Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON BANK PLC
Company Information for

PARAGON BANK PLC

51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ,
Company Registration Number
05390593
Public Limited Company
Active

Company Overview

About Paragon Bank Plc
PARAGON BANK PLC was founded on 2005-03-12 and has its registered office in Solihull. The organisation's status is listed as "Active". Paragon Bank Plc is a Public 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
PARAGON BANK PLC
 
Legal Registered Office
51 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QJ
Other companies in B91
 
Previous Names
PARAGON MORTGAGES (NO.24) PLC31/01/2014
Filing Information
Company Number 05390593
Company ID Number 05390593
Date formed 2005-03-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON BANK PLC
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.
Companies with same name PARAGON BANK PLC
The following companies were found which have the same name as PARAGON BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARAGON BANKING GROUP PLC 51 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QJ Active Company formed on the 1989-01-17

Company Officers of PARAGON BANK PLC

Current Directors
Officer Role Date Appointed
PANDORA SHARP
Company Secretary 2014-06-30
FIONA JANE CLUTTERBUCK
Director 2017-09-20
ALAN KEITH FLETCHER
Director 2017-09-20
PETER JAMES NORMAN HARTILL
Director 2017-09-20
JOHN ANDREW HERON
Director 2017-09-20
PATRICK JOHN NEWBERRY
Director 2014-05-13
BARBARA ANN RIDPATH
Director 2017-09-20
NIGEL STEWART TERRINGTON
Director 2013-06-12
HUGO RICHARD TUDOR
Director 2017-09-20
FINLAY FERGUSON WILLIAMSON
Director 2015-02-04
RICHARD JAMES WOODMAN
Director 2017-09-20
GRAEME HOWES YORSTON
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM DENCH
Director 2017-09-20 2018-05-10
ANDREW LACEY
Company Secretary 2016-05-04 2017-09-20
STEPHEN BLANEY
Director 2013-04-02 2017-09-20
RICHARD JOHN DOE
Director 2013-07-11 2017-09-20
ANDREW KINNEAR SMITHSON
Director 2013-06-12 2017-09-20
JOHN GRIGOR GEMMELL
Company Secretary 2005-03-17 2014-06-30
IAN WALTER LINDSEY
Director 2013-04-02 2014-02-28
JOHN GRIGOR GEMMELL
Director 2005-03-17 2013-06-12
NICHOLAS KEEN
Director 2005-03-17 2013-06-12
RICHARD DOMINIC SHELTON
Director 2005-03-17 2013-06-12
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-03-12 2005-03-17
HAMMONDS DIRECTORS LIMITED
Director 2005-03-12 2005-03-17
HAMMONDS SECRETARIES LIMITED
Director 2005-03-12 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE CLUTTERBUCK HARGREAVES LANSDOWN PLC Director 2017-09-01 CURRENT 1987-04-10 Active
FIONA JANE CLUTTERBUCK PARAGON BANKING GROUP PLC Director 2012-09-12 CURRENT 1989-01-17 Active
ALAN KEITH FLETCHER LEICESTERSHIRE GOLF CLUB LIMITED(THE) Director 2016-12-02 CURRENT 1920-04-14 Active
ALAN KEITH FLETCHER THORNEY ISLAND GP LIMITED Director 2016-04-30 CURRENT 2015-07-31 Active
ALAN KEITH FLETCHER PARAGON PENSION PLAN TRUSTEES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
ALAN KEITH FLETCHER POTTERS MAZE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ALAN KEITH FLETCHER PARAGON BANKING GROUP PLC Director 2009-02-25 CURRENT 1989-01-17 Active
PETER JAMES NORMAN HARTILL A & J MUCKLOW GROUP LIMITED Director 2016-07-01 CURRENT 1962-03-17 Active
PETER JAMES NORMAN HARTILL PARAGON BANKING GROUP PLC Director 2011-02-11 CURRENT 1989-01-17 Active
PETER JAMES NORMAN HARTILL SCOTT BADER COMPANY LIMITED Director 2010-06-01 CURRENT 1923-04-10 Active
PETER JAMES NORMAN HARTILL DEELEY GROUP LIMITED Director 2008-06-01 CURRENT 1977-01-06 Active
JOHN ANDREW HERON MORTGAGE TRUST SERVICES PLC Director 2015-04-17 CURRENT 2000-03-01 Active
JOHN ANDREW HERON THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Director 2009-10-13 CURRENT 1997-04-24 Active
JOHN ANDREW HERON BUY TO LET DIRECT LIMITED Director 2009-10-13 CURRENT 2008-08-05 Active
JOHN ANDREW HERON THE BUSINESS MORTGAGE COMPANY LIMITED Director 2009-02-27 CURRENT 2005-03-12 Active
