PARAGON BUSINESS FINANCE PLC

PARAGON BUSINESS FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARAGON BUSINESS FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01497411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARAGON BUSINESS FINANCE PLC?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PARAGON BUSINESS FINANCE PLC located?

    Registered Office Address
    51 Homer Road
    B91 3QJ Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON BUSINESS FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    PARAGON BANK BUSINESS FINANCE PLCJan 27, 2016Jan 27, 2016
    FIVE ARROWS BUSINESS FINANCE PLCNov 25, 2015Nov 25, 2015
    PARAGON BUSINESS FINANCE PLCNov 03, 2015Nov 03, 2015
    FIVE ARROWS BUSINESS FINANCE PLCApr 02, 2014Apr 02, 2014
    STATE SECURITIES PLCJun 28, 2004Jun 28, 2004
    STATE SECURITIES LIMITEDJun 24, 2004Jun 24, 2004
    STATE SECURITIES PLCSep 21, 1983Sep 21, 1983
    GREGTON FINANCE LIMITEDMay 19, 1980May 19, 1980

    What are the latest accounts for PARAGON BUSINESS FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PARAGON BUSINESS FINANCE PLC?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for PARAGON BUSINESS FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    58 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    55 pagesAA

    Cessation of State Securities Holdings Limited as a person with significant control on Jul 04, 2023

    1 pagesPSC07

    Notification of Paragon Asset Finance Limited as a person with significant control on Jul 04, 2023

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    64 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ

    1 pagesAD04

    Full accounts made up to Sep 30, 2021

    62 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    50 pagesAA

    Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021

    1 pagesTM01

    Second filing for the appointment of Ciara Murphy as a secretary

    6 pagesRP04AP03

    Full accounts made up to Sep 30, 2019

    52 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Appointment of Ciara Murphy as a secretary on Jun 02, 2020

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 17, 2020Clarification A second filed AP03 was registered on 17/07/2020.

    Appointment of Miss Pandora Sharp as a secretary on Oct 31, 2019

    2 pagesAP03

    Termination of appointment of Andrew Lacey as a secretary on Oct 31, 2019

    1 pagesTM02

    Appointment of Mr John Edward Phillipou as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr David Newcombe as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr Richard James Woodman as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr Richard Dominic Shelton as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Gary Andrew Leitch as a director on Oct 04, 2019

    1 pagesTM01

    Who are the officers of PARAGON BUSINESS FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Ciara
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    270435990001
    ALLEN, Keith Graham
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritishAccountant189271650002
    NEWCOMBE, David
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritishCompany Director189223200001
    PHILLIPOU, John Edward
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritishManaging Director118882110002
    WOODMAN, Richard James
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritishChief Financial Officer166716710001
    BURKE, Paul Edward
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    Secretary
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    BritishAccountant48721540001
    DAVIES, Philip Geoffrey
    The Maples
    7 Woodfield Lane
    KT21 2BQ Ashtead
    Secretary
    The Maples
    7 Woodfield Lane
    KT21 2BQ Ashtead
    BritishDirector37369550004
    LACEY, Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    British121203990001
    MILLS, Simon James
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    Secretary
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    British36901530001
    RANDALL, Gregory Lawrence
    41 Brook Lane
    Warsash
    SO31 9FF Southampton
    Plantation House
    Hampshire
    Secretary
    41 Brook Lane
    Warsash
    SO31 9FF Southampton
    Plantation House
    Hampshire
    British10286670006
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    264086460001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritishChartered Accountant10219610001
    BARTHOLOMEUSZ, Michael Allan
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    Director
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    EnglandBritishChartered Accountant23154870003
    BEATHAM, Glenn
    58 Brookville Road
    SW6 7BJ London
    Director
    58 Brookville Road
    SW6 7BJ London
    EnglandBritishDirector51291430005
    BIRKETT, Robin Anthony
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    Director
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    BritishCo Director84712430001
    BULLARD, Andrew Philip
    Aria House Smiths Lane
    Shirrell Heath
    SO32 2JP Southampton
    Director
    Aria House Smiths Lane
    Shirrell Heath
    SO32 2JP Southampton
    United KingdomBritishOperations Director182594850001
    BURKE, Paul Edward
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    Director
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    BritishAccountant48721540001
    CAPTAIN, Anthony Albert
    Ash Cottage
    Bramshaw
    SO43 7JF Lyndhurst
    Hampshire
    Director
    Ash Cottage
    Bramshaw
    SO43 7JF Lyndhurst
    Hampshire
    United KingdomBritishFinancier23589130001
    COGGINS, Paul Douglas
    Botleigh Grange Office Campus
    Hedge End
    SO30 2AF Southampton
    Second Floor, Burlington House
    England
    Director
    Botleigh Grange Office Campus
    Hedge End
    SO30 2AF Southampton
    Second Floor, Burlington House
    England
    EnglandBritishDirector20203550002
    COLEMAN, Christopher Lewis
    St Swithin's Lane
    EC4P 4DU London
    New Court
    Uk
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    Uk
    EnglandBritishDirector59834590001
    DAVIES, Philip Geoffrey
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    United KingdomBritishDirector37369550004
    DOE, Richard John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritishManaging Director203033740001
    GENEEN, Samuel
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    United KingdomBritishDirector48946680002
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    BritishCompany Director25753480001
    GUILFOYLE, Jeremy Paul
    Second Floor, Burlington House
    Botleigh Grange Office Campus
    SO30 2AF Hedge End
    Southampton
    Director
    Second Floor, Burlington House
    Botleigh Grange Office Campus
    SO30 2AF Hedge End
    Southampton
    United KingdomBritishLegal Executive90949140002
    HAYHOW, John Robert Davy
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    Director
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    United KingdomBritishGroup Risk Director3890160001
    HEDLEY, Thomas Francis Quentin
    Haybern
    Common Road Whiteparish
    SP5 2SU Salisbury
    Wiltshire
    Director
    Haybern
    Common Road Whiteparish
    SP5 2SU Salisbury
    Wiltshire
    BritishSolicitor7419750002
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    BritishDirector Business Banking78595520001
    KIRK, Simon John
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    EnglandBritishDirector9426680002
    LEITCH, Gary Andrew, Mr.
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritishCompany Director199307950001
    LUFF, John Douglas
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    United Kingdom
    United KingdomBritishDirector43638150001
    MILLS, Simon James
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    Director
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    BritishDirector36901530001
    PATEL, Shashin
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    Director
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    EnglandBritishCompany Director79860270001
    RANDALL, Gregory Lawrence
    Laissez Faire Crofton Way
    Warsash
    SO31 9FQ Southampton
    Hampshire
    Director
    Laissez Faire Crofton Way
    Warsash
    SO31 9FQ Southampton
    Hampshire
    BritishFinancier10286670004

    Who are the persons with significant control of PARAGON BUSINESS FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Jul 04, 2023
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02189858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    State Securities Holdings Limited
    Homer Road
    B91 3QJ Solihull
    51
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number04891996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0