PARAGON BUSINESS FINANCE PLC
Overview
| Company Name | PARAGON BUSINESS FINANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01497411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARAGON BUSINESS FINANCE PLC?
| Company Name | From | Until |
|---|---|---|
| PARAGON BANK BUSINESS FINANCE PLC | Jan 27, 2016 | Jan 27, 2016 |
| FIVE ARROWS BUSINESS FINANCE PLC | Nov 25, 2015 | Nov 25, 2015 |
| PARAGON BUSINESS FINANCE PLC | Nov 03, 2015 | Nov 03, 2015 |
| FIVE ARROWS BUSINESS FINANCE PLC | Apr 02, 2014 | Apr 02, 2014 |
| STATE SECURITIES PLC | Jun 28, 2004 | Jun 28, 2004 |
| STATE SECURITIES LIMITED | Jun 24, 2004 | Jun 24, 2004 |
| STATE SECURITIES PLC | Sep 21, 1983 | Sep 21, 1983 |
| GREGTON FINANCE LIMITED | May 19, 1980 | May 19, 1980 |
What are the latest accounts for PARAGON BUSINESS FINANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PARAGON BUSINESS FINANCE PLC?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for PARAGON BUSINESS FINANCE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Marius Van Niekerk as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ciara Murphy as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 58 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 55 pages | AA | ||||||||||
Cessation of State Securities Holdings Limited as a person with significant control on Jul 04, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Paragon Asset Finance Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 64 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ | 1 pages | AD04 | ||||||||||
Full accounts made up to Sep 30, 2021 | 62 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 50 pages | AA | ||||||||||
Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Ciara Murphy as a secretary | 6 pages | RP04AP03 | ||||||||||
Full accounts made up to Sep 30, 2019 | 52 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ciara Murphy as a secretary on Jun 02, 2020 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Appointment of Miss Pandora Sharp as a secretary on Oct 31, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Lacey as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of PARAGON BUSINESS FINANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN NIEKERK, Marius | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 334702320001 | |||||||
| ALLEN, Keith Graham | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 189271650002 | |||||
| NEWCOMBE, David | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 189223200001 | |||||
| PHILLIPOU, John Edward | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 118882110002 | |||||
| WOODMAN, Richard James | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 166716710001 | |||||
| BURKE, Paul Edward | Secretary | 34 Oakwood Grove Alderbury SP5 3BN Salisbury Wiltshire | British | 48721540001 | ||||||
| DAVIES, Philip Geoffrey | Secretary | The Maples 7 Woodfield Lane KT21 2BQ Ashtead | British | 37369550004 | ||||||
| LACEY, Andrew | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | British | 121203990001 | ||||||
| MILLS, Simon James | Secretary | Treetops Forest Road Nomansland SP5 2BN Salisbury Wiltshire | British | 36901530001 | ||||||
| MURPHY, Ciara | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 270435990001 | |||||||
| RANDALL, Gregory Lawrence | Secretary | 41 Brook Lane Warsash SO31 9FF Southampton Plantation House Hampshire | British | 10286670006 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 264086460001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | 10219610001 | |||||
| BARTHOLOMEUSZ, Michael Allan | Director | Sharmans Close Digswell AL6 0AR Welwyn 12 Hertfordshire | England | British | 23154870003 | |||||
| BEATHAM, Glenn | Director | 58 Brookville Road SW6 7BJ London | England | British | 51291430005 | |||||
| BIRKETT, Robin Anthony | Director | 215 Plains Road NG3 5RF Nottingham Nottinghamshire | British | 84712430001 | ||||||
| BULLARD, Andrew Philip | Director | Aria House Smiths Lane Shirrell Heath SO32 2JP Southampton | United Kingdom | British | 182594850001 | |||||
| BURKE, Paul Edward | Director | 34 Oakwood Grove Alderbury SP5 3BN Salisbury Wiltshire | British | 48721540001 | ||||||
| CAPTAIN, Anthony Albert | Director | Ash Cottage Bramshaw SO43 7JF Lyndhurst Hampshire | United Kingdom | British | 23589130001 | |||||
| COGGINS, Paul Douglas | Director | Botleigh Grange Office Campus Hedge End SO30 2AF Southampton Second Floor, Burlington House England | England | British | 20203550002 | |||||
| COLEMAN, Christopher Lewis | Director | St Swithin's Lane EC4P 4DU London New Court Uk | England | British | 59834590001 | |||||
| DAVIES, Philip Geoffrey | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | 37369550004 | |||||
| DOE, Richard John | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 203033740001 | |||||
| GENEEN, Samuel | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | 48946680002 | |||||
| GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | 25753480001 | ||||||
| GUILFOYLE, Jeremy Paul | Director | Second Floor, Burlington House Botleigh Grange Office Campus SO30 2AF Hedge End Southampton | United Kingdom | British | 90949140002 | |||||
| HAYHOW, John Robert Davy | Director | 36 Holbrook Lane BR7 6PF Chislehurst Kent | United Kingdom | British | 3890160001 | |||||
| HEDLEY, Thomas Francis Quentin | Director | Haybern Common Road Whiteparish SP5 2SU Salisbury Wiltshire | British | 7419750002 | ||||||
| HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | 78595520001 | ||||||
| KIRK, Simon John | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | England | British | 9426680002 | |||||
| LEITCH, Gary Andrew, Mr. | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 199307950001 | |||||
| LUFF, John Douglas | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | 43638150001 | |||||
| MILLS, Simon James | Director | Treetops Forest Road Nomansland SP5 2BN Salisbury Wiltshire | British | 36901530001 | ||||||
| PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | 79860270001 |
Who are the persons with significant control of PARAGON BUSINESS FINANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paragon Asset Finance Limited | Jul 04, 2023 | Homer Road B91 3QJ Solihull 51 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| State Securities Holdings Limited | Apr 06, 2016 | Homer Road B91 3QJ Solihull 51 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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