Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARADIGM NORTON FINANCIAL PLANNING LIMITED
Company Information for

PARADIGM NORTON FINANCIAL PLANNING LIMITED

PARADIGM HOUSE, MACRAE ROAD HAM GREEN, BRISTOL, BS20 0DD,
Company Registration Number
04220937
Private Limited Company
Active

Company Overview

About Paradigm Norton Financial Planning Ltd
PARADIGM NORTON FINANCIAL PLANNING LIMITED was founded on 2001-05-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Paradigm Norton Financial Planning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARADIGM NORTON FINANCIAL PLANNING LIMITED
 
Legal Registered Office
PARADIGM HOUSE
MACRAE ROAD HAM GREEN
BRISTOL
BS20 0DD
Other companies in BS20
 
Previous Names
PARADIGM CAPITAL MANAGEMENT LIMITED13/04/2005
Filing Information
Company Number 04220937
Company ID Number 04220937
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARADIGM NORTON FINANCIAL PLANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARADIGM NORTON FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER BIGWOOD
Company Secretary 2016-04-01
RICHARD JOHN CHILD
Director 2008-04-01
MATTHEW PAUL FOWLER
Director 2013-10-01
KEVIN JOHN GREGORY
Director 2014-08-04
BARRY DAVID HORNER
Director 2001-06-25
WILLIAM JOHN PRATT
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FALCONER HALL
Company Secretary 2008-04-01 2016-04-01
ALAN JOHN ASHTON
Company Secretary 2001-06-25 2008-04-01
MICHAEL JOHN WILSHER
Director 2002-08-27 2006-01-07
JASON PAUL CLARK
Director 2002-05-28 2005-03-23
JONATHAN BAILLIE MASON
Director 2002-05-28 2005-03-23
ROBIN MARK STAUNTON
Company Secretary 2001-05-22 2001-06-25
TIMOTHY EDWARD PYPER
Director 2001-05-22 2001-06-25
ROBIN MARK STAUNTON
Director 2001-05-22 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CHILD PARADIGM NORTON HOLDINGS LIMITED Director 2016-04-01 CURRENT 2014-06-11 Active
RICHARD JOHN CHILD PARADIGM NORTON 2014 LIMITED Director 2008-04-01 CURRENT 2006-04-05 Dissolved 2017-09-05
RICHARD JOHN CHILD PARADIGM NORTON TRUST Director 2006-07-19 CURRENT 2006-07-13 Active
RICHARD JOHN CHILD BRITISH YOUTH FOR CHRIST Director 2000-10-20 CURRENT 1970-09-01 Active
MATTHEW PAUL FOWLER THE RED HOUSE CONSULTING LIMITED Director 2017-12-14 CURRENT 2006-12-18 Liquidation
MATTHEW PAUL FOWLER TRH (HOLDINGS) LIMITED Director 2017-12-14 CURRENT 2013-10-02 Liquidation
MATTHEW PAUL FOWLER PARADIGM NORTON HOLDINGS LIMITED Director 2016-04-01 CURRENT 2014-06-11 Active
MATTHEW PAUL FOWLER PARADIGM NORTON 2014 LIMITED Director 2013-10-01 CURRENT 2006-04-05 Dissolved 2017-09-05
KEVIN JOHN GREGORY PARADIGM NORTON HOLDINGS LIMITED Director 2016-04-01 CURRENT 2014-06-11 Active
KEVIN JOHN GREGORY THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Director 2014-04-08 CURRENT 1996-08-09 Active
BARRY DAVID HORNER THE RED HOUSE CONSULTING LIMITED Director 2017-12-14 CURRENT 2006-12-18 Liquidation
BARRY DAVID HORNER TRH (HOLDINGS) LIMITED Director 2017-12-14 CURRENT 2013-10-02 Liquidation
BARRY DAVID HORNER PARADIGM FINANCIAL PLANNING LIMITED Director 2005-02-10 CURRENT 2005-02-07 Active
WILLIAM JOHN PRATT THE RED HOUSE CONSULTING LIMITED Director 2017-12-14 CURRENT 2006-12-18 Liquidation
WILLIAM JOHN PRATT TRH (HOLDINGS) LIMITED Director 2017-12-14 CURRENT 2013-10-02 Liquidation
WILLIAM JOHN PRATT PARADIGM NORTON HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
WILLIAM JOHN PRATT DAVID JONES FINANCIAL PLANNING LIMITED Director 2010-09-16 CURRENT 1995-06-13 Liquidation
WILLIAM JOHN PRATT PARADIGM NORTON 2014 LIMITED Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2017-09-05
WILLIAM JOHN PRATT PARADIGM FINANCIAL PLANNING LIMITED Director 2005-02-10 CURRENT 2005-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 042209370008
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-27Director's details changed for Mr David Huw Kelly on 2023-04-20
2023-04-26Director's details changed for Mr Matthew Paul Fowler on 2023-04-26
2023-04-26Director's details changed for Ms Philippa Ann Hann on 2023-04-20
2023-04-26Director's details changed for Ruth Eileen Sturkey on 2023-04-26
2023-04-26Director's details changed for Mr Barry David Horner on 2023-04-26
2023-04-26Director's details changed for Mr William John Pratt on 2023-04-26
