Background WavePink WaveYellow Wave

PAROGON PUBS HOLDINGS LIMITED (07254876)

PAROGON PUBS HOLDINGS LIMITED (07254876) is an active UK company. incorporated on 17 May 2010. with registered office in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAROGON PUBS HOLDINGS LIMITED has been registered for 15 years. Current directors include CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence and 2 others.

Company Number
07254876
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
The Swan With Two Necks Nantwich Road, Newcastle Under Lyme, ST5 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence, MYERS, David Edward, SHARP, Philip Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAROGON PUBS HOLDINGS LIMITED

PAROGON PUBS HOLDINGS LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAROGON PUBS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07254876

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 24 March 2026 (2 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 17 May 2025 (1 year ago)
Submitted on 29 May 2025 (1 year ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SHOO 505 LIMITED
From: 17 May 2010To: 19 May 2011
Contact
Address

The Swan With Two Necks Nantwich Road Blackbrook Newcastle Under Lyme, ST5 5EH,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 17 May 2010To: 20 September 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Jul 11
Director Joined
Jul 11
Loan Secured
Dec 16
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COLCLOUGH, Richard

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Secretary
Appointed 30 Aug 2010

CHILDS, Christopher

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born October 1978
Director
Appointed 24 Jun 2011

COLCLOUGH, Richard John

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born February 1971
Director
Appointed 30 Aug 2010

KEATES, James Laurence

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born October 1970
Director
Appointed 30 Aug 2010

MYERS, David Edward

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born January 1969
Director
Appointed 30 Aug 2010

SHARP, Philip Michael

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born March 1971
Director
Appointed 30 Aug 2010

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 17 May 2010
Resigned 26 Aug 2010

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 17 May 2010
Resigned 26 Aug 2010

Persons with significant control

1

Nantwich Road, NewcastleST5 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Memorandum Articles
6 March 2017
MAMA
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Resolution
10 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Incorporation Company
17 May 2010
NEWINCIncorporation