Company NamePaylor Controls Limited
DirectorMark Richard Clayton
Company StatusActive
Company Number01242923
CategoryPrivate Limited Company
Incorporation Date4 February 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mark Richard Clayton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 1995(19 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Waters Meeting
Britannia Way
Bolton
BL2 2HH
Secretary NameBeverley Dawn Clayton
NationalityBritish
StatusCurrent
Appointed30 March 2001(25 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7 Waters Meeting
Britannia Way
Bolton
BL2 2HH
Director NameKenneth Charles Moore
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address35 Greenside
Bolton
Lancashire
BL2 5SF
Director NamePatricia Moore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address35 Greenside
Bolton
Lancashire
BL2 5SF
Secretary NameKenneth Charles Moore
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address35 Greenside
Bolton
Lancashire
BL2 5SF
Secretary NameMark Richard Clayton
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address57 Holly Mill Crescent
Bolton
BL1 8TX

Contact

Websitepaylor.co.uk

Location

Registered AddressUnit 7 Waters Meeting
Britannia Way
Bolton
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Mark Richard Clayton & Mrs Beverley Dawn Clayton
99.01%
Ordinary
1 at £1Mrs Beverley Dawn Clayton & Mr Mark Richard Clayton
0.99%
Ordinary A

Financials

Year2014
Net Worth£273,022
Cash£189,773
Current Liabilities£129,251

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

17 June 1987Delivered on: 24 June 1987
Persons entitled: Barclays 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: Unit 3 woodhill street bury. Greater manchester title no: gm 360305.
Outstanding
20 December 1984Delivered on: 31 December 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M18. 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
27 April 1984Delivered on: 11 May 1984
Persons entitled: Barclays 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: L/H 254 tottington road bury greater manchester.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
22 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
19 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101
(4 pages)
17 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 101
(4 pages)
13 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 101
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 101
(4 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 101
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Secretary's details changed for Beverley Dawn Clayton on 17 February 2010 (1 page)
18 February 2010Secretary's details changed for Beverley Dawn Clayton on 17 February 2010 (1 page)
18 February 2010Director's details changed for Mark Richard Clayton on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Richard Clayton on 17 February 2010 (2 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mark Richard Clayton on 16 November 2009 (2 pages)
8 December 2009Director's details changed for Mark Richard Clayton on 16 November 2009 (2 pages)
27 November 2009Registered office address changed from Unit 19 Bolholt Industrial Park Walshaw Rd Bury Lancs BL8 1PL on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Unit 19 Bolholt Industrial Park Walshaw Rd Bury Lancs BL8 1PL on 27 November 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 December 2008Return made up to 16/11/08; full list of members (4 pages)
10 December 2008Return made up to 16/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 December 2006Return made up to 16/11/06; full list of members (7 pages)
14 December 2006Return made up to 16/11/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Nc inc already adjusted 31/05/05 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2005Ad 31/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 June 2005Nc inc already adjusted 31/05/05 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2005Ad 31/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 December 2003Return made up to 16/11/03; full list of members (7 pages)
10 December 2003Return made up to 16/11/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2002Return made up to 16/11/02; full list of members (7 pages)
25 November 2002Return made up to 16/11/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2001Full accounts made up to 31 January 2001 (10 pages)
25 May 2001Full accounts made up to 31 January 2001 (10 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
7 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000Full accounts made up to 31 January 2000 (12 pages)
28 June 2000Full accounts made up to 31 January 2000 (12 pages)
24 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 1999Full accounts made up to 31 January 1999 (12 pages)
4 November 1999Full accounts made up to 31 January 1999 (12 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
4 July 1998Full accounts made up to 31 January 1998 (12 pages)
4 July 1998Full accounts made up to 31 January 1998 (12 pages)
20 November 1997Return made up to 16/11/97; no change of members (4 pages)
20 November 1997Return made up to 16/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 January 1997 (13 pages)
29 September 1997Full accounts made up to 31 January 1997 (13 pages)
27 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Full accounts made up to 31 January 1996 (13 pages)
19 September 1996Full accounts made up to 31 January 1996 (13 pages)
12 February 1996Registered office changed on 12/02/96 from: unit 19 bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page)
12 February 1996Registered office changed on 12/02/96 from: unit 19 bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page)
28 December 1995Registered office changed on 28/12/95 from: unit 3 woodhill street bury lancs BL8 1AT (1 page)
28 December 1995Registered office changed on 28/12/95 from: unit 3 woodhill street bury lancs BL8 1AT (1 page)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
16 November 1995Return made up to 16/11/95; no change of members (4 pages)
16 November 1995Return made up to 16/11/95; no change of members (4 pages)