JOHN ANDREW HERON TBMC GROUP LIMITED Director 2007-01-25 CURRENT 2001-06-01 Active
JOHN ANDREW HERON PARAGON LOAN FINANCE (NO. 3) LIMITED Director 2007-01-25 CURRENT 2006-10-12 Active
JOHN ANDREW HERON PARAGON BANKING GROUP PLC Director 2003-10-15 CURRENT 1989-01-17 Active
JOHN ANDREW HERON PARAGON FINANCE PLC Director 1993-01-02 CURRENT 1985-05-29 Active
PATRICK JOHN NEWBERRY PARAGON BANKING GROUP PLC Director 2017-09-20 CURRENT 1989-01-17 Active
BARBARA ANN RIDPATH PARAGON BANKING GROUP PLC Director 2017-09-20 CURRENT 1989-01-17 Active
NIGEL STEWART TERRINGTON MORTGAGE TRUST SERVICES PLC Director 2015-04-17 CURRENT 2000-03-01 Active
NIGEL STEWART TERRINGTON PARAGON FINANCE PLC Director 1993-01-02 CURRENT 1985-05-29 Active
NIGEL STEWART TERRINGTON PARAGON BANKING GROUP PLC Director 1992-01-19 CURRENT 1989-01-17 Active
HUGO RICHARD TUDOR VITEC GLOBAL LIMITED Director 2017-05-23 CURRENT 2007-01-22 Active
HUGO RICHARD TUDOR VITEC AIR SYSTEMS LIMITED Director 2017-05-23 CURRENT 2007-02-01 Active
FINLAY FERGUSON WILLIAMSON PARAGON BANKING GROUP PLC Director 2017-09-20 CURRENT 1989-01-17 Active
RICHARD JAMES WOODMAN HOMER MANAGEMENT LIMITED Director 2018-07-02 CURRENT 1998-07-16 Active
RICHARD JAMES WOODMAN PARAGON DEVELOPMENT FINANCE LIMITED Director 2018-06-28 CURRENT 2000-01-04 Active
RICHARD JAMES WOODMAN STATE SECURITIES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2003-09-09 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO.4 PLC Director 2018-05-24 CURRENT 2001-03-09 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
RICHARD JAMES WOODMAN PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RICHARD JAMES WOODMAN ARIANTY SERVICES LIMITED Director 2016-11-21 CURRENT 2000-08-17 Liquidation
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO.5 PLC Director 2016-11-21 CURRENT 2001-06-18 Liquidation
RICHARD JAMES WOODMAN MORTGAGE TRUST SERVICES PLC Director 2016-09-29 CURRENT 2000-03-01 Active
RICHARD JAMES WOODMAN PLYMOUTH LIMITED Director 2014-05-27 CURRENT 1989-02-06 Dissolved 2017-01-31
RICHARD JAMES WOODMAN FIRST RESOLUTION LIMITED Director 2014-05-27 CURRENT 2009-06-25 Dissolved 2017-01-31
RICHARD JAMES WOODMAN EPSOM TRUSTEES LIMITED Director 2014-05-27 CURRENT 1999-08-20 Dissolved 2017-01-31
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO.1 LIMITED Director 2014-05-27 CURRENT 1999-07-09 Liquidation
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO.2 LIMITED Director 2014-05-27 CURRENT 2000-03-16 Liquidation
RICHARD JAMES WOODMAN PARAGON SECOND FUNDING LIMITED Director 2014-05-27 CURRENT 1991-08-14 Active
RICHARD JAMES WOODMAN PARAGON CAR FINANCE (1) LIMITED Director 2014-05-27 CURRENT 1996-05-24 Active
RICHARD JAMES WOODMAN PARAGON PERSONAL FINANCE (1) LIMITED Director 2014-05-27 CURRENT 1997-01-13 Active
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO.3 LIMITED Director 2014-05-27 CURRENT 2000-07-20 Liquidation
RICHARD JAMES WOODMAN MORTGAGE FUNDING CORPORATION PLC Director 2014-05-27 CURRENT 1985-06-11 Liquidation
RICHARD JAMES WOODMAN PLYMOUTH FUNDING LIMITED Director 2014-05-27 CURRENT 1989-01-23 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES LIMITED Director 2014-05-27 CURRENT 1989-01-24 Active
RICHARD JAMES WOODMAN PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 2014-04-25 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD JAMES WOODMAN PARAGON PERSONAL FINANCE (2) LIMITED Director 2014-04-25 CURRENT 2009-05-20 Dissolved 2017-01-31
RICHARD JAMES WOODMAN PARAGON HOLDINGS GROUP LIMITED Director 2014-04-25 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD JAMES WOODMAN PARAGON CREDIT MANAGEMENT LIMITED Director 2014-04-25 CURRENT 1989-01-23 Dissolved 2017-01-31
