PARAGON BUSINESS FINANCE PLC - SOLIHULL
Company Profile | Company Filings |
Overview
PARAGON BUSINESS FINANCE PLC is a Public Limited Company from SOLIHULL ENGLAND and has the status: Active.
PARAGON BUSINESS FINANCE PLC was incorporated 44 years ago on 19/05/1980 and has the registered number: 01497411. The accounts status is FULL and accounts are next due on 31/03/2025.
PARAGON BUSINESS FINANCE PLC was incorporated 44 years ago on 19/05/1980 and has the registered number: 01497411. The accounts status is FULL and accounts are next due on 31/03/2025.
PARAGON BUSINESS FINANCE PLC - SOLIHULL
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 31/03/2025 |
Registered Office
51 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARAGON BANK BUSINESS FINANCE PLC (until 06/10/2017)
PARAGON BANK BUSINESS FINANCE PLC (until 06/10/2017)
FIVE ARROWS BUSINESS FINANCE PLC (until 27/01/2016)
PARAGON BUSINESS FINANCE PLC (until 25/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2024 | 05/07/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH GRAHAM ALLEN | Jul 1972 | British | Director | 2017-04-28 | CURRENT |
CIARA MURPHY | Secretary | 2020-06-01 | CURRENT | ||
MR RICHARD JAMES WOODMAN | May 1965 | British | Director | 2019-10-21 | CURRENT |
JOHN EDWARD PHILLIPOU | May 1972 | British | Director | 2019-10-21 | CURRENT |
MR DAVID NEWCOMBE | Jun 1967 | British | Director | 2019-10-21 | CURRENT |
MR JOHN STEARN SCOTT | Dec 1944 | British | Director | 1998-05-28 UNTIL 2000-04-01 | RESIGNED |
THOMAS FRANCIS QUENTIN HEDLEY | Oct 1944 | British | Director | RESIGNED | |
MR ANDREW KINNEAR SMITHSON | Jan 1967 | British | Director | 2015-11-03 UNTIL 2017-04-28 | RESIGNED |
ANTHONY MARK ROESTENBURG | Jan 1967 | British | Director | 1998-07-14 UNTIL 2002-09-02 | RESIGNED |
MR GREGORY LAWRENCE RANDALL | Mar 1947 | British | Director | RESIGNED | |
MR SHASHIN PATEL | Aug 1964 | British | Director | 2002-02-28 UNTIL 2003-10-29 | RESIGNED |
SIMON JAMES MILLS | Aug 1966 | British | Director | 1994-12-12 UNTIL 2009-05-21 | RESIGNED |
MR JOHN DOUGLAS LUFF | Mar 1955 | British | Director | 2003-10-29 UNTIL 2011-02-07 | RESIGNED |
MR GARY ANDREW LEITCH | Mar 1964 | British | Director | 2017-04-28 UNTIL 2019-10-04 | RESIGNED |
SIMON JOHN KIRK | May 1959 | British | Director | 2003-10-29 UNTIL 2017-04-28 | RESIGNED |
MR JAMES DAVID SAMPSON | Jul 1963 | British | Director | 2003-06-19 UNTIL 2014-08-01 | RESIGNED |
MISS PANDORA SHARP | Secretary | 2019-10-31 UNTIL 2020-06-01 | RESIGNED | ||
MR GREGORY LAWRENCE RANDALL | Mar 1947 | British | Secretary | RESIGNED | |
SIMON JAMES MILLS | Aug 1966 | British | Secretary | 1993-10-29 UNTIL 1996-06-07 | RESIGNED |
ANDREW LACEY | British | Secretary | 2007-04-20 UNTIL 2019-10-31 | RESIGNED | |
MR PHILIP GEOFFREY DAVIES | Oct 1957 | British | Secretary | 2003-10-29 UNTIL 2007-04-20 | RESIGNED |
PAUL EDWARD BURKE | May 1965 | British | Secretary | 1996-06-07 UNTIL 1998-05-28 | RESIGNED |
PHILIP ANTHONY GEORGE | Nov 1950 | British | Director | 1998-05-28 UNTIL 2002-08-01 | RESIGNED |
MR SIMON GEOFFREY STANLEY WELLING | Jan 1970 | British | Director | 2016-05-20 UNTIL 2018-01-31 | RESIGNED |
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 1998-05-28 UNTIL 2003-10-29 | RESIGNED | ||
JEREMY PAUL GUILFOYLE | Dec 1968 | British | Director | 2003-06-19 UNTIL 2016-07-07 | RESIGNED |
MR RICHARD JOHN DOE | Oct 1963 | British | Director | 2015-11-03 UNTIL 2019-09-30 | RESIGNED |
MR CHRISTOPHER LEWIS COLEMAN | Jun 1968 | British | Director | 2010-09-23 UNTIL 2015-11-03 | RESIGNED |
MR PAUL DOUGLAS COGGINS | Feb 1960 | British | Director | 2013-10-17 UNTIL 2016-07-07 | RESIGNED |
MR ANTHONY ALBERT CAPTAIN | Nov 1946 | British | Director | RESIGNED | |
MR ANDREW PHILIP BULLARD | Dec 1959 | British | Director | 1997-05-06 UNTIL 2009-07-17 | RESIGNED |
PAUL EDWARD BURKE | May 1965 | British | Director | 1998-07-14 UNTIL 2003-10-29 | RESIGNED |
ROBIN ANTHONY BIRKETT | Jan 1950 | British | Director | 2002-09-17 UNTIL 2004-11-11 | RESIGNED |
MR GLENN BEATHAM | Jun 1961 | British | Director | 2003-10-29 UNTIL 2008-05-12 | RESIGNED |
MR MICHAEL ALLAN BARTHOLOMEUSZ | Mar 1958 | British | Director | 1998-05-28 UNTIL 2000-06-05 | RESIGNED |
MR AUBREY JOHN ADAMS | Oct 1949 | British | Director | 1994-12-12 UNTIL 1998-05-28 | RESIGNED |
MR RICHARD DOMINIC SHELTON | Sep 1958 | British | Director | 2019-10-21 UNTIL 2021-02-03 | RESIGNED |
MR JOHN ROBERT DAVY HAYHOW | Dec 1949 | British | Director | 2000-06-05 UNTIL 2003-10-29 | RESIGNED |
MR SAMUEL GENEEN | Aug 1950 | British | Director | 2003-10-29 UNTIL 2014-09-30 | RESIGNED |
GARY HOCKEY MORLEY | Mar 1963 | British | Director | 2002-02-28 UNTIL 2003-10-29 | RESIGNED |
MARTIN LEE TIDBY | Apr 1971 | British | Director | 2008-11-13 UNTIL 2016-07-07 | RESIGNED |
DEANA TIDBY | Jun 1969 | British | Director | 2006-01-17 UNTIL 2007-03-19 | RESIGNED |
DAVID JAMES TAYLOR | Apr 1945 | British | Director | RESIGNED | |
MR DAVID HOWAT STEWART | Oct 1945 | British | Director | 1998-05-28 UNTIL 2001-09-30 | RESIGNED |
MR NICHOLAS JOHN STEVENSON | Jan 1955 | British | Director | 1993-07-29 UNTIL 1994-12-12 | RESIGNED |
MR PHILIP GEOFFREY DAVIES | Oct 1957 | British | Director | 2003-10-29 UNTIL 2016-06-03 | RESIGNED |
JAMES RAMSAY SMART | Mar 1960 | British | Director | 2000-04-01 UNTIL 2002-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paragon Asset Finance Limited | 2023-07-04 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
State Securities Holdings Limited | 2016-04-06 - 2023-07-04 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |