Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYNES STORES LIMITED
Company Information for

PAYNES STORES LIMITED

SWANTON FARM, BICKNOR, SITTINGBOURNE, KENT, ME9 8AT,
Company Registration Number
00366872
Private Limited Company
Active

Company Overview

About Paynes Stores Ltd
PAYNES STORES LIMITED was founded on 1941-04-30 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Paynes Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAYNES STORES LIMITED
 
Legal Registered Office
SWANTON FARM
BICKNOR
SITTINGBOURNE
KENT
ME9 8AT
Other companies in ME9
 
Filing Information
Company Number 00366872
Company ID Number 00366872
Date formed 1941-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203287489  
Last Datalog update: 2024-01-07 10:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYNES STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAYNES STORES LIMITED

Current Directors
Officer Role Date Appointed
NINA TERESA BUTLER
Company Secretary 1990-12-01
KAREN DAWNE COURT
Director 1990-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEONARD BURBRIDGE
Director 2006-08-07 2009-08-04
SARA PATRICIA BURBRIDGE
Director 2006-08-07 2009-08-04
TREVOR JAMES BARTLETT
Director 2008-10-03 2009-06-27
MARK JOHN MCNEILL
Director 1999-09-30 2008-07-25
ALAN PARKER BURBRIDGE
Director 1990-12-01 2002-07-31
ADRIAN CLIVE HARRINGTON PAYNE
Director 1990-12-01 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA TERESA BUTLER PAYNES PROPERTIES (KENT) LTD Company Secretary 2005-09-22 CURRENT 2005-09-22 Active
NINA TERESA BUTLER HERBERT PAYNE (FARMS) LIMITED Company Secretary 1990-12-01 CURRENT 1952-11-27 Active
KAREN DAWNE COURT BLENHEIM FINANCIAL CONSULTING LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
KAREN DAWNE COURT PAYNES PROPERTIES (KENT) LTD Director 2009-09-04 CURRENT 2005-09-22 Active
KAREN DAWNE COURT HERBERT PAYNE (FARMS) LIMITED Director 1990-12-01 CURRENT 1952-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Change of details for Mr Peter Burbridge as a person with significant control on 2023-11-30
2023-11-30Notification of Marinada Ltd as a person with significant control on 2022-12-01
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30PSC02Notification of Marinada Ltd as a person with significant control on 2022-12-01
2023-11-30PSC04Change of details for Mr Peter Burbridge as a person with significant control on 2023-11-30
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-30PSC04Change of details for Mr Peter Burbridge as a person with significant control on 2022-11-29
2022-11-30CH01Director's details changed for Mr Peter Leonard Burbridge on 2022-11-29
2022-11-30CH03SECRETARY'S DETAILS CHNAGED FOR NINA TERESA BUTLER on 2022-11-29
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DAWNE COURT
2021-12-01PSC07CESSATION OF KAREN DAWNE COURT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BURBRIDGE
2021-12-01AP01DIRECTOR APPOINTED MR PETER LEONARD BURBRIDGE
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003668720010
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-11AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-19AR0101/12/12 ANNUAL RETURN FULL LIST
2012-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-14AR0101/12/11 ANNUAL RETURN FULL LIST
2011-11-16MG01Duplicate mortgage certificatecharge no:9
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-22AR0101/12/10 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AR0101/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAWNE COURT / 30/11/2009
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR PETER BURBRIDGE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR SARA BURBRIDGE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BARTLETT
2009-01-06363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-20288aDIRECTOR APPOINTED TREVOR JAMES BARTLETT
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR MARK MCNEILL
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-03363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07288bDIRECTOR RESIGNED
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/00
2000-12-21363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-23363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-10288aNEW DIRECTOR APPOINTED
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-12288bDIRECTOR RESIGNED
1998-12-22288cDIRECTOR'S PARTICULARS CHANGED
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-27363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1987-01-12Return made up to 22/08/86; full list of members
1987-01-12Return made up to 22/08/86; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PAYNES STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAYNES STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-11-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1987-05-14 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
LEGAL MORTGAGE 1976-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-08-17 Satisfied AGRICULTURAL MORTGAGE CORP LTD.
FURTHER CHARGE 1976-08-17 Satisfied AGRICULTURAL MORTGAGE CORP LTD.
MORTGAGE DEBENTURE 1976-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAYNES STORES LIMITED

Intangible Assets
Patents
We have not found any records of PAYNES STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYNES STORES LIMITED
Trademarks
We have not found any records of PAYNES STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYNES STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PAYNES STORES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PAYNES STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYNES STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAYNES STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.