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

PAYNE & GUNTER LIMITED

PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ,
Company Registration Number
00412919
Private Limited Company
Active

Company Overview

About Payne & Gunter Ltd
PAYNE & GUNTER LIMITED was founded on 1946-06-17 and has its registered office in Rubery Birmingham. The organisation's status is listed as "Active". Payne & Gunter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAYNE & GUNTER LIMITED
 
Legal Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY BIRMINGHAM
WEST MIDLANDS
B45 9PZ
Other companies in B45
 
Filing Information
Company Number 00412919
Company ID Number 00412919
Date formed 1946-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 11:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYNE & GUNTER 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 PAYNE & GUNTER LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-12-24
JAMES WITHERS
Director 2012-07-06
ALICE ELIZABETH WOODWARK
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEOFFREY BAILEY
Director 2013-05-01 2017-10-01
MATTHEW LONGSTRETH THOMPSON
Director 2007-09-07 2013-05-01
PAUL ALAN ADEY
Director 2010-09-30 2012-07-06
ANDREW CREAN
Director 2005-12-05 2010-09-30
TIMOTHY CHARLES MASON
Company Secretary 1996-05-08 2008-12-24
TIMOTHY CHARLES MASON
Director 2007-10-11 2008-12-24
NIGEL JOHN DUNLOP
Director 2004-07-02 2007-09-07
MARK STEWART DRAISEY
Director 2001-10-08 2005-08-03
PETER RIGHINI
Director 1999-12-21 2004-07-02
DONALD ANDREW DAVENPORT
Director 2000-07-27 2002-07-10
SUSAN BARBARA ABERMAN
Director 1999-05-01 2001-09-21
ANTONY ADRIAAN ROESTENBURG
Director 1996-05-08 2001-09-21
JOHN FRANCIS COOMB
Director 1992-08-23 2001-09-06
DENIS ST JOHN O'REGAN
Director 1997-12-09 2001-05-04
CHRISTOPHER JOHN MAGUIRE
Director 1997-05-21 2000-11-15
SIMON ROBERTS
Director 1992-08-23 2000-09-27
JOHN ROBERT GREENWOOD
Director 2000-05-31 2000-07-27
FRIEDRICH LUDWIG RUDOLF TERNOFSKY
Director 1996-05-08 1999-09-24
JOHN RICHARD BROOKS
Director 1992-12-03 1999-08-31
SIMON NICHOLAS BAILEY
Director 1992-08-23 1999-07-01
COLIN DIXON
Director 1996-05-08 1998-10-30
ROBERT WILLIAM RUSSELL
Director 1992-08-23 1997-10-24
ROGER DE PILKYNGTON
Director 1992-08-23 1997-05-31
ALAN RICHARD PAYNE
Director 1992-08-23 1997-05-16
ROBERT CULVER
Company Secretary 1992-08-23 1996-05-08
ROBERT CULVER
Director 1992-08-23 1996-05-08
NICHOLAS JOHN MOORHOUSE
Director 1992-08-23 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WITHERS OVAL EVENTS HOLDINGS LIMITED Director 2017-09-21 CURRENT 2007-07-18 Active
JAMES WITHERS OVAL EVENTS LIMITED Director 2017-09-21 CURRENT 2003-08-13 Active
JAMES WITHERS TWICKENHAM EXPERIENCE LTD Director 2012-07-01 CURRENT 2000-04-13 Active
ALICE ELIZABETH WOODWARK COMPASS CONTRACT SERVICES (U.K.) LIMITED Director 2018-03-01 CURRENT 1987-03-25 Active
ALICE ELIZABETH WOODWARK COMPASS GROUP, UK AND IRELAND LIMITED Director 2018-03-01 CURRENT 1988-06-29 Active
ALICE ELIZABETH WOODWARK COMPASS SERVICES LIMITED Director 2018-03-01 CURRENT 1968-10-08 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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mr Robin Ronald Mills on 2022-04-20
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-03AP01DIRECTOR APPOINTED GARETH JONATHAN SHARPE
2021-08-02AP01DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-21AP01DIRECTOR APPOINTED JODI LEA
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELIZABETH WOODWARK
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-31CH01Director's details changed for Alice Elizabeth Woodwark on 2020-03-31
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-03-01AP01DIRECTOR APPOINTED KATE DUNHAM
2018-09-20AP01DIRECTOR APPOINTED ALISON JANE HENRIKSEN
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 304785
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-22AP01DIRECTOR APPOINTED ALICE ELIZABETH WOODWARK
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 304785
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 304785
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 304785
2015-10-26AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 304785
2014-09-16AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25AUDAUDITOR'S RESIGNATION
2013-08-13AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-08AP01DIRECTOR APPOINTED COLIN GEOFFREY BAILEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-10AP01DIRECTOR APPOINTED MR JAMES WITHERS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-07-04AR0101/07/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-11AR0101/07/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010
2010-11-03AP01DIRECTOR APPOINTED PAUL ALAN ADEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2010-07-06AR0101/07/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-02363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON
2009-02-25288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-10-03RES13INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008
2008-09-02363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-23363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-17363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-17363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-26225ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04
2004-08-26363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2003-08-18363aRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-18363aRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-10288bDIRECTOR RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2001-12-24ELRESS386 DISP APP AUDS 27/07/01
2001-12-24ELRESS366A DISP HOLDING AGM 27/07/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: MAYFAIR HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ
2001-09-19363aRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-16288bDIRECTOR RESIGNED
2001-01-05288bDIRECTOR RESIGNED
2000-11-21288bDIRECTOR RESIGNED
2000-10-30288bDIRECTOR RESIGNED
2000-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-30363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to PAYNE & GUNTER 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 PAYNE & GUNTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-01-10 Satisfied H.A. JOB LIMITED
DEBENTURE 1981-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-01-23 Satisfied
FURTHER CHARGE 1980-06-27 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 PAYNE & GUNTER LIMITED

Intangible Assets
Patents
We have not found any records of PAYNE & GUNTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYNE & GUNTER LIMITED
Trademarks
We have not found any records of PAYNE & GUNTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYNE & GUNTER 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 (56210 - Event catering activities) as PAYNE & GUNTER LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where PAYNE & GUNTER 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 PAYNE & GUNTER 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 PAYNE & GUNTER 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.