PARAMOUNT RETAIL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARAMOUNT RETAIL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726368

Incorporation date

26/06/1992

Size

Group

Contacts

Registered address

Registered address

Paramount House Gelderd Road, Birstall, Batley, West Yorkshire WF17 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon26/08/2025
Part Admin Removed a notification of the appointment of a secretary was removed on 14/08/2025 as it is no longer considered to form part of the register
dot icon26/08/2025
Part Admin Removed a notification of the appointment of a secretary was removed on 14/08/2025 as it is no longer considered to form part of the register
dot icon14/08/2025
Group of companies' accounts made up to 2024-06-28
dot icon24/06/2025
Appointment of Miss Emily Fowler as a secretary on 2025-06-24
dot icon24/06/2025
Termination of appointment of Martina Kutsarova as a secretary on 2025-06-24
dot icon24/06/2025
Director's details changed for Mr Ravi Sharma on 2025-06-20
dot icon24/06/2025
Change of details for Prg Holdco 1 Limited as a person with significant control on 2020-01-16
dot icon29/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/08/2024
Termination of appointment of Martina Kutsarova as a secretary on 2024-08-12
dot icon19/08/2024
Termination of appointment of Ravi Sharma as a director on 2024-08-12
dot icon19/08/2024
Cessation of Prg Holdco 1 Limited as a person with significant control on 2024-08-12
dot icon19/08/2024
Notification of Mohammad Rafiq as a person with significant control on 2024-08-12
dot icon19/08/2024
Appointment of Mr Mohammad Rafiq as a director on 2024-08-12
dot icon19/08/2024
Registered office address changed from , Paramount House Gelderd Road, Birstall, Batley, WF17 9QD, England to Apartment 2, 36 Central Road Manchester M20 4ZD on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-06-28
dot icon16/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon17/03/2024
Appointment of Mrs Martina Kutsarova as a secretary on 2024-03-15
dot icon03/01/2024
Satisfaction of charge 027263680011 in full
dot icon03/01/2024
Registered office address changed from , Unit 8, Pennine House 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom to Paramount House, Gelderd Road, Birstall, Batley, England WF17 9QD to Paramount House Gelderd Road Birstall Batley West Yorkshire WF17 9QD on 2024-01-03
dot icon09/10/2023
Auditor's resignation
dot icon02/09/2023
Amended group of companies' accounts made up to 2021-06-28
dot icon15/08/2023
Group of companies' accounts made up to 2022-06-28
dot icon11/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/06/2021
Registered office address changed from , Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England to Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom, S35 2PY to Paramount House Gelderd Road Birstall Batley West Yorkshire WF17 9QD on 2021-06-09
dot icon21/12/2016
Registered office address changed from , Woodland View House 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY to Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England, HD2 1GQ to Paramount House Gelderd Road Birstall Batley West Yorkshire WF17 9QD on 2016-12-21
dot icon04/12/2012
Registered office address changed from , Allen House, Newarke Street, Leicester, Leicestershire, LE1 5SG on 2012-12-04
dot icon11/03/2007
Registered office changed on 11/03/07 from:\284C high street, smethwick warley, west midlands B66 3NU
dot icon04/06/2001
Registered office changed on 04/06/01 from:\271 high st, smethwick, warley, west midlands B66 3NJ
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.07M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Ravi
Director
10/02/2012 - Present
34
Sharma, Ravinder Kumar
Director
11/12/1994 - 31/03/2010
8
Sharma, Surinder Kumar
Director
11/12/1994 - 09/02/2012
18
Sharma, Krishan Dev
Director
31/07/1997 - 26/06/2005
-
Sharma, Sushila Devi
Director
31/07/1997 - 26/06/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARAMOUNT RETAIL GROUP HOLDINGS LIMITED

PARAMOUNT RETAIL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 26/06/1992 with the registered office located at Paramount House Gelderd Road, Birstall, Batley, West Yorkshire WF17 9QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARAMOUNT RETAIL GROUP HOLDINGS LIMITED?

toggle

PARAMOUNT RETAIL GROUP HOLDINGS LIMITED is currently Active. It was registered on 26/06/1992 .

Where is PARAMOUNT RETAIL GROUP HOLDINGS LIMITED located?

toggle

PARAMOUNT RETAIL GROUP HOLDINGS LIMITED is registered at Paramount House Gelderd Road, Birstall, Batley, West Yorkshire WF17 9QD.

What does PARAMOUNT RETAIL GROUP HOLDINGS LIMITED do?

toggle

PARAMOUNT RETAIL GROUP HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for PARAMOUNT RETAIL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.