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

C.B. PAYNE (PLASTICS) LIMITED

UNIT N1A INCHBROOK TRADING ESTATE BATH ROAD, WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5EY,
Company Registration Number
01123482
Private Limited Company
Active

Company Overview

About C.b. Payne (plastics) Ltd
C.B. PAYNE (PLASTICS) LIMITED was founded on 1973-07-18 and has its registered office in Stroud. The organisation's status is listed as "Active". C.b. Payne (plastics) 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
C.B. PAYNE (PLASTICS) LIMITED
 
Legal Registered Office
UNIT N1A INCHBROOK TRADING ESTATE BATH ROAD
WOODCHESTER
STROUD
GLOUCESTERSHIRE
GL5 5EY
Other companies in GL5
 
Filing Information
Company Number 01123482
Company ID Number 01123482
Date formed 1973-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B. PAYNE (PLASTICS) 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 C.B. PAYNE (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH CRUTE
Company Secretary 2008-11-01
CHISTOPHER GRAHAM BOURTON
Director 2009-03-08
HELEN ELIZABETH CRUTE
Director 2008-11-01
BARRIE RICHARD HOLLIDAY PAYNE
Director 2002-01-01
CHRISTOPHER BARRIE PAYNE
Director 1992-03-14
SUSAN ELIZABETH PAYNE
Director 1992-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH PAYNE
Company Secretary 1992-03-14 2008-11-01
DAVID ANTHONY STALLON
Director 1992-03-14 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE RICHARD HOLLIDAY PAYNE INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED Director 2014-03-27 CURRENT 1989-05-04 Active
CHRISTOPHER BARRIE PAYNE INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED Director 1992-05-04 CURRENT 1989-05-04 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
2024-03-20Director's details changed for Christopher Barrie Payne on 2024-03-14
2024-03-20Director's details changed for Susan Elizabeth Payne on 2024-03-14
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-09-28CESSATION OF CHRISTOPHER GRAHAM BOURTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28CESSATION OF HELEN ELIZABETH CRUTE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28CESSATION OF SUSAN ELIZABETH PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28CESSATION OF CHRISTOPHER BARRIE PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Change of details for Mr Barrie Richard Holliday Payne as a person with significant control on 2023-03-17
2023-03-27Change of details for Mr Barrie Richard Holliday Payne as a person with significant control on 2023-03-17
2023-03-24Director's details changed for Mr Chistopher Graham Bourton on 2023-03-14
2023-03-24Director's details changed for Mr Chistopher Graham Bourton on 2023-03-14
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-24Director's details changed for Helen Elizabeth Crute on 2023-03-17
2023-03-24Director's details changed for Helen Elizabeth Crute on 2023-03-17
2023-03-24Change of details for Helen Elizabeth Crute as a person with significant control on 2023-03-17
2023-03-24Change of details for Helen Elizabeth Crute as a person with significant control on 2023-03-17
2023-03-24Director's details changed for Mr Barrie Richard Holliday Payne on 2023-03-17
2023-03-24Director's details changed for Mr Barrie Richard Holliday Payne on 2023-03-17
2023-03-22Director's details changed for Mr Barrie Richard Holliday Payne on 2023-03-14
2023-03-22Director's details changed for Mr Barrie Richard Holliday Payne on 2023-03-14
2023-03-22Director's details changed for Christopher Barrie Payne on 2023-03-14
2023-03-22Director's details changed for Christopher Barrie Payne on 2023-03-14
2023-03-22Director's details changed for Susan Elizabeth Payne on 2023-03-14
2023-03-22Director's details changed for Susan Elizabeth Payne on 2023-03-14
2023-03-16Director's details changed for Helen Elizabeth Crute on 2023-03-14
2023-03-16SECRETARY'S DETAILS CHNAGED FOR HELEN ELIZABETH CRUTE on 2023-03-14
2023-03-14Director's details changed for Chistopher Graham Bourton on 2023-03-14
2022-07-28CH01Director's details changed for Susan Elizabeth Payne on 2022-07-28
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-02-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE RICHARD HOLLIDAY PAYNE
2019-03-18PSC07CESSATION OF BARRIE RICHARD HOLLIDAY PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 55555
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE RICHARD HOLLIDAY PAYNE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-15RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Alteration of memorandum
  • Alteration of memorandum
2015-09-15RES01ADOPT ARTICLES 15/09/15
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Unit N.I.(A) Inchbrook Trading Estate Bath Road, Woodchester Stroud Glos GL5 5EY
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-25AR0114/03/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-01AR0114/03/14 ANNUAL RETURN FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011234820003
2013-03-20AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18CH01Director's details changed for Chistopher Graham Bourton on 2012-04-10
2012-04-03AR0114/03/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0114/03/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-25AR0114/03/10 ANNUAL RETURN FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-03288aDIRECTOR APPOINTED CHISTOPHER GRAHAM BOURTON
2009-04-01363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR APPOINTED HELEN ELIZABETH CRUTE
2008-11-05288aSECRETARY APPOINTED HELEN ELIZABETH CRUTE
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY SUSAN PAYNE
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-26363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-22363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-24363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-04-13363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-19363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-04-12363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-03-19363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-0888(2)RAD 08/02/99--------- £ SI 10000@1=10000 £ IC 40000/50000
1998-12-0488(2)RAD 30/10/98--------- £ SI 15000@1=15000 £ IC 25000/40000
1998-04-01363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-19ORES13RE ISSUE BONUS SHARES 31/10/97
1998-03-19123£ NC 100/100000 31/10/97
1998-03-19ORES04NC INC ALREADY ADJUSTED 31/10/97
1998-03-1988(2)RAD 31/10/97--------- £ SI 24900@1=24900 £ IC 100/25000
1997-03-25363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-11363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/95
1995-03-20363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-03-13AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-07-08AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-03-18363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1993-03-22363sRETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1993-03-22363(288)DIRECTOR RESIGNED
1993-02-17AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-03-19288DIRECTOR RESIGNED
1992-03-19363aRETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to C.B. PAYNE (PLASTICS) 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 C.B. PAYNE (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding MANAGING TRUSTEES OF THE PAYNE PLASTICS RETIREMENT BENEFITS SCHEME 011698
DEBENTURE 2003-04-09 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1986-10-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 C.B. PAYNE (PLASTICS) LIMITED

Intangible Assets
Patents
We have not found any records of C.B. PAYNE (PLASTICS) LIMITED registering or being granted any patents
Domain Names

C.B. PAYNE (PLASTICS) LIMITED owns 10 domain names.

cbpayne.co.uk   cbpayneplastics.co.uk   plastic-machining.co.uk   plasticengineer.co.uk   plasticmachining.co.uk   plastics-machining.co.uk   plasticsengineers.co.uk   plastic-engineer.co.uk   plastic-engineers.co.uk   payneplastics.co.uk  

Trademarks
We have not found any records of C.B. PAYNE (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B. PAYNE (PLASTICS) 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 (25620 - Machining) as C.B. PAYNE (PLASTICS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.B. PAYNE (PLASTICS) 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 C.B. PAYNE (PLASTICS) 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 C.B. PAYNE (PLASTICS) 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.