Check the

PARAGON CREATIVE LIMITED

Company
PARAGON CREATIVE LIMITED (04409463)

PARAGON CREATIVE

Phone: +44 (0)1904 608 020
A⁺ rating

ABOUT PARAGON CREATIVE LIMITED

Paragon Creative is one of the world's leading design development and build companies offering an impressive range of integrated services. Since our incorporation in 1987 we have earned our reputation as a world-class scenic, theming, model making, interactive and specialist fit-out facility.

We have been involved in over 1000 projects in more than 26 countries for; museums, heritage centres, aquariums, design agencies, architects, science centres, theme parks, interpretation centres, stately homes, FECs, nightclubs, bars, corporations, advertising agencies, television and film production companies, theatres, leisure centres, visitor attractions and for retail.

Want to hear about our latest projects and company news? Sign up below!

How can we help?

KEY FINANCES

Year
2011
Assets
£1367.03k ▲ £528.86k (63.10 %)
Cash
£5.6k ▼ £-151.26k (-96.43 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1367.03k ▲ £528.86k (63.10 %)

REGISTRATION INFO

Company name
PARAGON CREATIVE LIMITED
Company number
04409463
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
paragon-creative.co.uk
Phones
+44 (0)1904 608 020
01904 608 020
+44 (0)1904 608 011
01904 608 011
Registered Address
UNIT 8 HARRIER COURT,
THE AIRFIELD,
ELVINGTON, YORK,
NORTH YORKSHIRE,
YO41 4EA

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

11 Jan 2017
Appointment of Mr John Dobson as a director on 30 November 2016
11 Jan 2017
Termination of appointment of Peter Edward Holdsworth as a director on 30 November 2016
11 Jan 2017
Appointment of Mr Scott Dickinson as a secretary on 3 August 2016

CHARGES

2 October 2012
Status
Outstanding
Delivered
16 October 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 April 2007
Status
Satisfied on 7 May 2013
Delivered
20 April 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PARAGON CREATIVE LIMITED DIRECTORS

Scott Dickinson

  Acting
Appointed
03 August 2016
Role
Secretary
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, YO41 4EA
Name
DICKINSON, Scott

John Dobson

  Acting
Appointed
30 November 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, YO41 4EA
Country Of Residence
England
Name
DOBSON, John

Mark Colin Pyrah

  Acting
Appointed
04 April 2002
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, United Kingdom, YO41 4EA
Country Of Residence
England
Name
PYRAH, Mark Colin

Richard Brian Arden

  Resigned
Appointed
15 May 2012
Resigned
31 July 2015
Role
Secretary
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, United Kingdom, YO41 4EA
Name
ARDEN, Richard Brian

Nicola Calam

  Resigned
Appointed
25 June 2008
Resigned
15 May 2012
Role
Secretary
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, United Kingdom, YO41 4EA
Name
CALAM, Nicola

Jarrod Stephen Marsden

  Resigned
Appointed
22 September 2015
Resigned
03 August 2016
Role
Secretary
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, YO41 4EA
Name
MARSDEN, Jarrod Stephen

Denise Priddey

  Resigned
Appointed
04 April 2002
Resigned
21 July 2003
Role
Secretary
Address
Tatton House, Thixendale, Malton, North Yorkshire, YO17 9TG
Name
PRIDDEY, Denise

Jacqueline Pyrah

  Resigned
Appointed
21 July 2003
Resigned
25 June 2008
Role
Secretary
Address
5 Saint Olaves Road, York, North Yorkshire, YO30 7AL
Name
PYRAH, Jacqueline

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
04 April 2002
Resigned
04 April 2002
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Peter Donohoe

  Resigned
Appointed
04 April 2002
Resigned
20 July 2007
Occupation
Artistic Director
Role
Director
Age
77
Nationality
British
Address
Walnut Cottage, 17 Tadcaster Road, York, North Yorkshire, YO24 1QG
Name
DONOHOE, Peter

Peter Edward Holdsworth

  Resigned
Appointed
04 April 2002
Resigned
30 November 2016
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, United Kingdom, YO41 4EA
Country Of Residence
United Kingdom
Name
HOLDSWORTH, Peter Edward

Stephen Jackson

  Resigned
Appointed
04 April 2002
Resigned
31 December 2014
Occupation
Production Director
Role
Director
Age
72
Nationality
British
Address
Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, United Kingdom, YO41 4EA
Country Of Residence
England
Name
JACKSON, Stephen

Colin Clifford Pyrah

  Resigned
Appointed
04 April 2002
Resigned
01 April 2009
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
The White House, Beckhole, Whitby, North Yorkshire, YO22 5LE
Country Of Residence
Great Britain
Name
PYRAH, Colin Clifford

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
04 April 2002
Resigned
04 April 2002
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.