Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PADWA GROUP LIMITED
Company Information for

THE PADWA GROUP LIMITED

C/O FYFFES GROUP LIMITED, HOUNDMILLS ROAD,HOUNDMILLS, INDUSTRIAL ESTATE,BASINGSTOKE, HAMPSHIRE, RG21 6XL,
Company Registration Number
02452727
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Padwa Group Ltd
THE PADWA GROUP LIMITED was founded on 1989-12-15 and has its registered office in Industrial Estate,basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". The Padwa Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PADWA GROUP LIMITED
 
Legal Registered Office
C/O FYFFES GROUP LIMITED
HOUNDMILLS ROAD,HOUNDMILLS
INDUSTRIAL ESTATE,BASINGSTOKE
HAMPSHIRE
RG21 6XL
Other companies in RG21
 
Filing Information
Company Number 02452727
Company ID Number 02452727
Date formed 1989-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PADWA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PADWA GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BREATHNACH
Company Secretary 2006-04-20
ANDREW HUGH DENHAM-SMITH
Director 2017-01-31
RICHARD JOHN ENRIGHT
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BREATHNACH
Director 2006-04-20 2017-01-31
DAVID FLYNN
Director 2000-11-01 2017-01-31
NIALL CHARLES QUIGLEY
Company Secretary 2000-09-08 2006-04-20
NIALL CHARLES QUIGLEY
Director 2000-09-08 2006-04-20
MEYER PADWA
Director 1991-10-31 2005-05-18
STEPHEN JAMES BAILEY
Company Secretary 1992-03-31 2000-09-07
STEPHEN JAMES BAILEY
Director 1991-10-31 2000-09-07
ARTHUR JOHN ELLIS
Director 1991-10-31 1994-10-28
JAMES FRANCIS MCLOUGHLIN
Director 1994-01-25 1994-10-28
DAVID ROY STURT
Company Secretary 1991-10-31 1992-03-31
KENNETH WILKES-CHASE
Director 1991-10-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BREATHNACH EDINBURGH FRUIT MARKET LIMITED Company Secretary 2009-02-28 CURRENT 1970-07-03 Active
BRIAN BREATHNACH WEST FARM DEVELOPMENTS LIMITED Company Secretary 2006-10-25 CURRENT 2005-10-31 Active
BRIAN BREATHNACH FRUIT MARKET DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-04-13 Active - Proposal to Strike off
BRIAN BREATHNACH HUTCHISON ROAD DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-07-20 Active - Proposal to Strike off
BRIAN BREATHNACH E & F LINES LIMITED Company Secretary 2006-04-20 CURRENT 1973-05-16 Dissolved 2017-12-07
BRIAN BREATHNACH E & F SHIPPING LIMITED Company Secretary 2006-04-20 CURRENT 1929-12-09 Active
BRIAN BREATHNACH FYFFES GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1901-05-09 Active
BRIAN BREATHNACH ELDERS AND FYFFES LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-14 Active
BRIAN BREATHNACH FYFFES (BLABY) LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-20 Active
BRIAN BREATHNACH FII HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1991-03-12 Active
BRIAN BREATHNACH FYFFES DISTRIBUTION SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1992-08-24 Active
BRIAN BREATHNACH JOHN MURRAY (IMPORTS) LIMITED Company Secretary 2006-04-20 CURRENT 1997-09-23 Active - Proposal to Strike off
BRIAN BREATHNACH PADWAY PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1953-02-04 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1992-11-10 Active
BRIAN BREATHNACH E & F HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1994-02-01 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING LIMITED Company Secretary 2006-04-20 CURRENT 1995-12-20 Active - Proposal to Strike off
BRIAN BREATHNACH VANGEN SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1956-12-21 Active
BRIAN BREATHNACH ZONES RESTRICTED LIMITED Company Secretary 2006-04-20 CURRENT 1957-03-26 Active - Proposal to Strike off
ANDREW HUGH DENHAM-SMITH RANKINS' FRUIT MARKETS LIMITED Director 2017-01-31 CURRENT 1929-07-13 Active
ANDREW HUGH DENHAM-SMITH FYFFES SCOTLAND LIMITED Director 2017-01-31 CURRENT 1936-12-24 Active
ANDREW HUGH DENHAM-SMITH JOHN MURRAY (IMPORTS) LIMITED Director 2017-01-31 CURRENT 1997-09-23 Active - Proposal to Strike off
ANDREW HUGH DENHAM-SMITH GLASS'S FRUIT MARKETS LIMITED Director 2017-01-31 CURRENT 1957-11-30 Active
ANDREW HUGH DENHAM-SMITH WGS HOLDINGS LIMITED Director 2017-01-31 CURRENT 1985-03-15 Active
ANDREW HUGH DENHAM-SMITH FYFFES SPALDING LIMITED Director 2017-01-31 CURRENT 1995-12-20 Active - Proposal to Strike off
