B.PAYNE & SON LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 4ET
Company number 00739540
Status Active
Incorporation Date 31 October 1962
Company Type Private Limited Company
Address 24 MARKET PLACE, WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4ET
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Mr Nicholas John Payne on 6 October 2016; Secretary's details changed for Miss Jennifer Neely on 1 October 2016. The most likely internet sites of B.PAYNE & SON LIMITED are www.bpayneson.co.uk, and www.b-payne-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-three years and four months. B Payne Son Limited is a Private Limited Company. The company registration number is 00739540. B Payne Son Limited has been working since 31 October 1962. The present status of the company is Active. The registered address of B Payne Son Limited is 24 Market Place Wirksworth Matlock Derbyshire De4 4et. The company`s financial liabilities are £176.73k. It is £14.52k against last year. And the total assets are £602.58k, which is £83.7k against last year. BEEVER, Jennifer is a Secretary of the company. PAYNE, Nicholas John is a Director of the company. Secretary BROWN, Donnella Barbara has been resigned. Secretary PAYNE, Nora has been resigned. Director PAYNE, John has been resigned. Director PAYNE, Nora has been resigned. The company operates in "Dispensing chemist in specialised stores".


b.payne & son Key Finiance

LIABILITIES £176.73k
+8%
CASH n/a
TOTAL ASSETS £602.58k
+16%
All Financial Figures

Current Directors

Secretary
BEEVER, Jennifer
Appointed Date: 17 June 2013

Director
PAYNE, Nicholas John

60 years old

Resigned Directors

Secretary
BROWN, Donnella Barbara
Resigned: 11 June 2013
Appointed Date: 01 October 2006

Secretary
PAYNE, Nora
Resigned: 01 October 2006

Director
PAYNE, John
Resigned: 20 October 2006
99 years old

Director
PAYNE, Nora
Resigned: 01 October 2006
98 years old

Persons With Significant Control

Mr Nicholas Payne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

B.PAYNE & SON LIMITED Events

20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Oct 2016
Director's details changed for Mr Nicholas John Payne on 6 October 2016
19 Oct 2016
Secretary's details changed for Miss Jennifer Neely on 1 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

...
... and 82 more events
14 Mar 1988
Accounts for a small company made up to 31 December 1986

14 Mar 1988
Return made up to 05/08/87; full list of members

27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Return made up to 26/11/86; full list of members

01 Nov 1962
Certificate of incorporation

B.PAYNE & SON LIMITED Charges

9 January 2008
Mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12-14 market place cromford matlock DY391735. Together with…
9 January 2008
Mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 market road wirksworth derbyshire t/n DY391734. Together…
12 December 2007
Debenture deed
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Legal mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12-14 market place cromford matlock derbyshire dales…
27 December 2006
Legal mortgage
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 market place, wirksworth matlock, derbyshire dales…
27 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: 24 market place, wirksworth, derbyshire. By way of fixed…
10 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: 12-14 market place, cromford, matlock, derbyshire. By way…
28 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…