Company NameH E Payne Investments Limited
Company StatusActive
Company Number13702745
CategoryPrivate Limited Company
Incorporation Date25 October 2021(2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Norman Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

2 November 2021Delivered on: 10 November 2021
Persons entitled: Oakfield Manor Estates Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 August 2023Second filing of Confirmation Statement dated 24 October 2022 (3 pages)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
29 November 2022Confirmation statement made on 24 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
(5 pages)
10 November 2021Appointment of Mr David Cox as a director on 2 November 2021 (2 pages)
10 November 2021Registration of charge 137027450001, created on 2 November 2021 (60 pages)
10 November 2021Appointment of Mr Nigel Mcmullan as a director on 2 November 2021 (2 pages)
10 November 2021Appointment of Mr Edward John Stobart as a director on 2 November 2021 (2 pages)
10 November 2021Termination of appointment of Evert Pieter De Vries as a director on 2 November 2021 (1 page)
10 November 2021Registered office address changed from 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 10 November 2021 (1 page)
10 November 2021Cessation of Shilling Trading Limited as a person with significant control on 2 November 2021 (1 page)
10 November 2021Notification of William Stobart & Son Limited as a person with significant control on 2 November 2021 (2 pages)
25 October 2021Incorporation
Statement of capital on 2021-10-25
  • GBP 4
(38 pages)