Background WavePink WaveYellow Wave

THE PAROGON PUB GROUP LIMITED (07299105)

THE PAROGON PUB GROUP LIMITED (07299105) is an active UK company. incorporated on 29 June 2010. with registered office in Newcastle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PAROGON PUB GROUP LIMITED has been registered for 15 years. Current directors include CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence and 3 others.

Company Number
07299105
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
The Swan With Two Necks Nantwich Road, Newcastle, ST5 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence, MYERS, David Edward, SHARP, Philip Michael, WRIGHT, Simon David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAROGON PUB GROUP LIMITED

THE PAROGON PUB GROUP LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Newcastle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PAROGON PUB GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299105

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SHOO 510 LIMITED
From: 29 June 2010To: 19 May 2011
Contact
Address

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

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 29 June 2010To: 13 September 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Funding Round
Mar 11
Loan Secured
Dec 16
Funding Round
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
Sept 18
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

COLCLOUGH, Richard

Active
Nantwich Road, NewcastleST5 5EH
Secretary
Appointed 26 Aug 2010

CHILDS, Christopher

Active
Nantwich Road, NewcastleST5 5EH
Born October 1978
Director
Appointed 11 Sept 2018

COLCLOUGH, Richard John

Active
Nantwich Road, NewcastleST5 5EH
Born February 1971
Director
Appointed 26 Aug 2010

KEATES, James Laurence

Active
Nantwich Road, NewcastleST5 5EH
Born October 1970
Director
Appointed 26 Aug 2010

MYERS, David Edward

Active
Nantwich Road, NewcastleST5 5EH
Born January 1969
Director
Appointed 26 Aug 2010

SHARP, Philip Michael

Active
Nantwich Road, NewcastleST5 5EH
Born March 1971
Director
Appointed 26 Aug 2010

WRIGHT, Simon David

Active
Nantwich Road, NewcastleST5 5EH
Born May 1979
Director
Appointed 24 Nov 2022

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 29 Jun 2010
Resigned 26 Aug 2010

SHARMA, Sanjeev Kumar

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 29 Jun 2010
Resigned 26 Aug 2010
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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
11 July 2024
CS01Confirmation Statement
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
28 December 2016
MAMA
Resolution
28 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 Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 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
29 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 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
11 July 2012
AR01AR01
Resolution
29 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
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
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Incorporation Company
29 June 2010
NEWINCIncorporation