RICHARD JAMES WOODMAN MOORGATE MORTGAGE SERVICING LIMITED Director 2014-04-25 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD JAMES WOODMAN HOMELOANS (NO. 6) PLC Director 2014-04-25 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD JAMES WOODMAN HOMELOANS (NO.5) PLC Director 2014-04-25 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD JAMES WOODMAN CUSTOMER SOLUTIONS LIMITED Director 2014-04-25 CURRENT 1984-05-09 Dissolved 2017-01-31
RICHARD JAMES WOODMAN ARDEN CREDIT MANAGEMENT LIMITED Director 2014-04-25 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.9) PLC Director 2014-04-25 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN PARAGON VEHICLE CONTRACTS LIMITED Director 2014-04-25 CURRENT 1984-09-26 Active
RICHARD JAMES WOODMAN ARIANTY HOLDINGS LIMITED Director 2014-04-25 CURRENT 2000-08-30 Active
RICHARD JAMES WOODMAN EARLSWOOD FINANCE (NO. 3) LIMITED Director 2014-04-25 CURRENT 2003-06-04 Active
RICHARD JAMES WOODMAN PBAF (NO. 1) LIMITED Director 2014-04-25 CURRENT 2009-05-20 Liquidation
RICHARD JAMES WOODMAN HIGHLANDS LOAN SERVICING LIMITED Director 2014-04-25 CURRENT 2011-03-22 Active - Proposal to Strike off
RICHARD JAMES WOODMAN IDEM (NO. 5) LIMITED Director 2014-04-25 CURRENT 2011-03-28 Active - Proposal to Strike off
RICHARD JAMES WOODMAN IDEM CAPITAL ACQUISITIONS LIMITED Director 2014-04-25 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD JAMES WOODMAN HOMER FUNDING LIMITED Director 2014-04-25 CURRENT 2012-04-03 Active - Proposal to Strike off
RICHARD JAMES WOODMAN YORKSHIRE LEASEHOLDS LIMITED Director 2014-04-25 CURRENT 1989-10-16 Active
RICHARD JAMES WOODMAN REDBRICK REAL ESTATE SERVICES LIMITED Director 2014-04-25 CURRENT 1997-01-13 Liquidation
RICHARD JAMES WOODMAN PARAGON THIRD FUNDING LIMITED Director 2014-04-25 CURRENT 2002-10-30 Active
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.38) LIMITED Director 2014-04-25 CURRENT 2005-03-12 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 13) PLC Director 2014-04-25 CURRENT 2005-03-15 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.14) PLC Director 2014-04-25 CURRENT 2007-01-05 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.15) PLC Director 2014-04-25 CURRENT 2007-04-13 Liquidation
RICHARD JAMES WOODMAN PARAGON LENDING LIMITED Director 2014-04-25 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.27) LIMITED Director 2014-04-25 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON SERVICING LIMITED Director 2014-04-25 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD JAMES WOODMAN TEGIC LIMITED Director 2014-04-25 CURRENT 2008-06-26 Active - Proposal to Strike off
RICHARD JAMES WOODMAN SANCOPIA CAPITAL LIMITED Director 2014-04-25 CURRENT 2008-06-26 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PGC CAPITAL LIMITED Director 2014-04-25 CURRENT 2008-06-26 Dissolved 2018-07-24
RICHARD JAMES WOODMAN SANCOPIA LIMITED Director 2014-04-25 CURRENT 2008-06-25 Active - Proposal to Strike off
RICHARD JAMES WOODMAN TEGIC CAPITAL LIMITED Director 2014-04-25 CURRENT 2008-06-25 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 33) LIMITED Director 2014-04-25 CURRENT 2012-03-30 Active - Proposal to Strike off
RICHARD JAMES WOODMAN TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2014-04-25 CURRENT 2012-03-30 Active
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 34) LIMITED Director 2014-04-25 CURRENT 2012-03-30 Dissolved 2018-07-24
RICHARD JAMES WOODMAN COLONIAL FINANCE (UK) LIMITED Director 2014-04-25 CURRENT 1986-10-15 Active
RICHARD JAMES WOODMAN COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 2014-04-25 CURRENT 1987-08-10 Liquidation
RICHARD JAMES WOODMAN LOM RECOVERIES LIMITED Director 2014-04-25 CURRENT 1989-01-19 Active
RICHARD JAMES WOODMAN PARAGON DEALER FINANCE LIMITED Director 2014-04-25 CURRENT 1989-10-16 Active
RICHARD JAMES WOODMAN PARAGON OPTIONS PLC Director 2014-04-25 CURRENT 1991-08-14 Active
