Founded in 1973, C.B. Payne (Plastics) Ltd have registered office in Stroud, Gloucestershire. The companies directors are listed as Bourton, Chistopher Graham, Crute, Helen Elizabeth, Payne, Barrie Richard Holliday, Payne, Christopher Barrie, Payne, Susan Elizabeth. 11-20 people are employed by this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURTON, Chistopher Graham | 08 March 2009 | - | 1 |
CRUTE, Helen Elizabeth | 01 November 2008 | - | 1 |
PAYNE, Barrie Richard Holliday | 01 January 2002 | - | 1 |
PAYNE, Christopher Barrie | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Susan Elizabeth | N/A | 01 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 22 March 2019 | |
PSC01 - N/A | 18 March 2019 | |
PSC07 - N/A | 18 March 2019 | |
PSC07 - N/A | 18 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 06 April 2018 | |
PSC01 - N/A | 06 April 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 30 March 2016 | |
RESOLUTIONS - N/A | 15 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AD01 - Change of registered office address | 10 April 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 01 April 2014 | |
MR01 - N/A | 07 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 28 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 June 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363a - Annual Return | 24 May 2005 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 13 February 2004 | |
AA - Annual Accounts | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
363s - Annual Return | 31 March 2003 | |
363s - Annual Return | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 24 December 2001 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 19 March 2001 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 10 March 2000 | |
363s - Annual Return | 19 March 1999 | |
AA - Annual Accounts | 09 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 1998 | |
363s - Annual Return | 01 April 1998 | |
AA - Annual Accounts | 23 March 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1998 | |
123 - Notice of increase in nominal capital | 19 March 1998 | |
AA - Annual Accounts | 25 March 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 11 April 1996 | |
363s - Annual Return | 11 April 1996 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 13 March 1995 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 18 March 1994 | |
363s - Annual Return | 22 March 1993 | |
AA - Annual Accounts | 17 February 1993 | |
AA - Annual Accounts | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
363a - Annual Return | 19 March 1992 | |
AA - Annual Accounts | 21 March 1991 | |
363a - Annual Return | 21 March 1991 | |
AA - Annual Accounts | 15 May 1990 | |
363 - Annual Return | 15 May 1990 | |
AA - Annual Accounts | 19 April 1989 | |
363 - Annual Return | 19 April 1989 | |
363 - Annual Return | 14 April 1988 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 25 August 1987 | |
287 - Change in situation or address of Registered Office | 10 August 1987 | |
AA - Annual Accounts | 27 July 1987 | |
NEWINC - New incorporation documents | 24 February 1987 | |
395 - Particulars of a mortgage or charge | 08 October 1986 | |
MISC - Miscellaneous document | 18 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2013 | Outstanding |
N/A |
Debenture | 07 April 2003 | Outstanding |
N/A |
Single debenture | 03 October 1986 | Fully Satisfied |
N/A |