2008

SYKES, Helen Lesley

Resigned
Hallbankgate, CarlisleCA8 2PP
Secretary
Appointed 28 Mar 2008
Resigned 15 Jan 2010

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

CHRISTIE, William Buyers

Resigned
Juniper House, HexhamNE47 0LA
Born March 1944
Director
Appointed 19 Jun 2002
Resigned 07 Apr 2009

COOK, John George

Resigned
Yew Tree House, CarlisleCA1 3DP
Born September 1964
Director
Appointed 19 Jun 2002
Resigned 17 Feb 2007

COPSON, Richard Charles

Resigned
Dyke Nook, KeswickCA12 4QG
Born October 1945
Director
Appointed 22 Jul 2002
Resigned 28 Mar 2008

HARDING, David Andrew

Resigned
Beetle Cottage, Haydon BridgeNE47 6LU
Born March 1963
Director
Appointed 19 Jun 2002
Resigned 22 Jun 2015

JACKSON, Elizabeth Ann

Resigned
Glebe House, PenrithCA11 9TE
Born December 1972
Director
Appointed 17 Apr 2007
Resigned 30 Apr 2011

LEWIN, Gary Arthur

Resigned
Greenrigg House, WigtonCA7 8HJ
Born September 1963
Director
Appointed 19 Jun 2002
Resigned 09 Dec 2011

MAY, Paul David Francis

Resigned
The Hill, PenrithCA11 0HT
Born December 1960
Director
Appointed 19 Jun 2002
Resigned 31 Mar 2006

MULLAN, James S

Resigned
Teasdale Cottage, HexhamNE46 1TT
Born June 1960
Director
Appointed 19 Jun 2002
Resigned 31 Oct 2016

NOBLE, Ann

Resigned
Burblethwaite Farm, WigtonCA7 8HD
Born October 1961
Director
Appointed 17 Apr 2007
Resigned 31 Oct 2015

SYKES, Helen Lesley

Resigned
Hallbankgate, CarlisleCA8 2PP
Born October 1964
Director
Appointed 01 Oct 2008
Resigned 15 Jan 2010

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

2

0 Active
2 Ceased

Mrs Sue Black

Ceased
High Bridge, CarlisleCA5 7DR
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 01 Jul 2020

Mr David Hugh Black

Ceased
High Bridge, CarlisleCA5 7DR
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

140

Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Resolution
8 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2020
SH03Return of Purchase of Own Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2019
AAAnnual Accounts
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
21 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 July 2016
AD04Change of Accounting Records Location
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Capital Cancellation Shares
8 December 2015
SH06Cancellation of Shares
Memorandum Articles
8 December 2015
MAMA
Resolution
8 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Resolution
11 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Miscellaneous
17 March 2003
MISCMISC
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Incorporation Company
19 June 2002
NEWINCIncorporation