RICHARD JAMES WOODMAN HERBERT (2) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (7) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (1) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (6) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (10) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (5) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (9) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (4) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN HERBERT (8) PLC Director 2014-04-25 CURRENT 1994-09-01 Active
RICHARD JAMES WOODMAN FINANCE FOR PEOPLE (NO.4) PLC Director 2014-04-25 CURRENT 1996-05-24 Liquidation
RICHARD JAMES WOODMAN FINANCE FOR PEOPLE (NO.3) LIMITED Director 2014-04-25 CURRENT 1996-05-24 Liquidation
RICHARD JAMES WOODMAN MOORGATE SERVICING LIMITED Director 2014-04-25 CURRENT 1997-01-13 Liquidation
RICHARD JAMES WOODMAN MOORGATE LOAN SERVICING LIMITED Director 2014-04-25 CURRENT 1997-01-13 Active
RICHARD JAMES WOODMAN PARAGON FINANCE HOLDINGS LIMITED Director 2014-04-25 CURRENT 1997-01-22 Active - Proposal to Strike off
RICHARD JAMES WOODMAN HOMELOANS (NO. 4) PLC Director 2014-04-25 CURRENT 1999-01-15 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 4) PLC Director 2014-04-25 CURRENT 1999-01-15 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 2) PLC Director 2014-04-25 CURRENT 1999-01-15 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.1) PLC Director 2014-04-25 CURRENT 1999-01-15 Liquidation
RICHARD JAMES WOODMAN ARIANTY NO. 1 PLC Director 2014-04-25 CURRENT 2000-03-14 Active
RICHARD JAMES WOODMAN EARLSWOOD FINANCE (NO.2) LIMITED Director 2014-04-25 CURRENT 2002-08-16 Dissolved 2018-07-24
RICHARD JAMES WOODMAN PARAGON SECURED FINANCE (NO. 1) PLC Director 2014-04-25 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2014-04-25 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.10) PLC Director 2014-04-25 CURRENT 2002-08-20 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.8) PLC Director 2014-04-25 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO.11) PLC Director 2014-04-25 CURRENT 2002-08-16 Liquidation
RICHARD JAMES WOODMAN EARLSWOOD FINANCE LIMITED Director 2014-04-25 CURRENT 2002-08-16 Active
RICHARD JAMES WOODMAN FIRST FLEXIBLE (NO. 7) PLC Director 2014-04-25 CURRENT 2002-11-01 Liquidation
RICHARD JAMES WOODMAN FIRST FLEXIBLE NO. 6 PLC Director 2014-04-25 CURRENT 2002-11-01 Liquidation
RICHARD JAMES WOODMAN PARAGON FOURTH FUNDING LIMITED Director 2014-04-25 CURRENT 2005-03-11 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 37) LIMITED Director 2014-04-25 CURRENT 2005-03-12 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 16) PLC Director 2014-04-25 CURRENT 2007-08-28 Liquidation
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 26) LIMITED Director 2014-04-25 CURRENT 2007-08-30 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON MORTGAGES (2010) LIMITED Director 2014-04-25 CURRENT 2008-05-19 Active
RICHARD JAMES WOODMAN MOORGATE ASSET ADMINISTRATION LIMITED Director 2014-04-25 CURRENT 2008-05-16 Active
RICHARD JAMES WOODMAN IDEM ASSET MANAGEMENT LIMITED Director 2014-04-25 CURRENT 2010-09-30 Dissolved 2018-07-24
RICHARD JAMES WOODMAN IDEM FIRST FINANCE LIMITED Director 2014-04-25 CURRENT 2011-03-28 Liquidation
RICHARD JAMES WOODMAN IDEM CONSUMER LOANS LIMITED Director 2014-04-25 CURRENT 2011-08-11 Dissolved 2018-07-24
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 36) LIMITED Director 2014-04-25 CURRENT 2012-03-30 Dissolved 2018-07-24
RICHARD JAMES WOODMAN UNIVERSAL CREDIT LIMITED Director 2014-04-25 CURRENT 1986-01-22 Active
RICHARD JAMES WOODMAN NHL THIRD FUNDING CORPORATION LIMITED Director 2014-04-25 CURRENT 1986-07-11 Liquidation
RICHARD JAMES WOODMAN MORTGAGE TRUST LIMITED Director 2014-04-25 CURRENT 1986-08-21 Active
RICHARD JAMES WOODMAN NHL SECOND FUNDING CORPORATION LIMITED Director 2014-04-25 CURRENT 1986-08-15 Liquidation
RICHARD JAMES WOODMAN PARAGON LOAN FINANCE (NO. 2) LIMITED Director 2014-04-25 CURRENT 1987-10-01 Liquidation
RICHARD JAMES WOODMAN PARAGON LOAN FINANCE (NO. 1) LIMITED Director 2014-04-25 CURRENT 1987-10-01 Liquidation
RICHARD JAMES WOODMAN PARAGON FINANCE PLC Director 2014-04-25 CURRENT 1985-05-29 Active
