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
-
Check the company
-
UK
-
York
- Company name
- PARAGON CREATIVE LIMITED
- Company number
- 04409463
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Apr 2002
Age - 24 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
- 59
- 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
- 54
- 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
- 78
- 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
- 56
- 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
- 73
- 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
- 82
- 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.