PARAGON BANKING GROUP PLC

PARAGON BANKING GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARAGON BANKING GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02336032
    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 BANKING GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PARAGON BANKING GROUP PLC located?

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

    What were the previous names of PARAGON BANKING GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE PARAGON GROUP OF COMPANIES PLCMar 03, 1997Mar 03, 1997
    NATIONAL HOME LOANS HOLDINGS PLCFeb 28, 1989Feb 28, 1989
    GILTFIND PUBLIC LIMITED COMPANY Jan 17, 1989Jan 17, 1989

    What are the latest accounts for PARAGON BANKING GROUP 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 BANKING GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for PARAGON BANKING GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hugo Richard Tudor as a director on Mar 04, 2026

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,572,102
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,822,102
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,071,779
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 5,322,102
    2 pagesSH04

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Graeme Howes Yorston on Feb 16, 2026

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,333,418
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,993,553
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,077,117
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,700,124
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,677,148
    2 pagesSH04

    legacy

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    legacy

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 3,314,296
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 3,329,219
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 3,334,478
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,937,670
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,337,670
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,866,897
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,883,322
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,483,322
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,965,146
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,495,146
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,330,146
    2 pagesSH04

    Who are the officers of PARAGON BANKING GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN NIEKERK, Marius
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    334608230001
    DAVDA, Tanvi Prafulchandra
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish220718250001
    EAST, Robert David
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish139638400002
    HILL, Peter Anthony
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish118821360001
    HOWORTH, Zoe Louise
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish228153320001
    MORRIS, Alison Clare Munro
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish268486550001
    RIDPATH, Barbara Ann
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandAmerican238194510001
    TERRINGTON, Nigel Stewart
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish33299100004
    WOODMAN, Richard James
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish166716710001
    YORSTON, Graeme Howes
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    PortugalBritish149588960003
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    British84111440004
    HALL, Penelope Jane Rosemary
    242 Yardley Wood Road
    Moseley
    B13 9JN Birmingham
    West Midlands
    Secretary
    242 Yardley Wood Road
    Moseley
    B13 9JN Birmingham
    West Midlands
    British705950001
    MURPHY, Ciara
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    300718020001
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    189028740001
    SHELTON, Richard Dominic
    12 Campion Grove
    B63 1HB Halesowen
    West Midlands
    Secretary
    12 Campion Grove
    B63 1HB Halesowen
    West Midlands
    Fritish31065230001
    VAN NIEKERK, Marius
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    271382150001
    BANKS, David Franklin
    St Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands
    British43169550001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish35274610001
    CHAMBERS, Andrew David, Professor
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    British4950280002
    CLUTTERBUCK, Fiona Jane
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish30329430001
    DARBY, John Oliver Robertson
    The Tithe Barn
    Headley
    GU35 8PW Bordon
    Hampshire
    Director
    The Tithe Barn
    Headley
    GU35 8PW Bordon
    Hampshire
    British6564750001
    DENCH, Robert Graham
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish143875540001
    ECCLES, Terrence Charles
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Mids
    Director
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Mids
    United KingdomBritish129136030001
    FLETCHER, Alan Keith
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish12229920001
    FRENCH, Christopher
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    Director
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    British80863030001
    HARTILL, Peter James Norman
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish134242540001
    HERON, John Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish3739340001
    HOARE, David Alexander
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    British10920000002
    HULTON, Frederick William
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    British73719420002
    KEEN, Nicholas
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish85330520002
    KELLY, Michael John Ruthven
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherines Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    British10749350002
    LEWIS, Kenneth John
    Poplars Farm
    Main Street
    OX17 1BN Mollington
    Oxfordshire
    Director
    Poplars Farm
    Main Street
    OX17 1BN Mollington
    Oxfordshire
    EnglandBritish81002540001
    LICKLEY, Gavin Alexander Fraser
    6 Westmoreland Road
    SW13 9RY London
    Director
    6 Westmoreland Road
    SW13 9RY London
    EnglandBritish6625070001
    MARTIN-JENKINS, David Dennis
    St Catherines Court
    Herbert Road
    B91 39E Solihull
    West Midlands
    Director
    St Catherines Court
    Herbert Road
    B91 39E Solihull
    West Midlands
    British13053100002
    MILNER, Kevin Joseph
    46 Velsheda Court
    Hythe Marina
    SO45 6DW Hythe Hants
    Director
    46 Velsheda Court
    Hythe Marina
    SO45 6DW Hythe Hants
    British29646090001

    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