PARAGON GROUP HOLDINGS LIMITED
Overview
| Company Name | PARAGON GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03972577 |
| 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 GROUP HOLDINGS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is PARAGON GROUP HOLDINGS LIMITED located?
| Registered Office Address | B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGON GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORDCRAFT DIGITAL PRINT LIMITED | Apr 10, 2000 | Apr 10, 2000 |
What are the latest accounts for PARAGON GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PARAGON GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for PARAGON GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||||||||||
Appointment of Liam Devane as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pauric Crean as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Sarah Crean on Sep 24, 2025 | 1 pages | CH03 | ||||||||||
Cessation of Service Graphics Limited as a person with significant control on May 09, 2025 | 1 pages | PSC07 | ||||||||||
Change of details for Paragon Group Uk Limited as a person with significant control on May 10, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Grenadier Holdings Limited as a person with significant control on May 09, 2025 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Sarah Crean as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on Feb 18, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed wordcraft digital print LIMITED\certificate issued on 27/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Director's details changed for Mr Patrick James Crean on Apr 06, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on Apr 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Who are the officers of PARAGON GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURKAN, Sarah | Secretary | Sandyford Road Dublin 16 The Grenadier Suite, Imi Ireland | 325321970002 | |||||||
| CREAN, Patrick James | Director | Pallion Trading Estate Sunderland SR4 6ST Tyne & Wear Paragon Group Uk Ltd United Kingdom | United Kingdom | Irish | 54812330034 | |||||
| CREAN, Pauric | Director | Sandyford Road D16X 8C3 Dublin 16 The Grenadier Suite, Imi Ireland | Ireland | Irish | 326583130002 | |||||
| DEVANE, Liam | Director | Sandyford Road D16X 8C3 Dublin 16 The Grenadier Suite, Imi Ireland | Ireland | Irish | 343110530001 | |||||
| SALMON, Laurent Thierry | Director | Pallion Trading Estate Sunderland SR4 6ST Tyne & Wear Paragon Group Uk Ltd United Kingdom | Luxembourg | French | 152744200002 | |||||
| CAHILL, Richard Joseph | Secretary | Old Gloucester Road Hambrook BS16 1GW Bristol B1 Vantage Park United Kingdom | 185303710001 | |||||||
| CREAN, Patrick James | Secretary | Monastery Road Enniskerry County Wicklow Acacia Ireland | Irish | 54812330001 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| BLACK, Iain Shearer | Director | Netherton Hall Drive Netherton WF4 4TQ Wakefield 11 West Yorkshire | England | British | 101124960005 | |||||
| CULL, Andrew Charles | Director | 5 West Beck Grove DL3 8UQ Darlington Co Durham | United Kingdom | British | 46171770002 | |||||
| DONNELLY, Cornelius James | Director | Rathmore, Adelaide Road, IRISH Glenageary, County Dublin Eire | Ireland | Irish | 59727750002 | |||||
| HARKINS, Robert | Director | Fulwith Close HG2 8HP Harrogate 3 North Yorkshire | United Kingdom | British | 101124910004 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of PARAGON GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grenadier Holdings Limited | May 09, 2025 | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Service Graphics Limited | Apr 06, 2016 | Pallion Trading Estate SR4 6ST Sunderland Factory 42 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