RICHARD JAMES WOODMAN YORKSHIRE FREEHOLDS LIMITED Director 2014-04-25 CURRENT 1997-01-13 Active
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 5) PLC Director 2014-04-25 CURRENT 1999-01-15 Active
RICHARD JAMES WOODMAN PARAGON MORTGAGES (NO. 12) PLC Director 2014-04-25 CURRENT 2005-03-09 Active
RICHARD JAMES WOODMAN PARAGON CAR FINANCE LIMITED Director 2014-04-25 CURRENT 2005-03-11 Active
RICHARD JAMES WOODMAN PARAGON PERSONAL FINANCE LIMITED Director 2014-04-25 CURRENT 2005-03-11 Active
RICHARD JAMES WOODMAN IDEM (NO. 6) LIMITED Director 2014-04-25 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD JAMES WOODMAN IDEM CAPITAL HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-08-11 Active
RICHARD JAMES WOODMAN IDEM (NO.3) LIMITED Director 2012-12-13 CURRENT 2008-05-16 Liquidation
RICHARD JAMES WOODMAN SPV SECURITIES LIMITED Director 2012-12-13 CURRENT 2009-05-13 Liquidation
RICHARD JAMES WOODMAN IDEM CAPITAL LIMITED Director 2012-12-13 CURRENT 2008-06-25 Liquidation
RICHARD JAMES WOODMAN IDEM CAPITAL SECURITIES LIMITED Director 2012-08-31 CURRENT 2010-08-19 Active
RICHARD JAMES WOODMAN SANCOPIA PORTFOLIOS LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
RICHARD JAMES WOODMAN PARAGON BANKING GROUP PLC Director 2012-02-09 CURRENT 1989-01-17 Active
GRAEME HOWES YORSTON PARAGON BANKING GROUP PLC Director 2017-09-20 CURRENT 1989-01-17 Active
GRAEME HOWES YORSTON NEMO FINANCIAL LIMITED Director 2012-10-01 CURRENT 2005-03-22 Dissolved 2015-05-05
GRAEME HOWES YORSTON NEMO FINANCIAL SERVICES LIMITED Director 2012-10-01 CURRENT 2005-03-22 Dissolved 2015-05-05
GRAEME HOWES YORSTON NEMO SECURED LOANS LIMITED Director 2012-10-01 CURRENT 2005-03-22 Dissolved 2015-05-05
GRAEME HOWES YORSTON NEMO INSURANCE SERVICES LIMITED Director 2012-10-01 CURRENT 2005-03-22 Dissolved 2015-05-05
GRAEME HOWES YORSTON RODERICK PRICE LIMITED Director 2012-10-01 CURRENT 2003-07-25 Dissolved 2016-01-26
GRAEME HOWES YORSTON NEMO HOME LOANS LIMITED Director 2010-08-01 CURRENT 2010-06-11 Dissolved 2015-06-30
GRAEME HOWES YORSTON NEMO LOANS LIMITED Director 2010-08-01 CURRENT 2005-03-23 Dissolved 2015-05-05
GRAEME HOWES YORSTON LOAN LINK LIMITED Director 2010-08-01 CURRENT 2000-09-15 Dissolved 2018-06-06

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
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-15FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-28S1096 Court Order to Rectify
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 053905930016
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 053905930015
2023-06-01DIRECTOR APPOINTED MRS ZOE LOUISE HOWORTH
2023-03-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-22S1096 Court Order to Rectify
2022-11-07S1096 Court Order to Rectify
2022-11-07OCS1096 Court Order to Rectify
2022-10-03Termination of appointment of Marius Van Niekerk on 2022-10-01
2022-10-03Appointment of Ciara Murphy as company secretary on 2022-10-01
2022-10-03AP03Appointment of Ciara Murphy as company secretary on 2022-10-01
2022-10-03TM02Termination of appointment of Marius Van Niekerk on 2022-10-01
2022-09-01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK
2022-09-01DIRECTOR APPOINTED MS TANVI PRAFULCHANDRA DAVDA
2022-09-01DIRECTOR APPOINTED MR ROBERT DAVID EAST
2022-09-01AP01DIRECTOR APPOINTED MS TANVI PRAFULCHANDRA DAVDA
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930008
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930013
2022-05-24Annotation
2022-05-20S1096 Court Order to Rectify
2022-05-20OCS1096 Court Order to Rectify
2022-05-16MR05All of the property or undertaking has been released from charge for charge number 053905930014
2022-05-16ANNOTATIONAnnotation
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930013
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930012
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930012
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 053905930012
