Company NameParagon Group Limited
Company StatusActive
Company Number05258175
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous NameShelfco (No. 3002) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite, Irish Management Institute Sand
Dublin 16
D16 X8c3
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite, Irish Management Institute Sand
Dublin 16
D16 X8c3
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed19 February 2014(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2016(12 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressParagon Suite Irish Management Institute, Sandyfor
Dublin
Dublin D16x8c3
Ireland
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2017(12 years, 5 months after company formation)
Appointment Duration7 years
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr John Rogers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameCornelius James Donnelly
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2004(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathmore
Adelaide Road
Glenageary
County Dublin
Irish
Director NameIain Shearer Black
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1535 Melting Point
Apartment 50 Firth Street
Huddersfield
West Yorkshire
HD1 3BB
Secretary NameMr Patrick James Crean
NationalityIrish
StatusResigned
Appointed10 April 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAcacia Monastery Road
Enniskerry
County Wicklow
Ireland
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteparagonuk.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15.8m at €1Investment (Paragon) LTD
90.00%
Ordinary B
1.8m at €1Patrick James Crean
10.00%
Ordinary A

Financials

Year2014
Turnover£221,242,545
Net Worth£38,588
Cash£18,798,849
Current Liabilities£91,862,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 January 2007Delivered on: 30 January 2007
Persons entitled: Cornelius James Donnelly and Patrick James Crean