2023-04-17DIRECTOR APPOINTED MR DAVID HUW KELLY
2023-04-17DIRECTOR APPOINTED MS PHILIPPA ANN HANN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GREGORY
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16RP04AP01Second filing of director appointment of Ms Ruth Eileen Sturkey
2022-07-27CH01Director's details changed for Ms Ruth Eileen Sturkey on 2022-07-27
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MS RUTH EILEEN STURKEY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CHILD
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM02Termination of appointment of Simon Falconer Hall on 2016-04-01
2016-05-09AP03Appointment of Mr John Peter Bigwood as company secretary on 2016-04-01
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-08AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Barry David Horner on 2014-11-03
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02AP01DIRECTOR APPOINTED MR KEVIN JOHN GREGORY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-29AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH01Director's details changed for Mr Matt Paul Fowler on 2014-04-25
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11AP01DIRECTOR APPOINTED MR MATT PAUL FOWLER
2013-05-29AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Mr Barry David Horner on 2012-07-27
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AR0122/05/12 ANNUAL RETURN FULL LIST
2012-05-25CH01Director's details changed for Mr Barry David Horner on 2012-05-22
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0122/05/11 ANNUAL RETURN FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0122/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 22/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 21/08/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 17/07/2009
2010-03-01SH20STATEMENT BY DIRECTORS
2010-03-01SH1901/03/10 STATEMENT OF CAPITAL GBP 50000
2010-03-01RES13SHARE PREM A/C REDUCED TO NIL 12/02/2010
2010-03-01CAP-SSSOLVENCY STATEMENT DATED 05/02/10
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-16RES04NC INC ALREADY ADJUSTED 11/01/2007
2009-06-02363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / SIMON FALCONER HALL / 01/04/2008
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY ALAN ASHTON
2008-06-06288aSECRETARY APPOINTED MR SIMON FALCONER HALL
2008-04-07288aDIRECTOR APPOINTED RICHARD JOHN CHILD
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-01RES13CONSENT TO PASSING 11/01/07
2007-02-01123NC INC ALREADY ADJUSTED 11/01/07
2007-02-01RES14CAPITALISE £49900 11/01/07
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-0188(2)RAD 11/01/07--------- £ SI 49900@1=49900 £ IC 100/50000
2007-02-01RES04£ NC 100/100000 11/01
2007-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-01RES13ART 8 DISAPPLIED 11/01/07
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 5TH FLOOR QC30 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-13CERTNMCOMPANY NAME CHANGED PARADIGM CAPITAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 13/04/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL AVON BS1 5QT
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARADIGM NORTON FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARADIGM NORTON FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-01 Outstanding ANDREW DAVISSON
LEGAL MORTGAGE 2006-11-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-10-04 Outstanding KAREN NEEDHAM
LEGAL CHARGE 2003-10-04 Outstanding COLIN JEFFREY NEEDHAM
LEGAL CHARGE 2003-10-04 Outstanding NICHOLAS WULSTAN PARK
DEBENTURE 2002-08-30 PART of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PARADIGM NORTON FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names

PARADIGM NORTON FINANCIAL PLANNING LIMITED owns 1 domain names.

paradigmcm.co.uk  

Trademarks
We have not found any records of PARADIGM NORTON FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM NORTON FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PARADIGM NORTON FINANCIAL PLANNING LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM NORTON FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARADIGM NORTON FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARADIGM NORTON FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.