Background WavePink WaveYellow Wave

PARAGON HOTELS LIMITED (09854588)

PARAGON HOTELS LIMITED (09854588) is an active UK company. incorporated on 3 November 2015. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARAGON HOTELS LIMITED has been registered for 10 years. Current directors include HEMMINGS, Craig John, REVITT, Kathryn, WIDDERS, Mark Lorimer.

Company Number
09854588
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
Blenheim House Ackhurst Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEMMINGS, Craig John, REVITT, Kathryn, WIDDERS, Mark Lorimer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON HOTELS LIMITED

PARAGON HOTELS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARAGON HOTELS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09854588

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 29 March 2024 - 27 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 28 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

PROJECT PARAGON HOTELS LIMITED
From: 9 December 2015To: 10 December 2015
ENSCO 1156 LIMITED
From: 9 December 2015To: 9 December 2015
PROJECT PARAGON HOTELS LIMITED
From: 9 December 2015To: 9 December 2015
ENSCO 1156 LIMITED
From: 3 November 2015To: 9 December 2015
Contact
Address

Blenheim House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Conway House Ackhurst Park Industrial Estate Foxhole Road Chorley Lancashire PR7 1NW England
From: 10 February 2016To: 15 May 2018
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 November 2015To: 10 February 2016
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Funding Round
Dec 15
Capital Update
Dec 15
Director Joined
Jun 16
Loan Cleared
Jul 17
Director Left
Jul 20
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEMMINGS, Craig John

Active
Dawbers Lane, ChorleyPR7 6ED
Born April 1962
Director
Appointed 07 Dec 2015

REVITT, Kathryn

Active
Dawbers Lane, ChorleyPR7 6ED
Born October 1964
Director
Appointed 07 Dec 2015

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 08 Jun 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Nov 2015
Resigned 07 Dec 2015

KAY, John Clement

Resigned
Dawbers Lane, ChorleyPR7 6ED
Born January 1953
Director
Appointed 07 Dec 2015
Resigned 23 Jul 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Nov 2015
Resigned 07 Dec 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Nov 2015
Resigned 07 Dec 2015

Persons with significant control

5

2 Active
3 Ceased

Ms Kathryn Revitt

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Sept 2023

Mr Michael Robert Jelski

Active
Ackhurst Park, ChorleyPR7 1NY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mr Trevor James Hemmings

Ceased
Ackhurst Park, ChorleyPR7 1NY
Born June 1935

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Mr Robert Antony Eugenuisz Jelski

Ceased
Ackhurst Park, ChorleyPR7 1NY
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Mr Trevor James Hemmings

Ceased
Andreas Road, AndreasIM7 4EN
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Memorandum Articles
5 June 2017
MAMA
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 December 2015
SH19Statement of Capital
Legacy
24 December 2015
CAP-SSCAP-SS
Resolution
24 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
3 November 2015
NEWINCIncorporation