ANDREW HUGH DENHAM-SMITH CENTRAL FLOWER MARKET LIMITED Director 2017-01-31 CURRENT 1929-04-11 Active
ANDREW HUGH DENHAM-SMITH ANDREW S. CLARK & COMPANY. LIMITED Director 2017-01-31 CURRENT 1930-12-15 Active
ANDREW HUGH DENHAM-SMITH GLASS GLOVER (EDINBURGH) LIMITED Director 2017-01-31 CURRENT 1949-09-27 Active
ANDREW HUGH DENHAM-SMITH EDINBURGH FRUIT MARKET LIMITED Director 2017-01-31 CURRENT 1970-07-03 Active
ANDREW HUGH DENHAM-SMITH FRUIT MARKET DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2004-04-13 Active - Proposal to Strike off
ANDREW HUGH DENHAM-SMITH HUTCHISON ROAD DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2004-07-20 Active - Proposal to Strike off
ANDREW HUGH DENHAM-SMITH MASKALINIA LIMITED Director 2017-01-31 CURRENT 1997-10-10 Active
ANDREW HUGH DENHAM-SMITH WAKEFIELD PROPERTY DEVELOPMENT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
ANDREW HUGH DENHAM-SMITH FYFFES GROUP NOMINEE HOLDINGS LIMITED Director 2007-03-21 CURRENT 1963-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-11-2418/10/23 STATEMENT OF CAPITAL GBP 116942
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR ERNESTO FRAIRE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM-SMITH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM-SMITH
2022-10-04AP01DIRECTOR APPOINTED MR ERNESTO FRAIRE
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ENRIGHT
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-09-07DIRECTOR APPOINTED MR BRIAN BREATHNACH
2022-09-07AP01DIRECTOR APPOINTED MR BRIAN BREATHNACH
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN ENRIGHT
2017-04-12AP01DIRECTOR APPOINTED MR ANDREW HUGH DENHAM-SMITH
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BREATHNACH
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr David Flynn on 2013-11-07
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01CH01Director's details changed for Mr Brian Breathnach on 2011-12-07
2012-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN BREATHNACH on 2011-12-07
2011-11-09AR0131/10/11 ANNUAL RETURN FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0131/10/09 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-01-26COLIQCRT ORDER CASE RESCINDE
2001-07-05F14APPOINTMENT OF OFFICIAL RECEIVER
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-18363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-24225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-26363sRETURN MADE UP TO 31/10/97; CHANGE OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 25/10/96
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QJ
1996-11-12363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-05-29AAFULL ACCOUNTS MADE UP TO 27/10/95
1995-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-20363(288)DIRECTOR RESIGNED
1995-10-20363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-10-18363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-06288NEW DIRECTOR APPOINTED
1993-11-04363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-23AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/92
1992-11-09363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-09363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-08-19AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-04-10287REGISTERED OFFICE CHANGED ON 10/04/92 FROM: UNIT B WESTERN TRADING ESTATE TRADING ESTATE ROAD PARK ROYAL ROAD LONDON NW10 7LA
1992-04-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-14363aRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS; AMEND
1991-11-08363aRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE PADWA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PADWA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE PADWA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PADWA GROUP LIMITED
Trademarks
We have not found any records of THE PADWA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PADWA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE PADWA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE PADWA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PADWA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PADWA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.