Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OFFICE CAMPUS (PARAGON) LIMITED
Company Information for

THE OFFICE CAMPUS (PARAGON) LIMITED

HAWKINS, 40-42 CASTLEFORD ROAD, NORMANTON, WF6 2EE,
Company Registration Number
05763164
Private Limited Company
Active

Company Overview

About The Office Campus (paragon) Ltd
THE OFFICE CAMPUS (PARAGON) LIMITED was founded on 2006-03-30 and has its registered office in Normanton. The organisation's status is listed as "Active". The Office Campus (paragon) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OFFICE CAMPUS (PARAGON) LIMITED
 
Legal Registered Office
HAWKINS
40-42 CASTLEFORD ROAD
NORMANTON
WF6 2EE
Other companies in LS20
 
Filing Information
Company Number 05763164
Company ID Number 05763164
Date formed 2006-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB233452234  
Last Datalog update: 2024-05-05 16:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OFFICE CAMPUS (PARAGON) 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 THE OFFICE CAMPUS (PARAGON) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HOUSE
Director 2011-07-22
JAMES GERARD KENNY
Director 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW BIGGS
Director 2011-07-22 2014-09-24
RICHARD MEREDITH
Director 2008-12-03 2013-03-04
NEIL ANDREW BOWEN
Director 2008-12-03 2011-07-22
GRAHAM ERIC MANN
Director 2008-12-03 2010-06-01
RICHARD MICHAEL JARVIS
Director 2008-12-03 2009-06-10
ALISON JAYNE MORRIS
Company Secretary 2007-10-30 2009-05-14
ANDREW ERNEST HARRIS
Director 2006-03-30 2009-05-14
LANGLEYS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-30 2007-10-30
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2006-03-30 2006-03-30
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM HOUSE BARLEYWOOD HOUSE LTD Director 2016-06-12 CURRENT 2016-06-12 Active
JAMES GERARD KENNY WESTFIELD MATRIX LTD Director 2012-04-05 CURRENT 2000-12-12 Active - Proposal to Strike off

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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM PO Box Paylings 40-42 Castleford Road Normanton WF6 2EE England
2024-03-14CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17DIRECTOR APPOINTED MR KEITH DOUGLAS HUMPHREY
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM No7 Paylings the Office Campus Wakefield WF1 2UY England
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-09-20CH01Director's details changed for Mr David Neil Harrison on 2021-09-20
2021-09-20PSC04Change of details for Mr David Neil Harrison as a person with significant control on 2021-09-20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-06PSC07CESSATION OF JAMES GERARD KENNY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD KENNY
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL HARRISON
2019-01-24AP01DIRECTOR APPOINTED MR DAVID NEIL HARRISON
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-21AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-25AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/15 FROM C/O Michelle Anderson 4 Greencroft Mews the Green Guiseley Leeds West Yorkshire LS20 9BS
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW BIGGS
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-24AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-10AR0130/03/09 ANNUAL RETURN FULL LIST
2013-05-03RP04SECOND FILING WITH MUD 30/03/12 FOR FORM AR01
2013-05-03RP04SECOND FILING WITH MUD 30/03/11 FOR FORM AR01
2013-05-03RP04SECOND FILING WITH MUD 30/03/10 FOR FORM AR01
2013-05-03ANNOTATIONClarification
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEREDITH
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0130/03/12 ANNUAL RETURN FULL LIST
2012-05-21AD02Register inspection address changed from Unit 2 the Office Campus Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN United Kingdom
2012-01-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AP01DIRECTOR APPOINTED MR STEVEN ANDREW BIGGS
2011-07-29AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HOUSE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWEN
2011-04-04AR0130/03/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DR
2011-03-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0130/03/10 FULL LIST
2010-08-13AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERIC MANN / 30/03/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD KENNY / 30/03/2010
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MANN
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 1, FIRST FLOOR THE OFFICE CAMPUS PARAGON BUSINESS VILLAGE WAKEFIELD YORKSHIRE WF1 2UY UK
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JARVIS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 1 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HARRIS
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY ALISON MORRIS
2009-04-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED MR NEIL ANDREE BOWEN
2009-03-24288aDIRECTOR APPOINTED MR GRAHAM ERIC MANN
2009-02-17123NC INC ALREADY ADJUSTED 10/02/09
2009-02-17RES01ADOPT ARTICLES 10/02/2009
2009-02-17RES04GBP NC 12/49 10/02/2009
2009-02-1788(2)AD 10/02/09 GBP SI 48@1=48 GBP IC 1/49
2009-02-04288aDIRECTOR APPOINTED MR JAMES GERARD KENNY
2009-01-20288aDIRECTOR APPOINTED MR RICHARD MEREDITH
2009-01-13288aDIRECTOR APPOINTED MR RICHARD MICHAEL JARVIS
2008-06-04363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, 1 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BL
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, TECHNOLOGY MANAGEMENT CENTRE, MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
2007-11-09288bSECRETARY RESIGNED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: QUEENS HOUSE, MICKLEGATE, YORK, NORTH YORKSHIRE, YO1 6WG
2007-11-01288aNEW SECRETARY APPOINTED
2007-10-26363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07
2006-03-31288bSECRETARY RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to THE OFFICE CAMPUS (PARAGON) 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 THE OFFICE CAMPUS (PARAGON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OFFICE CAMPUS (PARAGON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OFFICE CAMPUS (PARAGON) LIMITED

Intangible Assets
Patents
We have not found any records of THE OFFICE CAMPUS (PARAGON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OFFICE CAMPUS (PARAGON) LIMITED
Trademarks
We have not found any records of THE OFFICE CAMPUS (PARAGON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OFFICE CAMPUS (PARAGON) 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 (81100 - Combined facilities support activities) as THE OFFICE CAMPUS (PARAGON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OFFICE CAMPUS (PARAGON) 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 THE OFFICE CAMPUS (PARAGON) 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 THE OFFICE CAMPUS (PARAGON) 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.