Background WavePink WaveYellow Wave

PALADIN HERITAGE LIMITED (09512761)

PALADIN HERITAGE LIMITED (09512761) is an active UK company. incorporated on 26 March 2015. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25210) and 2 other business activities. PALADIN HERITAGE LIMITED has been registered for 11 years. Current directors include NORFORD, Alexander Darryl.

Company Number
09512761
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Thistle Down Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
NORFORD, Alexander Darryl
SIC Codes
25210, 46740, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN HERITAGE LIMITED

PALADIN HERITAGE LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210) and 2 other business activities. PALADIN HERITAGE LIMITED was registered 11 years ago.(SIC: 25210, 46740, 47910)

Status

active

Active since 11 years ago

Company No

09512761

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Thistle Down Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Thistle Down Barn Cable Crescent Woburn Sands Milton Keynes MK17 8GG England
From: 3 July 2024To: 3 July 2024
Tower House Lucy Tower Street Lincoln LN1 1XW England
From: 18 August 2017To: 3 July 2024
West Skirbeck House London Road Boston PE21 7HF
From: 26 March 2015To: 18 August 2017
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Sept 15
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NORFORD, Alexander Darryl

Active
Holcot Lane, NorthamptonNN6 0BG
Born December 1978
Director
Appointed 02 Jul 2024

CHARLES, Gareth Stephen

Resigned
New York, LincolnLN4 4XH
Born December 1976
Director
Appointed 26 Mar 2015
Resigned 02 Jul 2024

CHUGHTAI, Dean

Resigned
New York, LincolnLN4 4XH
Born November 1962
Director
Appointed 26 Mar 2015
Resigned 02 Jul 2024

MCINTOSH, Elizabeth Anne

Resigned
London Road, BostonPE21 7HF
Born July 1979
Director
Appointed 26 Mar 2015
Resigned 10 Aug 2017

PROCTOR, Helen Elizabeth

Resigned
London Road, BostonPE21 7HF
Born March 1953
Director
Appointed 26 Mar 2015
Resigned 10 Aug 2017

Persons with significant control

6

1 Active
5 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2017

Ms Helen Elizabeth Proctor

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mrs Elizabeth Anne Mcintosh

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017
London Road, BostonPE21 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mr Gareth Stephen Charles

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Dean Chughtai

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2025
AA01Change of Accounting Reference Date
Legacy
7 August 2024
ANNOTATIONANNOTATION
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Memorandum Articles
30 August 2017
MAMA
Resolution
30 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
26 March 2015
NEWINCIncorporation