FIDDES PAYNE LIMITED
BANBURY FIDDES PAYNE (HERBS & SPICES) LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 4SP

Company number 02678291
Status Active
Incorporation Date 16 January 1992
Company Type Private Limited Company
Address UNIT 3A, THORPE PARK THORPE WAY, BANBURY, OXFORDSHIRE, OX16 4SP
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS; Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of FIDDES PAYNE LIMITED are www.fiddespayne.co.uk, and www.fiddes-payne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Kings Sutton Rail Station is 3.2 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiddes Payne Limited is a Private Limited Company. The company registration number is 02678291. Fiddes Payne Limited has been working since 16 January 1992. The present status of the company is Active. The registered address of Fiddes Payne Limited is Unit 3a Thorpe Park Thorpe Way Banbury Oxfordshire Ox16 4sp. . FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford is a Director of the company. SUTTON, Jonathan Lawrence is a Director of the company. WHITE, Benjamin St. John is a Director of the company. WHITE, Christopher John Vincent is a Director of the company. WHITE, Penelope Anne is a Director of the company. Secretary BATEMAN, Anthony Walter has been resigned. Secretary WHITE, Christopher John Vincent has been resigned. Director BRIGGS, Kevin John has been resigned. Director CLEMENTS, Roger Graham has been resigned. Director GRAHAME, Mark Garland has been resigned. Director MACPHERSON, Iain Hugh has been resigned. Director MCGRATH, Paul Matthew has been resigned. Director MOORHOUSE, Robert Thomas has been resigned. Director TYSON, Alison Elizabeth has been resigned. Director WHITE, Penelope Anne has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Director
FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford
Appointed Date: 27 July 2011
78 years old

Director
SUTTON, Jonathan Lawrence
Appointed Date: 01 May 2009
55 years old

Director
WHITE, Benjamin St. John
Appointed Date: 01 May 2009
57 years old

Director
WHITE, Christopher John Vincent
Appointed Date: 28 October 1993
87 years old

Director
WHITE, Penelope Anne
Appointed Date: 01 October 2012
85 years old

Resigned Directors

Secretary
BATEMAN, Anthony Walter
Resigned: 27 February 2009
Appointed Date: 01 July 2001

Secretary
WHITE, Christopher John Vincent
Resigned: 01 December 2005

Director
BRIGGS, Kevin John
Resigned: 29 June 2010
Appointed Date: 02 January 2009
66 years old

Director
CLEMENTS, Roger Graham
Resigned: 27 February 2009
Appointed Date: 26 February 2001
77 years old

Director
GRAHAME, Mark Garland
Resigned: 13 May 2016
Appointed Date: 29 January 2013
62 years old

Director
MACPHERSON, Iain Hugh
Resigned: 08 January 2016
Appointed Date: 07 January 2008
65 years old

Director
MCGRATH, Paul Matthew
Resigned: 19 October 2007
Appointed Date: 15 May 2006
52 years old

Director
MOORHOUSE, Robert Thomas
Resigned: 13 May 2016
Appointed Date: 26 October 2011
65 years old

Director
TYSON, Alison Elizabeth
Resigned: 05 November 2004
Appointed Date: 01 July 2002
53 years old

Director
WHITE, Penelope Anne
Resigned: 01 June 1999
85 years old

Persons With Significant Control

Mr Benjamin St. John White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIDDES PAYNE LIMITED Events

16 Jan 2017
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
13 Jan 2017
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Jan 2017
Director's details changed for Jonathan Lawrence Sutton on 1 March 2012
31 May 2016
Termination of appointment of Robert Moorhouse as a director on 13 May 2016
...
... and 127 more events
05 Feb 1992
Memorandum and Articles of Association
05 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1992
Director resigned

05 Feb 1992
Secretary resigned

16 Jan 1992
Incorporation

FIDDES PAYNE LIMITED Charges

6 July 2010
Legal assignment
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 June 2010
Floating charge (all assets)
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 June 2010
Fixed charge on purchased debts which fail to vest
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 June 2010
Debenture
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2004
Fixed and floating charge
Delivered: 20 July 2004
Status: Satisfied on 17 March 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 15 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1999
Debenture
Delivered: 7 August 1999
Status: Satisfied on 24 March 2012
Persons entitled: The Hon. Philip Smith
Description: Undertaking and all property and assets present and future…
31 July 1999
Debenture
Delivered: 7 August 1999
Status: Satisfied on 11 May 2010
Persons entitled: Christopher J V White
Description: Undertaking and all property and assets present and future…
31 July 1999
Debenture
Delivered: 7 August 1999
Status: Satisfied on 24 March 2012
Persons entitled: Lord Guernsey
Description: Undertaking and all property and assets present and future…
22 February 1996
Mortgage debenture
Delivered: 27 February 1996
Status: Satisfied on 27 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…