UKBizDB.co.uk

PAYNE BROTHERS (EAST ANGLIA) LIMITED

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

This company is commonly known as Payne Brothers (east Anglia) Limited. The company was founded 52 years ago and was given the registration number 01010625. The firm's registered office is in HEMPTON FAKENHAM. You can find them at Fakenham Agri Park, Swaffham Road, Hempton Fakenham, Norfolk. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PAYNE BROTHERS (EAST ANGLIA) LIMITED
Company Number:01010625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1971
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Fakenham Agri Park, Swaffham Road, Hempton Fakenham, Norfolk, NR21 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Tunn Street, Fakenham, United Kingdom, NR21 9BJ

Secretary28 January 2004Active
Grove House, Tunn Street, Fakenham, United Kingdom, NR21 9BJ

Director31 May 1994Active
Grove House, Tunn Street, Fakenham, United Kingdom, NR21 9BJ

Director26 August 2004Active
Lower House, Saint James Green, Castle Acre, Kings Lynn, PE32 2BD

Secretary31 May 1994Active
New House, Spinners Lane, Swaffham, PE37 7LP

Secretary-Active
The Oddfellows, 34 Ash Close, Swaffham, PE37 7NH

Director-Active
New House, Spinners Lane, Swaffham, PE37 7LP

Director-Active

People with Significant Control

Mrs Lindsey Yvette Payne
Notified on:29 June 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Tunn Street, Fakenham, United Kingdom, NR21 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale William Payne
Notified on:29 June 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Tunn Street, Fakenham, United Kingdom, NR21 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.