Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYNE AND STARNES (U.K.) LIMITED
Company Information for

PAYNE AND STARNES (U.K.) LIMITED

UNIT 6 LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ,
Company Registration Number
01104877
Private Limited Company
Active

Company Overview

About Payne And Starnes (u.k.) Ltd
PAYNE AND STARNES (U.K.) LIMITED was founded on 1973-03-29 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Payne And Starnes (u.k.) Limited is a Private Limited Company registered in ENGLAND 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
PAYNE AND STARNES (U.K.) LIMITED
 
Legal Registered Office
UNIT 6 LEIGHTON INDUSTRIAL PARK
BILLINGTON ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4AJ
Other companies in LU7
 
Filing Information
Company Number 01104877
Company ID Number 01104877
Date formed 1973-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYNE AND STARNES (U.K.) 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 AND STARNES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HOLMES ACCOUNTANCY SERVICES LIMITED
Company Secretary 2017-04-25
MICHAEL ALAN HOLMES
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE VICTOR PAYNE
Company Secretary 1991-10-01 2017-04-25
TERENCE VICTOR PAYNE
Director 1991-06-04 2017-04-25
GEOFFREY ALAN STARNES
Director 1991-06-04 2017-04-25
BRYAN STROUD
Director 1991-06-04 1998-11-06
GODFREY PAYNE
Director 1991-06-04 1991-10-11
HENRY DAVID STARNES
Director 1991-06-04 1991-10-11
BERNARD RAZZELL
Company Secretary 1991-06-04 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLMES ACCOUNTANCY SERVICES LIMITED KJR MANAGEMENT LIMITED Company Secretary 2015-04-27 CURRENT 2013-04-05 Active
MICHAEL ALAN HOLMES THOMAS AND KATIE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
MICHAEL ALAN HOLMES LANSLIDE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MICHAEL ALAN HOLMES LOVETO LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-05-16
MICHAEL ALAN HOLMES LOCKSMITH WIZARDS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
MICHAEL ALAN HOLMES LOUGHTON GATE LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MICHAEL ALAN HOLMES HAMPTON GATE LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MICHAEL ALAN HOLMES LEAMINGTON GATE LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MICHAEL ALAN HOLMES MY OFFICE MILTON KEYNES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
MICHAEL ALAN HOLMES LANDELIS LIMITED Director 1998-10-07 CURRENT 1998-10-07 Active
MICHAEL ALAN HOLMES GATEGROVE LIMITED Director 1995-03-17 CURRENT 1995-03-10 Active
MICHAEL ALAN HOLMES HOLMES ASSOCIATES (SERVICES) LTD Director 1995-01-16 CURRENT 1995-01-16 Dissolved 2016-09-20

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
2024-09-05SECRETARY'S DETAILS CHNAGED FOR HOLMES ACCOUNTANCY SERVICES LIMITED on 2024-09-01
2024-06-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12CESSATION OF COWLEY HOLMES ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-12Change of details for Mr Joesph Payne as a person with significant control on 2024-06-11
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
2024-06-11Director's details changed for Mr Joseph Payne on 2024-06-11
2024-06-11Director's details changed for Mr Terence Victor Payne on 2024-06-11
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN HOLMES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Director's details changed for Mr Joseph Payne on 2023-06-04
2023-06-06Change of details for Mr Joesph Payne as a person with significant control on 2023-06-04
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Change of details for Cowley Holmes Associates Limited as a person with significant control on 2022-04-12
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOESPH PAYNE
2022-06-20CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOESPH PAYNE
2022-06-20PSC05Change of details for Cowley Holmes Associates Limited as a person with significant control on 2022-04-12
2021-09-30AAMDAmended account full exemption
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP01DIRECTOR APPOINTED MR JOSEPH PAYNE
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-10PSC02Notification of Cowley Holmes Associates Limited as a person with significant control on 2021-03-23
2021-06-07PSC07CESSATION OF ELIZABETH JANE HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AA01Previous accounting period shortened from 31/12/17 TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 11667
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AP04Appointment of Holmes Accountancy Services Limited as company secretary on 2017-04-25
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STARNES
2017-04-27TM02Termination of appointment of Terence Victor Payne on 2017-04-25
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAYNE
2017-04-27AP01DIRECTOR APPOINTED MR MICHAEL ALAN HOLMES
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 11667
2016-06-15AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 11667
2015-06-09AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 11667
2014-06-06AR0104/06/14 ANNUAL RETURN FULL LIST
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0104/06/12 FULL LIST
2011-08-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0104/06/11 FULL LIST
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AR0104/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN STARNES / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VICTOR PAYNE / 04/06/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE PAYNE / 01/07/2008
2008-08-13363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION FULL
2007-06-29363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-27363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDS LU1 2RS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-04363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-11-12288bDIRECTOR RESIGNED
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-30363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1996-11-04395PARTICULARS OF MORTGAGE/CHARGE
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-30363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-21363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-21363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1993-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-21363sRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1992-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-25363sRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1992-06-25363(288)DIRECTOR RESIGNED
1991-10-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-21288DIRECTOR RESIGNED
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-18363bRETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS
1990-07-10363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1990-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PAYNE AND STARNES (U.K.) 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 AND STARNES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-04 Satisfied LLOYDS BANK PLC
CHARGE 1982-04-26 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-04-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-11-24 Satisfied LLOYDS BANK LTD
DEBENTURE 1977-07-14 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 113,366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 PAYNE AND STARNES (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 11,667
Cash Bank In Hand 2012-01-01 £ 29,480
Current Assets 2012-01-01 £ 193,780
Debtors 2012-01-01 £ 81,024
Fixed Assets 2012-01-01 £ 739
Stocks Inventory 2012-01-01 £ 83,276
Tangible Fixed Assets 2012-01-01 £ 737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAYNE AND STARNES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYNE AND STARNES (U.K.) LIMITED
Trademarks
We have not found any records of PAYNE AND STARNES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYNE AND STARNES (U.K.) 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 (46900 - Non-specialised wholesale trade) as PAYNE AND STARNES (U.K.) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PAYNE AND STARNES (U.K.) 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 AND STARNES (U.K.) 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 AND STARNES (U.K.) 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.