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, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for PARAGON BUSINESS FINANCE PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
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 | ||||||
Appointment of Mr John Edward Phillipou as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr David Newcombe as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Richard James Woodman as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Dominic Shelton as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Gary Andrew Leitch as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Ciara | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 270435990001 | |||||||
ALLEN, Keith Graham | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Accountant | 189271650002 | ||||
NEWCOMBE, David | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Company Director | 189223200001 | ||||
PHILLIPOU, John Edward | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Managing Director | 118882110002 | ||||
WOODMAN, Richard James | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Chief Financial Officer | 166716710001 | ||||
BURKE, Paul Edward | Secretary | 34 Oakwood Grove Alderbury SP5 3BN Salisbury Wiltshire | British | Accountant | 48721540001 | |||||
DAVIES, Philip Geoffrey | Secretary | The Maples 7 Woodfield Lane KT21 2BQ Ashtead | British | Director | 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 | ||||||
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 | Chartered Accountant | 10219610001 | ||||
BARTHOLOMEUSZ, Michael Allan | Director | Sharmans Close Digswell AL6 0AR Welwyn 12 Hertfordshire | England | British | Chartered Accountant | 23154870003 | ||||
BEATHAM, Glenn | Director | 58 Brookville Road SW6 7BJ London | England | British | Director | 51291430005 | ||||
BIRKETT, Robin Anthony | Director | 215 Plains Road NG3 5RF Nottingham Nottinghamshire | British | Co Director | 84712430001 | |||||
BULLARD, Andrew Philip | Director | Aria House Smiths Lane Shirrell Heath SO32 2JP Southampton | United Kingdom | British | Operations Director | 182594850001 | ||||
BURKE, Paul Edward | Director | 34 Oakwood Grove Alderbury SP5 3BN Salisbury Wiltshire | British | Accountant | 48721540001 | |||||
CAPTAIN, Anthony Albert | Director | Ash Cottage Bramshaw SO43 7JF Lyndhurst Hampshire | United Kingdom | British | Financier | 23589130001 | ||||
COGGINS, Paul Douglas | Director | Botleigh Grange Office Campus Hedge End SO30 2AF Southampton Second Floor, Burlington House England | England | British | Director | 20203550002 | ||||
COLEMAN, Christopher Lewis | Director | St Swithin's Lane EC4P 4DU London New Court Uk | England | British | Director | 59834590001 | ||||
DAVIES, Philip Geoffrey | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | Director | 37369550004 | ||||
DOE, Richard John | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | Managing Director | 203033740001 | ||||
GENEEN, Samuel | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | Director | 48946680002 | ||||
GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | Company Director | 25753480001 | |||||
GUILFOYLE, Jeremy Paul | Director | Second Floor, Burlington House Botleigh Grange Office Campus SO30 2AF Hedge End Southampton | United Kingdom | British | Legal Executive | 90949140002 | ||||
HAYHOW, John Robert Davy | Director | 36 Holbrook Lane BR7 6PF Chislehurst Kent | United Kingdom | British | Group Risk Director | 3890160001 | ||||
HEDLEY, Thomas Francis Quentin | Director | Haybern Common Road Whiteparish SP5 2SU Salisbury Wiltshire | British | Solicitor | 7419750002 | |||||
HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | Director Business Banking | 78595520001 | |||||
KIRK, Simon John | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | England | British | Director | 9426680002 | ||||
LEITCH, Gary Andrew, Mr. | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Company Director | 199307950001 | ||||
LUFF, John Douglas | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey United Kingdom | United Kingdom | British | Director | 43638150001 | ||||
MILLS, Simon James | Director | Treetops Forest Road Nomansland SP5 2BN Salisbury Wiltshire | British | Director | 36901530001 | |||||
PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | Company Director | 79860270001 | ||||
RANDALL, Gregory Lawrence | Director | Laissez Faire Crofton Way Warsash SO31 9FQ Southampton Hampshire | British | Financier | 10286670004 |
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