Company NameB.Payne & Son Limited
DirectorPeter Cattee
Company StatusActive
Company Number00739540
CategoryPrivate Limited Company
Incorporation Date31 October 1962(61 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(58 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameJohn Payne
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 11 months after company formation)
Appointment Duration15 years (resigned 20 October 2006)
RolePharmacist
Correspondence Address4 Wirksworth Hall Gardens
Wirksworth
Matlock
Derbyshire
DE4 4FB
Director NameNora Payne
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address4 Wirksworth Hall Gardens
Wirksworth
Matlock
Derbyshire
DE4 4FB
Director NameMr Nicholas John Payne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 11 months after company formation)
Appointment Duration29 years, 12 months (resigned 30 September 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Market Place Wirksworth
Matlock
Derbyshire
DE4 4ET
Secretary NameNora Payne
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Wirksworth Hall Gardens
Wirksworth
Matlock
Derbyshire
DE4 4FB
Secretary NameDonnella Barbara Brown
NationalityBritish
StatusResigned
Appointed01 October 2006(43 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 2013)
RoleCompany Director
Correspondence Address74 Ryknield Road
Kilburn
Derbyshire
DE56 0PF
Secretary NameMrs Jennifer Beever
StatusResigned
Appointed17 June 2013(50 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address24 Market Place
Wirksworth
Matlock
Derbyshire
DE4 4ET

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Nicholas J. Payne
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,887
Cash£127,135
Current Liabilities£337,497

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

9 January 2008Delivered on: 17 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 market place cromford matlock DY391735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 2008Delivered on: 17 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 market road wirksworth derbyshire t/n DY391734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2007Delivered on: 15 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 2007Delivered on: 10 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12-14 market place cromford matlock derbyshire dales t/no DY391735. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 December 2006Delivered on: 29 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 market place, wirksworth matlock, derbyshire dales, derbyshire t/no DY391734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 November 2006Delivered on: 29 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 May 2005Delivered on: 14 May 2005
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 market place, wirksworth, derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2005Delivered on: 14 May 2005
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 market place, cromford, matlock, derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2005Delivered on: 4 May 2005
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Secretary's details changed for Miss Jennifer Neely on 1 October 2016 (1 page)
19 October 2016Secretary's details changed for Miss Jennifer Neely on 1 October 2016 (1 page)
19 October 2016Director's details changed for Mr Nicholas John Payne on 6 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Nicholas John Payne on 6 October 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 October 2015Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
8 October 2014Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
4 December 2013Appointment of Miss Jennifer Neely as a secretary (2 pages)
4 December 2013Appointment of Miss Jennifer Neely as a secretary (2 pages)
19 November 2013Termination of appointment of Donnella Brown as a secretary (1 page)
19 November 2013Termination of appointment of Donnella Brown as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages)
16 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 February 2009Registered office changed on 10/02/2009 from century house saint james court derby derbyshire DE1 1BT (1 page)
10 February 2009Return made up to 10/10/08; full list of members (3 pages)
10 February 2009Director's change of particulars / nicholas payne / 01/08/2008 (2 pages)
10 February 2009Director's change of particulars / nicholas payne / 01/08/2008 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from century house saint james court derby derbyshire DE1 1BT (1 page)
10 February 2009Return made up to 10/10/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
27 December 2007Return made up to 10/10/07; full list of members (3 pages)
27 December 2007Return made up to 10/10/07; full list of members (3 pages)
15 December 2007Particulars of mortgage/charge (7 pages)
15 December 2007Particulars of mortgage/charge (7 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007New secretary appointed (1 page)
27 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned;director resigned (2 pages)
10 January 2007Secretary resigned;director resigned (2 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 10/10/06; full list of members (7 pages)
14 December 2006Return made up to 10/10/06; full list of members (7 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 10/10/05; full list of members (7 pages)
3 January 2006Return made up to 10/10/05; full list of members (7 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
11 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(7 pages)
7 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Return made up to 10/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Return made up to 10/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995Return made up to 10/10/95; no change of members (4 pages)
31 October 1995Return made up to 10/10/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1962Certificate of incorporation (1 page)
1 November 1962Certificate of incorporation (1 page)