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 November 2004Delivered on: 3 December 2004
Satisfied on: 2 March 2009
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from any group company to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with updates (6 pages)
5 July 2023Memorandum and Articles of Association (32 pages)
5 July 2023Memorandum and Articles of Association (33 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Memorandum and Articles of Association (33 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2023Solvency Statement dated 26/06/23 (1 page)
27 June 2023Statement by Directors (1 page)
27 June 2023Statement of capital on 27 June 2023
  • EUR 30,000,000
(6 pages)
27 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2023Statement of capital following an allotment of shares on 26 June 2023
  • EUR 228,919,552
(4 pages)
21 March 2023Group of companies' accounts made up to 30 June 2022 (140 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 May 2022Secretary's details changed for Mr Richard Joseph Cahill on 20 May 2022 (1 page)
1 February 2022Confirmation statement made on 31 January 2022 with updates (7 pages)
17 January 2022Group of companies' accounts made up to 30 June 2021 (202 pages)
28 April 2021Change of details for Mr Patrick James Crean as a person with significant control on 6 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
25 March 2021Second filing of Confirmation Statement dated 31 January 2020 (4 pages)
15 February 2021Group of companies' accounts made up to 30 June 2020 (189 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 September 2020Appointment of Mr John Rogers as a director on 30 June 2020 (2 pages)
13 February 2020Group of companies' accounts made up to 30 June 2019 (146 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
5 February 202031/01/20 Statement of Capital eur 30000000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(7 pages)
6 January 2020Particulars of variation of rights attached to shares (2 pages)
3 January 2020Change of share class name or designation (2 pages)
31 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 February 2019Group of companies' accounts made up to 30 June 2018 (127 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
18 October 2018Confirmation statement made on 13 October 2018 with updates (3 pages)
3 April 2018Satisfaction of charge 2 in full (1 page)
5 January 2018Group of companies' accounts made up to 30 June 2017 (120 pages)
5 January 2018Group of companies' accounts made up to 30 June 2017 (120 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 June 2017Registered office address changed from Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 28 June 2017 (1 page)
6 April 2017Appointment of Mr Sean Aongus Shine as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Sean Aongus Shine as a director on 4 April 2017 (2 pages)
18 January 2017Group of companies' accounts made up to 30 June 2016 (98 pages)
18 January 2017Group of companies' accounts made up to 30 June 2016 (98 pages)
28 October 2016Appointment of Mr Nelson Loane as a director on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Nelson Loane as a director on 20 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
25 October 2016Secretary's details changed for Mr Richard Joseph Cahill on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
25 October 2016Secretary's details changed for Mr Richard Joseph Cahill on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Laurent Thierry Salmon on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Patrick James Crean on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Laurent Thierry Salmon on 25 October 2016 (2 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 October 2015 (21 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 October 2015 (21 pages)
12 January 2016Solvency Statement dated 21/12/15 (1 page)
12 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount by which capital reduced be credited to a reserve 21/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2016Statement of capital on 12 January 2016
  • EUR 30,000,000
(4 pages)
12 January 2016Solvency Statement dated 21/12/15 (1 page)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount by which capital reduced be credited to a reserve 21/12/2015
(1 page)
12 January 2016Statement of capital on 12 January 2016
  • EUR 30,000,000
(4 pages)
12 January 2016Statement by Directors (1 page)
28 November 2015Group of companies' accounts made up to 30 June 2015 (75 pages)
28 November 2015Group of companies' accounts made up to 30 June 2015 (75 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 17,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/16.
(7 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 17,500,000
(5 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 17,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/16.
(7 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (74 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (74 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • EUR 33,250,000
(4 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • EUR 33,250,000
(4 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (69 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (69 pages)
20 February 2014Appointment of Mr Richard Joseph Cahill as a secretary (2 pages)
20 February 2014Termination of appointment of Patrick Crean as a secretary (1 page)
20 February 2014Termination of appointment of Patrick Crean as a secretary (1 page)
20 February 2014Appointment of Mr Richard Joseph Cahill as a secretary (2 pages)
1 January 2014Termination of appointment of Cornelius Donnelly as a director (1 page)
1 January 2014Termination of appointment of Cornelius Donnelly as a director (1 page)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • EUR 33,250,000
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • EUR 33,250,000
(6 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • EUR 33,250,000
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • EUR 33,250,000
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (38 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (38 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 February 2012Group of companies' accounts made up to 30 June 2011 (40 pages)
21 February 2012Group of companies' accounts made up to 30 June 2011 (40 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 October 2011Secretary's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mr Patrick James Crean on 28 October 2011 (2 pages)
31 March 2011Termination of appointment of Iain Black as a director (1 page)
31 March 2011Termination of appointment of Iain Black as a director (1 page)
23 March 2011Group of companies' accounts made up to 30 June 2010 (43 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (43 pages)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (39 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (39 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Cornelius James Donnelly on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Patrick James Crean on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Iain Black on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Laurent Thierry Salmon on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Cornelius James Donnelly on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Patrick James Crean on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Laurent Thierry Salmon on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Iain Black on 13 October 2009 (2 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2008Group of companies' accounts made up to 30 June 2008 (38 pages)
22 October 2008Group of companies' accounts made up to 30 June 2008 (38 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
24 October 2007Return made up to 13/10/07; full list of members (3 pages)
24 October 2007Return made up to 13/10/07; full list of members (3 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 13/10/06; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 13/10/06; full list of members (3 pages)
30 January 2007Particulars of mortgage/charge (7 pages)
30 January 2007Particulars of mortgage/charge (7 pages)
19 October 2006Return made up to 13/10/05; full list of members (9 pages)
19 October 2006Return made up to 13/10/05; full list of members (9 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
15 August 2006£ ic 100/0 29/11/04 £ sr 100@1=100 (1 page)
15 August 2006£ ic 100/0 29/11/04 £ sr 100@1=100 (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
27 February 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
27 February 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
10 December 2004Ad 29/11/04--------- eur si 35000000@1=35000000 eur ic 0/35000000 (2 pages)
10 December 2004Ad 29/11/04--------- eur si 35000000@1=35000000 eur ic 0/35000000 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Memorandum and Articles of Association (21 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Nc inc already adjusted 24/11/04 (1 page)
8 December 2004Nc inc already adjusted 24/11/04 (1 page)
8 December 2004Memorandum and Articles of Association (21 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2004Particulars of mortgage/charge (21 pages)
3 December 2004Particulars of mortgage/charge (21 pages)
22 November 2004Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: lacon house theobalds road london WC1X 8RW (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: lacon house theobalds road london WC1X 8RW (1 page)
22 November 2004New director appointed (2 pages)
8 November 2004Company name changed shelfco (no. 3002) LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed shelfco (no. 3002) LIMITED\certificate issued on 08/11/04 (2 pages)
13 October 2004Incorporation (25 pages)
13 October 2004Incorporation (25 pages)