BY PARADIGM GROUP LIMITED

Register to unlock more data on OkredoRegister

BY PARADIGM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577378

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon14/04/2026
Confirmation statement made on 2026-03-08 with updates
dot icon09/04/2026
Director's details changed for Mr Micheal Robert Sullivan on 2026-03-06
dot icon09/04/2026
Change of details for Micheal Robert Sullivan as a person with significant control on 2026-03-06
dot icon08/04/2026
Change of details for Mr Karl James Sullivan as a person with significant control on 2026-03-08
dot icon08/04/2026
Director's details changed for Mrs Dominique Sara Sullivan on 2026-03-08
dot icon08/04/2026
Director's details changed for Mr Karl James Sullivan on 2026-03-08
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Director's details changed for Mr Micheal Robert Sullivan on 2024-03-31
dot icon15/05/2024
Change of details for Micheal Robert Sullivan as a person with significant control on 2024-03-31
dot icon15/05/2024
Director's details changed for Mrs Beverley Louise Sullivan on 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon30/04/2021
Director's details changed for Mr Karl James Sullivan on 2021-01-19
dot icon30/04/2021
Change of details for Mr Karl James Sullivan as a person with significant control on 2021-01-19
dot icon30/04/2021
Director's details changed for Mrs Dominique Sara Sullivan on 2021-01-19
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Registered office address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB to Unit 9 Smethurst Lane Farnworth Bolton Greater Manchester BL4 0AN on 2020-06-29
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/04/2019
Change of details for Mr Karl James Sullivan as a person with significant control on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Karl James Sullivan on 2019-04-26
dot icon26/04/2019
Termination of appointment of Micheal Robert Sullivan as a secretary on 2019-04-26
dot icon26/04/2019
Director's details changed for Dominique Sara Sullivan on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Micheal Robert Sullivan on 2019-04-26
dot icon26/04/2019
Satisfaction of charge 1 in full
dot icon08/03/2019
Director's details changed for Beverley Louise Sullivan on 2019-03-08
dot icon25/02/2019
Change of details for Mr Micheal Robert Sullivan as a person with significant control on 2019-02-22
dot icon22/02/2019
Director's details changed for Micheal Robert Sullivan on 2019-02-22
dot icon22/02/2019
Secretary's details changed for Michael Robert Sullivan on 2019-02-22
dot icon22/02/2019
Director's details changed for Michael Robert Sullivan on 2019-02-22
dot icon29/01/2019
Particulars of variation of rights attached to shares
dot icon29/01/2019
Change of share class name or designation
dot icon01/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/04/2016
Director's details changed for Karl James Sullivan on 2016-04-28
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon18/06/2015
Resolutions
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon07/04/2015
Registered office address changed from The Lodge 421 Manchester Road Leigh Lancashire WN7 2NP to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2015-04-07
dot icon17/02/2015
Certificate of change of name
dot icon19/01/2015
Director's details changed for Dominique Sara Sullivan on 2015-01-01
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon12/03/2013
Director's details changed for Michael Robert Sullivan on 2013-02-11
dot icon12/03/2013
Secretary's details changed for Michael Robert Sullivan on 2013-02-11
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon14/05/2012
Appointment of Beverley Louise Sullivan as a director
dot icon14/05/2012
Appointment of Dominique Sara Sullivan as a director
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/05/2010
Director's details changed for Karl James Sullivan on 2010-04-28
dot icon10/05/2010
Director's details changed for Michael Robert Sullivan on 2010-04-28
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon24/11/2009
Compulsory strike-off action has been discontinued
dot icon23/11/2009
Annual return made up to 2009-04-28 with full list of shareholders
dot icon23/11/2009
Director's details changed for Karl James Sullivan on 2009-09-01
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
280.30K
-
0.00
100.00
-
2023
0
280.30K
-
0.00
100.00
-
2023
0
280.30K
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

280.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Karl James
Director
28/04/2008 - Present
7
Sullivan, Beverley Louise
Director
22/03/2012 - Present
1
Sullivan, Dominique Sara
Director
22/03/2012 - Present
1
Sullivan, Micheal Robert
Secretary
28/04/2008 - 26/04/2019
1
Sullivan, Micheal Robert
Director
28/04/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BY PARADIGM GROUP LIMITED

BY PARADIGM GROUP LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BY PARADIGM GROUP LIMITED?

toggle

BY PARADIGM GROUP LIMITED is currently Active. It was registered on 28/04/2008 .

Where is BY PARADIGM GROUP LIMITED located?

toggle

BY PARADIGM GROUP LIMITED is registered at Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0AN.

What does BY PARADIGM GROUP LIMITED do?

toggle

BY PARADIGM GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BY PARADIGM GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-08 with updates.