C.b. Payne (Plastics) Limited (reg no 01123482) is a private limited company incorporated on 1973-07-18. This business can be found at Unit N1A Inchbrook Trading Estate Bath Road, Woodchester, Stroud GL5 5EY. C.b. Payne (Plastics) Limited operates SIC: 25620 that means "machining".

Company details

Name C.b. Payne (plastics) Limited
Number 01123482
Date of Incorporation: Wednesday 18th July 1973
End of financial year: 31 October
Address: Unit N1a Inchbrook Trading Estate Bath Road, Woodchester, Stroud, GL5 5EY
SIC code: 25620 - Machining

As for the 4 directors that can be found in the above-mentioned company, Chistopher B. (appointment date: 08 March 2009), Helen C. (appointed on 01 November 2008). 1 secretary is in the company: Helen C. (appointed on 01 November 2008). The Companies House lists 7 persons of significant control, namely: Barrie P. owns 1/2 or less of shares, 1/2 or less of voting rights, Helen C. has substantial control or influence, Christopher P. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2016-10-31 2017-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 229,829 276,597 426,723 592,191 534,802 477,445
Total Assets Less Current Liabilities 355,501 512,482 583,417 665,037 723,753 662,158
Fixed Assets 281,792 410,508 - - - -

People with significant control

Barrie P.
1 March 2019
Nature of control: 25-50% voting rights
25-50% shares
Helen C.
6 April 2016 - 28 September 2023
Nature of control: significiant influence or control
Christopher P.
6 April 2016 - 28 September 2023
Nature of control: significiant influence or control
Christopher B.
6 April 2016 - 28 September 2023
Nature of control: significiant influence or control
Susan P.
6 April 2016 - 28 September 2023
Nature of control: significiant influence or control
Barrie P.
6 April 2016 - 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares
Barrie P.
6 April 2016 - 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023 | accounts
Free Download (13 pages)