Background WavePink WaveYellow Wave

PARADIGM PRECISION BURNLEY LTD (05137829)

PARADIGM PRECISION BURNLEY LTD (05137829) is an active UK company. incorporated on 26 May 2004. with registered office in Hapton, Burnley. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. PARADIGM PRECISION BURNLEY LTD has been registered for 21 years. Current directors include FOLSOM, Doug, GROCHOWSKI, Ray, ROY, Jonathan.

Company Number
05137829
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
1 Bentley Wood Way, Hapton, Burnley, BB11 5TG
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
FOLSOM, Doug, GROCHOWSKI, Ray, ROY, Jonathan
SIC Codes
26110, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM PRECISION BURNLEY LTD

PARADIGM PRECISION BURNLEY LTD is an active company incorporated on 26 May 2004 with the registered office located in Hapton, Burnley. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. PARADIGM PRECISION BURNLEY LTD was registered 21 years ago.(SIC: 26110, 84220)

Status

active

Active since 21 years ago

Company No

05137829

LTD Company

Age

21 Years

Incorporated 26 May 2004

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

UNISON ENGINE COMPONENTS LIMITED
From: 29 October 2007To: 29 August 2014
SMITHS AEROSPACE COMPONENTS LIMITED
From: 23 July 2004To: 29 October 2007
ALNERY NO.2443 LIMITED
From: 26 May 2004To: 23 July 2004
Contact
Address

1 Bentley Wood Way Network 65 Business Park Hapton, Burnley, BB11 5TG,

Previous Addresses

Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF
From: 26 May 2004To: 21 July 2014
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Funding Round
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Capital Update
Nov 13
Capital Update
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 21
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Jan 25
Owner Exit
Jun 25
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

WHITELEY, Scott

Active
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Secretary
Appointed 28 Apr 2025

FOLSOM, Doug

Active
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born November 1968
Director
Appointed 27 Apr 2023

GROCHOWSKI, Ray

Active
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born January 1954
Director
Appointed 20 Jan 2025

ROY, Jonathan

Active
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born February 1982
Director
Appointed 31 Mar 2024

LEWIS, Peter

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Secretary
Appointed 14 Mar 2024
Resigned 18 Feb 2025

MCALISTER, Bruce Alastair

Resigned
Bishops Cleeve, CheltenhamGL52 8SF
Secretary
Appointed 04 May 2007
Resigned 02 Dec 2013

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 23 Jul 2004
Resigned 04 May 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 26 May 2004
Resigned 23 Jul 2004

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 11 Jun 2014
Resigned 02 Jun 2023

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 24 Oct 2007
Resigned 17 Nov 2009

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Dec 2009
Resigned 13 Dec 2013

BENNETT, Gregory

Resigned
Secretarial Limited, CardiffCF24 3DL
Born February 1956
Director
Appointed 02 Dec 2013
Resigned 29 Feb 2016

BERKLAS, James

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born February 1971
Director
Appointed 26 Aug 2023
Resigned 10 Oct 2024

BUSHELL, Ian William

Resigned
Network 65 Business Park, BurnleyBB11 5TG
Born October 1965
Director
Appointed 31 Mar 2010
Resigned 31 Oct 2018

CARROLL, Philip

Resigned
55 Roberts Ride, HazlemereHP15 7AF
Born July 1959
Director
Appointed 04 May 2007
Resigned 09 Jul 2010

CREWS, David John

Resigned
Network 65 Business Park, BurnleyBB11 5TG
Born July 1955
Director
Appointed 26 Nov 2009
Resigned 08 Nov 2012

CROKE, Steven

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born August 1959
Director
Appointed 14 Oct 2016
Resigned 15 Feb 2023

FERRIE, John, Dr

Resigned
Sovereign Court, West DraytonUB7 0JE
Born January 1947
Director
Appointed 04 May 2007
Resigned 14 Jan 2009

GROCHOWSKI, Raymond Bernard

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born January 1954
Director
Appointed 02 Dec 2013
Resigned 25 Aug 2023

GRUNZA, Michael

Resigned
One Neumann Way, Cincinnati45215
Born December 1972
Director
Appointed 13 Dec 2011
Resigned 02 Dec 2013

HUGHES, Charles Quentin

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born July 1959
Director
Appointed 08 Nov 2012
Resigned 31 Oct 2018

HUGHES, Charles Quentin

Resigned
Severn Street, BirminghamB1 1QG
Born July 1959
Director
Appointed 07 Oct 2008
Resigned 03 Aug 2010

HUGHES, Charles Quentin

Resigned
10 Fosterville Crescent, AbergavennyNP7 5HG
Born July 1959
Director
Appointed 29 Jul 2005
Resigned 04 May 2007

KNIGHT, Brian Roy William

Resigned
The Gables 23 Chestnut Grove, HuntingdonPE28 4AT
Born November 1954
Director
Appointed 04 May 2007
Resigned 14 Oct 2008

MAISTO, Joseph

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born August 1977
Director
Appointed 27 Apr 2023
Resigned 31 Mar 2024

MANNING, Nathan Daniel

Resigned
1 Neumann Way, Cincinnati
Born February 1976
Director
Appointed 05 Aug 2010
Resigned 09 Dec 2011

MCCAY, Michael John

Resigned
26 Appleby Road, CheadleSK8 4QD
Born October 1960
Director
Appointed 07 Oct 2008
Resigned 31 Mar 2010

MCCAY, Michael John

Resigned
26 Appleby Road, CheadleSK8 4QD
Born October 1960
Director
Appointed 29 Jul 2005
Resigned 04 May 2007

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 23 Jul 2004
Resigned 04 May 2007

PEMRICK, Matthew

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born October 1971
Director
Appointed 19 Nov 2018
Resigned 21 Jun 2022

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 23 Jul 2004
Resigned 29 Jul 2005

SEARLE, Alec John

Resigned
Network 65 Business Park, Hapton, BurnleyBB11 5TG
Born March 1972
Director
Appointed 19 Nov 2018
Resigned 10 Mar 2021

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 23 Jul 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 23 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Network 65 Business Park, BurnleyBB11 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2024
Ceased 09 Jun 2025
Network 65 Business Park, BurnleyBB11 5TG

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

156

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Medium
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Medium
25 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Miscellaneous
19 November 2014
MISCMISC
Auditors Resignation Company
5 November 2014
AUDAUD
Miscellaneous
5 November 2014
MISCMISC
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Legacy
29 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2013
SH19Statement of Capital
Legacy
29 November 2013
CAP-SSCAP-SS
Resolution
29 November 2013
RESOLUTIONSResolutions
Legacy
26 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2013
SH19Statement of Capital
Legacy
26 November 2013
CAP-SSCAP-SS
Resolution
26 November 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company
8 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
27 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
18 May 2009
353353
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
31 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
225Change of Accounting Reference Date
Statement Of Affairs
7 June 2007
SASA
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
288cChange of Particulars
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
123Notice of Increase in Nominal Capital
Statement Of Affairs
25 May 2007
SASA
Resolution
25 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
13 October 2004
88(2)R88(2)R
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
287Change of Registered Office
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2004
NEWINCIncorporation