Background WavePink WaveYellow Wave

BEMROSE BOOTH PARAGON LIMITED (04891375)

BEMROSE BOOTH PARAGON LIMITED (04891375) is an active UK company. incorporated on 8 September 2003. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). BEMROSE BOOTH PARAGON LIMITED has been registered for 22 years. Current directors include CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah and 1 others.

Company Number
04891375
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah, ROSENKRANZ, Arne Christian
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMROSE BOOTH PARAGON LIMITED

BEMROSE BOOTH PARAGON LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). BEMROSE BOOTH PARAGON LIMITED was registered 22 years ago.(SIC: 17290)

Status

active

Active since 22 years ago

Company No

04891375

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 August 2025 (9 months ago)
Submitted on 19 August 2025 (9 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PRESSURE SEAL SERVICE LIMITED
From: 2 October 2003To: 19 July 2010
MARRCO 11 LIMITED
From: 8 September 2003To: 2 October 2003
Contact
Address

Bemrose Booth Paragon Ltd Stockholm Road Sutton Fields Hull, HU7 0XY,

Previous Addresses

, Stockholm Road Sutton Fields, Hull, East Yorkshire, HU7 0XY
From: 30 November 2011To: 1 July 2020
, Pallion Trading Estate, Sunderland, SR4 6st
From: 8 September 2003To: 30 November 2011
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Dec 13
Loan Secured
Dec 14
Owner Exit
Aug 17
Director Joined
Feb 20
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Aug 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DURKAN, Sarah

Active
Donnybrook Road, Dublin 4D04 E6X0
Secretary
Appointed 28 Jun 2024

CREAN, Pauric

Active
Donnybrook Road, Dublin 4D04 E6X0
Born June 1993
Director
Appointed 01 Jul 2024

DEVANE, Liam

Active
Donnybrook Road, Dublin 4D04 E6X0
Born November 1986
Director
Appointed 01 Jul 2024

DURKAN, Sarah

Active
Donnybrook Road, Dublin 4D04 E6X0
Born January 1991
Director
Appointed 01 Jul 2024

ROSENKRANZ, Arne Christian

Active
Milton Keynes Business Centre, Hayley Court, Milton KeynesMK14 6GD
Born January 1983
Director
Appointed 29 Apr 2024

CAHILL, Richard Joseph

Resigned
Stockholm Road, HullHU7 0XY
Secretary
Appointed 19 Feb 2014
Resigned 28 Jun 2024

CREAN, Patrick James

Resigned
Sutton Fields, HullHU7 0XY
Secretary
Appointed 18 Apr 2011
Resigned 19 Feb 2014

HARKINS, Robert

Resigned
Fulwith Close, HarrogateHG2 8HP
Secretary
Appointed 10 Mar 2004
Resigned 18 Apr 2011

MARRONS CONSULTANCIES LIMITED

Resigned
12 Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 08 Sept 2003
Resigned 10 Mar 2004

BLACK, Iain Shearer

Resigned
Netherton Hall Drive, WakefieldWF4 4TQ
Born November 1958
Director
Appointed 10 Mar 2004
Resigned 31 Mar 2011

CREAN, Patrick James

Resigned
Stockholm Road, HullHU7 0XY
Born March 1963
Director
Appointed 07 Jul 2010
Resigned 01 Jul 2024

DONNELLY, Conor James

Resigned
Sutton Fields, HullHU7 0XY
Born April 1953
Director
Appointed 03 Dec 2010
Resigned 20 Dec 2013

DONNELLY, Conor James

Resigned
Pallion Trading EstateSR4 6ST
Born April 1953
Director
Appointed 07 Jul 2010
Resigned 16 Jul 2010

DONNELLY, Conor James

Resigned
Pallion Trading EstateSR4 6ST
Born April 1953
Director
Appointed 07 Jul 2010
Resigned 19 Jul 2010

GARVEY, Clement Joseph

Resigned
Stockholm Road, HullHU7 0XY
Born January 1965
Director
Appointed 05 Feb 2020
Resigned 01 Jul 2024

HARKINS, Robert

Resigned
Fulwith Close, HarrogateHG2 8HP
Born April 1959
Director
Appointed 10 Mar 2004
Resigned 18 Apr 2011

SALMON, Laurent Thierry

Resigned
Stockholm Road, HullHU7 0XY
Born July 1963
Director
Appointed 07 Jul 2010
Resigned 01 Jul 2024

SUMNER, Kevin Wayne

Resigned
Woodland View, OakhamLE15 9LD
Born April 1956
Director
Appointed 08 Sept 2003
Resigned 10 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Park House, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Avenue Maurice Donat, Mougins06250

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Feb 2017
Ceased 20 Nov 2023
Pallion Trading Estate, SunderlandSR4 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

109

Change Person Secretary Company With Change Date
8 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Legacy
17 October 2011
MG02MG02
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Resolution
16 August 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
28 July 2010
MG01MG01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Legacy
22 July 2010
MG01MG01
Certificate Change Of Name Company
19 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
16 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
8 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2003
NEWINCIncorporation