About

Registered Number: 01123482
Date of Incorporation: 18/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Unit N1a Inchbrook Trading Estate Bath Road, Woodchester, Stroud, Gloucestershire, GL5 5EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.