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930012
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930011
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930011
2021-06-28ANNOTATIONAnnotation
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930010
2021-06-03OCS1096 Court Order to Rectify
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930009
2021-04-16Annotation
2021-04-15Annotation
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930009
2021-03-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY FERGUSON WILLIAMSON
2020-10-30AP01DIRECTOR APPOINTED MR PETER ANTHONY HILL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES NORMAN HARTILL
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930008
2020-09-21OCS1096 Court Order to Rectify
2020-09-14Annotation
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930007
2020-07-03ANNOTATIONAnnotation
2020-07-03ANNOTATIONAnnotation
2020-06-30AP03Appointment of Mr Marius Van Niekerk as company secretary on 2020-06-24
2020-06-30TM02Termination of appointment of Pandora Sharp on 2020-06-24
2020-03-27AP01DIRECTOR APPOINTED MS ALISON CLARE MUNRO MORRIS
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-18OCS1096 Court Order to Rectify
2020-02-26OCS1096 Court Order to Rectify
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HERON
2019-12-18OCS1096 Court Order to Rectify
2019-11-05OCS1096 Court Order to Rectify
2019-09-25Annotation
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930006
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930005
2019-09-09ANNOTATIONAnnotation
2019-09-06ANNOTATIONAnnotation
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930004
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930003
2019-07-04Annotation
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930003
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH FLETCHER
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930002
2018-11-07Annotation
2018-06-25Annotation
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930002
2018-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM DENCH
2018-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053905930001
2018-05-09ANNOTATIONAnnotation
2018-05-03Annotation
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053905930001
2018-05-01ANNOTATIONAnnotation
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 552625034
2017-10-10SH0120/09/17 STATEMENT OF CAPITAL GBP 552625034
2017-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-25AP01DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN
2017-09-22TM02Termination of appointment of Andrew Lacey on 2017-09-20
2017-09-22PSC05Change of details for The Paragon Group of Companies Plc as a person with significant control on 2017-09-21
2017-09-22AP01DIRECTOR APPOINTED MRS BARBARA ANN RIDPATH
2017-09-21AP01DIRECTOR APPOINTED MR GRAEME HOWES YORSTON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOE
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANEY
2017-09-21AP01DIRECTOR APPOINTED MR PETER JAMES NORMAN HARTILL
2017-09-21AP01DIRECTOR APPOINTED MR JOHN ANDREW HERON
2017-09-21AP01DIRECTOR APPOINTED MR HUGO RICHARD TUDOR
2017-09-21AP01DIRECTOR APPOINTED MS FIONA JANE CLUTTERBUCK
2017-09-21AP01DIRECTOR APPOINTED MR ROBERT GRAHAM DENCH
2017-09-21AP01DIRECTOR APPOINTED MR ALAN KEITH FLETCHER
2017-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 354413502
2017-08-01SH0120/07/17 STATEMENT OF CAPITAL GBP 354413502
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN NEWBERRY / 22/10/2015
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22SH0121/12/16 STATEMENT OF CAPITAL GBP 326997502
2016-11-21RP04SH01SECOND FILED SH01 - 29/09/16 STATEMENT OF CAPITAL GBP 248862502
2016-11-21ANNOTATIONClarification
2016-11-18SH0116/11/16 STATEMENT OF CAPITAL GBP 272362502
2016-10-21SH0119/10/16 STATEMENT OF CAPITAL GBP 262362502
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 241862502
