PARAGON GROUP HOLDINGS LIMITED

PARAGON GROUP HOLDINGS LIMITED

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

    Company NamePARAGON GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03972577
    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 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 AddressNo

    What were the previous names of PARAGON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORDCRAFT DIGITAL PRINT LIMITEDApr 10, 2000Apr 10, 2000

    What are the latest accounts for PARAGON GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PARAGON GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for PARAGON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Appointment of Liam Devane as a director on Dec 03, 2025

    2 pagesAP01

    Appointment of Mr Pauric Crean as a director on Dec 03, 2025

    2 pagesAP01

    Secretary's details changed for Sarah Crean on Sep 24, 2025

    1 pagesCH03

    Cessation of Service Graphics Limited as a person with significant control on May 09, 2025

    1 pagesPSC07

    Change of details for Paragon Group Uk Limited as a person with significant control on May 10, 2022

    2 pagesPSC05

    Notification of Grenadier Holdings Limited as a person with significant control on May 09, 2025

    2 pagesPSC02

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    5 pagesCS01

    Appointment of Sarah Crean as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024

    1 pagesTM02

    Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023

    2 pagesCH01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed wordcraft digital print LIMITED\certificate issued on 27/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2022

    RES15

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Director's details changed for Mr Patrick James Crean on Apr 06, 2021

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Who are the officers of PARAGON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKAN, Sarah
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Secretary
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    325321970002
    CREAN, Patrick James
    Pallion Trading Estate
    Sunderland
    SR4 6ST Tyne & Wear
    Paragon Group Uk Ltd
    United Kingdom
    Director
    Pallion Trading Estate
    Sunderland
    SR4 6ST Tyne & Wear
    Paragon Group Uk Ltd
    United Kingdom
    United KingdomIrish54812330034
    CREAN, Pauric
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    IrelandIrish326583130002
    DEVANE, Liam
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    IrelandIrish343110530001
    SALMON, Laurent Thierry
    Pallion Trading Estate
    Sunderland
    SR4 6ST Tyne & Wear
    Paragon Group Uk Ltd
    United Kingdom
    Director
    Pallion Trading Estate
    Sunderland
    SR4 6ST Tyne & Wear
    Paragon Group Uk Ltd
    United Kingdom
    LuxembourgFrench152744200002
    CAHILL, Richard Joseph
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    United Kingdom
    Secretary
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    United Kingdom
    185303710001
    CREAN, Patrick James
    Monastery Road
    Enniskerry
    County Wicklow
    Acacia
    Ireland
    Secretary
    Monastery Road
    Enniskerry
    County Wicklow
    Acacia
    Ireland
    Irish54812330001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    BLACK, Iain Shearer
    Netherton Hall Drive
    Netherton
    WF4 4TQ Wakefield
    11
    West Yorkshire
    Director
    Netherton Hall Drive
    Netherton
    WF4 4TQ Wakefield
    11
    West Yorkshire
    EnglandBritish101124960005
    CULL, Andrew Charles
    5 West Beck Grove
    DL3 8UQ Darlington
    Co Durham
    Director
    5 West Beck Grove
    DL3 8UQ Darlington
    Co Durham
    United KingdomBritish46171770002
    DONNELLY, Cornelius James
    Rathmore,
    Adelaide Road,
    IRISH Glenageary,
    County Dublin
    Eire
    Director
    Rathmore,
    Adelaide Road,
    IRISH Glenageary,
    County Dublin
    Eire
    IrelandIrish59727750002
    HARKINS, Robert
    Fulwith Close
    HG2 8HP Harrogate
    3
    North Yorkshire
    Director
    Fulwith Close
    HG2 8HP Harrogate
    3
    North Yorkshire
    United KingdomBritish101124910004
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    May 09, 2025
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03591693
    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.
    Pallion Trading Estate
    SR4 6ST Sunderland
    Factory 42
    England
    Apr 06, 2016
    Pallion Trading Estate
    SR4 6ST Sunderland
    Factory 42
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00551336
    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