Company NamePayepeople Limited
DirectorsEmma Jayne Parry and Sara Brassington
Company StatusActive
Company Number06706028
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Emma Jayne Parry
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleHuman Resources, Payroll And Auto Enrolment Manage
Country of ResidenceEngland
Correspondence AddressNo. 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
Director NameMrs Sara Brassington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressNo. 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
Director NameMrs Michelle Louise Wood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Newton Abbot
Devon
TQ13 9PL
Secretary NameMrs Michelle Louise Wood
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Barn Bradley
Bovey Tracey
Newton Abbot
Devon
TQ13 9PL
Director NameMr Victor John Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
Director NameMr Victor John Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ

Contact

Websitepayepeople.co.uk

Location

Registered AddressNo. 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Mr Allan Pearson
7.50%
Ordinary
120 at £1Etl International Ag
30.00%
Ordinary
95 at £1Mrs Michelle Louise Wood
23.75%
Ordinary
80 at £1Etl Holdings (Uk) LTD
20.00%
Ordinary
75 at £1Mr Victor John Wood
18.75%
Ordinary

Financials

Year2014
Net Worth£53,839
Cash£89,016
Current Liabilities£72,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

18 November 2009Delivered on: 28 November 2009
Persons entitled: Bernard Roy Tregunna and Alison Lorna Tregunna

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 2008Delivered on: 19 November 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2009Delivered on: 10 September 2009
Satisfied on: 28 November 2009
Persons entitled: Bernard Tregunna

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 January 2023Termination of appointment of Emma Jayne Parry as a director on 28 October 2022 (1 page)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 October 2020Director's details changed for Mrs Sara Brassington on 14 September 2020 (2 pages)
21 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Cessation of Michelle Louise Wood as a person with significant control on 5 October 2017 (1 page)
5 October 2017Notification of Etl Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Cessation of Michelle Louise Wood as a person with significant control on 5 October 2017 (1 page)
5 October 2017Notification of Etl Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 December 2016Appointment of Miss Emma Jayne Parry as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Miss Emma Jayne Parry as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michelle Louise Wood as a secretary on 1 December 2016 (1 page)
6 December 2016Appointment of Mrs Sara Brassington as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michelle Louise Wood as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Michelle Louise Wood as a secretary on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Michelle Louise Wood as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mrs Sara Brassington as a director on 1 December 2016 (2 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(4 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 400
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 400
(5 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 400
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 400
(3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
9 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2013Termination of appointment of Victor Wood as a director (1 page)
9 July 2013Termination of appointment of Victor Wood as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Appointment of Mr Victor John Wood as a director (2 pages)
16 October 2012Appointment of Mr Victor John Wood as a director (2 pages)
8 October 2012Termination of appointment of Victor Wood as a director (1 page)
8 October 2012Termination of appointment of Victor Wood as a director (1 page)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Ad 24/09/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
7 October 2008Ad 24/09/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
24 September 2008Incorporation (13 pages)
24 September 2008Incorporation (13 pages)