2016-10-03SH0129/09/16 STATEMENT OF CAPITAL GBP 241862502
2016-10-03SH0129/09/16 STATEMENT OF CAPITAL GBP 241862502
2016-08-09SH0129/07/16 STATEMENT OF CAPITAL GBP 241862502
2016-07-05SH0130/06/16 STATEMENT OF CAPITAL GBP 239862502
2016-05-06AP03SECRETARY APPOINTED MR ANDREW LACEY
2016-04-04AR0112/03/16 FULL LIST
2016-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-04-04AR0112/03/16 FULL LIST
2016-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 234862502
2016-03-21SH0117/03/16 STATEMENT OF CAPITAL GBP 234862502
2016-02-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-26SH0123/02/16 STATEMENT OF CAPITAL GBP 229062502
2016-01-06SH0129/12/15 STATEMENT OF CAPITAL GBP 219562502
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 181862502
2015-11-04SH0103/11/15 STATEMENT OF CAPITAL GBP 181862502
2015-10-21SH0130/09/15 STATEMENT OF CAPITAL GBP 81862502
2015-08-14SH0111/08/15 STATEMENT OF CAPITAL GBP 60862502
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 51900000
2015-07-02SH0129/06/15 STATEMENT OF CAPITAL GBP 51900000
2015-03-27AR0112/03/15 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01SH0130/09/14 STATEMENT OF CAPITAL GBP 48900000
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL
2014-07-03AP03SECRETARY APPOINTED MISS PANDORA SHARP
2014-05-15AP01DIRECTOR APPOINTED MR PATRICK JOHN NEWBERRY
2014-03-25AR0112/03/14 FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSEY
2014-02-10SH0110/02/14 STATEMENT OF CAPITAL GBP 12750000
2014-02-04MEM/ARTSARTICLES OF ASSOCIATION
2014-01-31RES15CHANGE OF NAME 31/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED PARAGON MORTGAGES (NO.24) PLC CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-23AP01DIRECTOR APPOINTED MR RICHARD JOHN DOE
2013-06-13AP01DIRECTOR APPOINTED MR ANDREW KINNEAR SMITHSON
2013-06-13AP01DIRECTOR APPOINTED MR NIGEL STEWART TERRINGTON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHELTON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL
2013-04-19AP01DIRECTOR APPOINTED MR IAN WALTER LINDSEY
2013-04-19AP01DIRECTOR APPOINTED MR STEPHEN BLANEY
2013-03-26AR0112/03/13 FULL LIST
2013-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST CATHERINES COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE
2012-03-23AR0112/03/12 FULL LIST
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-18AD02SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM
2011-03-17AR0112/03/11 FULL LIST
2011-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-09AD02SAIL ADDRESS CREATED
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-15AR0112/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-03-12363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-20CERT8ACOMMENCE BUSINESS AND BORROW
2008-05-20117APPLICATION COMMENCE BUSINESS
2008-03-15363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-14353LOCATION OF REGISTER OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ST CATHERINE'S COURT, HERBERT ROAD, SOLIHULL WEST MIDLANDS B91 3QE
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-29353LOCATION OF REGISTER OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ST CATHERINE S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-03-29288bDIRECTOR RESIGNED
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARAGON BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PARAGON BANK PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PARAGON BANK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON BANK PLC
Trademarks
We have not found any records of PARAGON BANK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON BANK PLC. 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 (64191 - Banks) as PARAGON BANK PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON BANK PLC 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 PARAGON BANK PLC 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 PARAGON BANK PLC 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.