UKBizDB.co.uk

GEORGE PAYNE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Payne & Co Limited. The company was founded 55 years ago and was given the registration number 00940060. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GEORGE PAYNE & CO LIMITED
Company Number:00940060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1968
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Ewood Farmhouse, Greaves Lane Edingley, Newark, NG22 8BN

Secretary01 December 1991Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary24 April 2006Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Secretary30 September 1998Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 March 2005Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Secretary18 July 2003Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary22 March 2010Active
13 Castle Rise, Ridgewood, Uckfield, TN22 5UN

Secretary-Active
3 Chapel Close, Skidby, Cottingham, HU16 5TJ

Secretary31 March 1994Active
Ewood Farmhouse, Greaves Lane Edingley, Newark, NG22 8BN

Director01 December 1991Active
The Lodge Belvoir Lane Woolsthorpe By Belvoir, Grantham, NG32 1NQ

Director-Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
Beverley House St Stephens Square, Hull, HU1 3XD

Director01 December 1991Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
18 Longland Lane, Whixley, York, YO26 8BB

Director24 April 2006Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Director30 September 1998Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director16 April 2012Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Director31 March 2005Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Director18 July 2003Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active
Anniversary Cottage The Moor, Reepham, Norwich, NR10 4NL

Director10 June 1991Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director22 March 2010Active
13 Castle Rise, Ridgewood, Uckfield, TN22 5UN

Director-Active
Highbury House Werfa Lane, Abernant, Aberdare,

Director-Active
Summerfield House, Plasdraw, Aberdare, CF44 0NS

Director-Active
3 Chapel Close, Skidby, Cottingham, HU16 5TJ

Director31 March 1994Active
226 Westella Road, Westella, Hull, HU10 7RS

Director07 July 1994Active
226 Westella Road, Westella, Hull, HU10 7RS

Director07 July 1994Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director31 March 2005Active

People with Significant Control

Northern Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.