About

Registered Number: 01917566
Date of Incorporation: 29/05/1985 (39 years ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Paragon Finance Plc was setup in 1985, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Pamela Elizabeth 27 March 2015 - 1
DELOYDE, Christopher Hugh N/A 06 September 1993 1
EVANS, David John N/A 30 September 1993 1
KENT, Peter Andrew N/A 03 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 02 January 2018
PSC02 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
SH01 - Return of Allotment of shares 10 October 2017
MR04 - N/A 10 October 2017
RESOLUTIONS - N/A 09 October 2017
PSC05 - N/A 02 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 02 June 2014
RESOLUTIONS - N/A 20 May 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AR01 - Annual Return 25 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 17 May 2010
RESOLUTIONS - N/A 09 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 January 2005
MEM/ARTS - N/A 21 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 07 January 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 January 2002
RESOLUTIONS - N/A 08 November 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 June 2000
MEM/ARTS - N/A 10 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 23 May 1999
AA - Annual Accounts 27 April 1999
395 - Particulars of a mortgage or charge 09 February 1999
363a - Annual Return 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363a - Annual Return 11 June 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 February 1998
AA - Annual Accounts 31 January 1998
363a - Annual Return 19 January 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 July 1997
395 - Particulars of a mortgage or charge 21 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
CERTNM - Change of name certificate 07 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 26 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
RESOLUTIONS - N/A 28 October 1996
RESOLUTIONS - N/A 28 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 July 1996
AA - Annual Accounts 07 February 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 January 1996
363s - Annual Return 11 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 31 July 1995
OC - Order of Court 31 July 1995
RESOLUTIONS - N/A 07 July 1995
MISC - Miscellaneous document 07 July 1995
288 - N/A 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
AA - Annual Accounts 06 April 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
363s - Annual Return 04 February 1995
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 16 March 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 01 February 1994
288 - N/A 02 December 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 03 October 1993
288 - N/A 10 June 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 April 1993
AA - Annual Accounts 18 March 1993
363b - Annual Return 28 February 1993
288 - N/A 28 February 1993
288 - N/A 28 February 1993
288 - N/A 02 February 1993
288 - N/A 27 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
287 - Change in situation or address of Registered Office 14 July 1992
395 - Particulars of a mortgage or charge 10 July 1992
395 - Particulars of a mortgage or charge 07 July 1992
RESOLUTIONS - N/A 29 June 1992
MEM/ARTS - N/A 29 June 1992
288 - N/A 24 March 1992
288 - N/A 12 March 1992
288 - N/A 27 February 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 06 September 1991
288 - N/A 04 September 1991
288 - N/A 13 August 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
288 - N/A 18 June 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
288 - N/A 14 February 1991
288 - N/A 04 February 1991
288 - N/A 31 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
288 - N/A 15 October 1990
288 - N/A 27 September 1990
AA - Annual Accounts 10 July 1990
288 - N/A 27 June 1990
PROSP - Prospectus 09 April 1990
288 - N/A 08 March 1990
288 - N/A 06 March 1990
288 - N/A 02 March 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 25 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
PROSP - Prospectus 21 July 1989
AA - Annual Accounts 18 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 1989
123 - Notice of increase in nominal capital 05 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
OC425 - Order of Court 25 May 1989
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 24 May 1989
OC138 - Order of Court 12 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1989
PUC 3 - N/A 20 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1989
RESOLUTIONS - N/A 16 February 1989
PUC 3 - N/A 15 February 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 1989
288 - N/A 24 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 1988
288 - N/A 10 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 1988
288 - N/A 25 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1988
PROSP - Prospectus 20 July 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 30 June 1988
PUC 2 - N/A 22 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
123 - Notice of increase in nominal capital 13 April 1988
PROSP - Prospectus 22 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
PUC 3 - N/A 20 January 1988
PUC(U) - N/A 08 October 1987
288 - N/A 02 May 1987
AA - Annual Accounts 28 April 1987
GAZ(U) - N/A 21 February 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
288 - N/A 11 December 1986
REREG(U) - N/A 30 October 1986
288 - N/A 16 October 1986
288 - N/A 07 August 1986
AA - Annual Accounts 30 June 1986
CERTNM - Change of name certificate 29 August 1985
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 August 1985
CERTNM - Change of name certificate 25 June 1985
NEWINC - New incorporation documents 29 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2008 Fully Satisfied

N/A

Undertaking 01 February 1999 Fully Satisfied

N/A

Debenture 14 December 1998 Fully Satisfied

N/A

Declaration of trust 04 April 1997 Fully Satisfied

N/A

Debenture 04 April 1997 Fully Satisfied

N/A

Declaration of trust 15 March 1995 Fully Satisfied

N/A

Debenture 15 March 1995 Fully Satisfied

N/A

Declaration of trust 29 June 1992 Fully Satisfied

N/A

Debenture 29 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.