GEORGE PAYNE & CO LIMITED
WAKEFIELD BEVERLEY HOUSE (4000) LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8EE
Company number 00940060
Status Active
Incorporation Date 7 October 1968
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 1 August 2015; Termination of appointment of David Steven Morgan as a director on 25 August 2015. The most likely internet sites of GEORGE PAYNE & CO LIMITED are www.georgepayneco.co.uk, and www.george-payne-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. George Payne Co Limited is a Private Limited Company. The company registration number is 00940060. George Payne Co Limited has been working since 07 October 1968. The present status of the company is Active. The registered address of George Payne Co Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary BUCKLEY, Michael Henry has been resigned. Secretary HALL, Linda Jane has been resigned. Secretary HARRIS, Frances Susan has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAYCOCK, Pauline has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary SALISBURY, Francis John has been resigned. Secretary SIMPSON, David Gray has been resigned. Director BUCKLEY, Michael Henry has been resigned. Director CLARK, Peter John has been resigned. Director DICKS, John Malcolm James has been resigned. Director HALL, Linda Jane has been resigned. Director HARRIS, Frances Susan has been resigned. Director HENDERSON, Stephen has been resigned. Director HILL, Robert Christopher has been resigned. Director LAYCOCK, Pauline has been resigned. Director MADDOCK, Michael has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director SALISBURY, Francis John has been resigned. Director SERVINI, Gabriel has been resigned. Director SERVINI, Robert has been resigned. Director SIMPSON, David Gray has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
62 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
BUCKLEY, Michael Henry
Resigned: 31 March 1994
Appointed Date: 01 December 1991

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 30 September 1998

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005

Secretary
LAYCOCK, Pauline
Resigned: 31 March 2005
Appointed Date: 18 July 2003

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Secretary
SALISBURY, Francis John
Resigned: 01 December 1991

Secretary
SIMPSON, David Gray
Resigned: 30 September 1998
Appointed Date: 31 March 1994

Director
BUCKLEY, Michael Henry
Resigned: 27 April 1998
Appointed Date: 01 December 1991
80 years old

Director
CLARK, Peter John
Resigned: 31 December 1991
76 years old

Director
DICKS, John Malcolm James
Resigned: 31 March 1994
Appointed Date: 01 December 1991
83 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006
69 years old

Director
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 30 September 1998
77 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 16 April 2012
68 years old

Director
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005
66 years old

Director
LAYCOCK, Pauline
Resigned: 31 March 2005
Appointed Date: 18 July 2003
68 years old

Director
MADDOCK, Michael
Resigned: 31 December 1991
Appointed Date: 10 June 1991
80 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
SALISBURY, Francis John
Resigned: 01 December 1991
73 years old

Director
SERVINI, Gabriel
Resigned: 31 December 1991
78 years old

Director
SERVINI, Robert
Resigned: 31 December 1991
83 years old

Director
SIMPSON, David Gray
Resigned: 30 September 1998
Appointed Date: 31 March 1994
87 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 07 July 1994
72 years old

Director
WILD, Julian Nicholas
Resigned: 07 August 1994
Appointed Date: 07 July 1994
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
68 years old

Persons With Significant Control

Northern Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE PAYNE & CO LIMITED Events

11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
26 Aug 2015
Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015
18 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000

...
... and 114 more events
02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1986
New director appointed

29 Nov 1985
Accounts made up to 31 March 1985
21 Dec 1984
Accounts made up to 31 March 1984
18 Dec 1975
Particulars of mortgage/charge

GEORGE PAYNE & CO LIMITED Charges

12 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 7 July 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold land at harriet street, trecynon, aberdare.
12 March 1980
Legal charge
Delivered: 18 March 1980
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank LTD
Description: L/H land situate at trecynon, mid-glam.
7 June 1979
Debenture
Delivered: 14 June 1979
Status: Satisfied on 5 October 1994
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…
28 November 1975
Legal charge
Delivered: 18 December 1975
Status: Satisfied on 27 July 2007
Persons entitled: Barclays Bank LTD
Description: 942 sq.yards at cwmbach,aberdare,mid glamorgan.