BARNARD PAYNE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARNARD PAYNE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541930

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

176 Holliday Street, Birmingham, West Midlands B1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon30/03/2026
Registered office address changed from 176 Holiday Street Birmingham West Midlands B1 1TJ England to 176 Holliday Street Birmingham West Midlands B1 1TJ on 2026-03-30
dot icon30/03/2026
Director's details changed for Linda Margaret Neale on 2026-03-30
dot icon30/03/2026
Change of details for Mr Malcolm Richard Payne as a person with significant control on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon06/03/2024
Director's details changed for Linda Margaret Neale on 2024-03-06
dot icon06/03/2024
Director's details changed for Linda Margaret Neale on 2024-03-06
dot icon19/02/2024
Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to 176 Holiday Street Birmingham West Midlands B1 1TJ on 2024-02-19
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Appointment of Mr Malcolm Richard Payne as a secretary on 2021-06-21
dot icon21/06/2021
Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2021-06-21
dot icon21/06/2021
Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 5-6 Long Lane Rowley Regis B65 0JA on 2021-06-21
dot icon11/05/2021
Director's details changed for Linda Margaret Neale on 2021-05-11
dot icon10/05/2021
Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2021-05-10
dot icon25/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon18/11/2019
Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 2019-11-18
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mr Malcolm Richard Payne on 2017-05-17
dot icon22/05/2017
Director's details changed for Linda Margaret Neale on 2017-05-17
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Mwl Company Secretarial Services Limited on 2012-02-06
dot icon27/01/2012
Registered office address changed from C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England on 2012-01-27
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/12/2010
Amended accounts made up to 2010-03-31
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Linda Margaret Neale on 2009-11-01
dot icon19/03/2010
Secretary's details changed for Mwl Company Secretarial Services Limited on 2010-01-01
dot icon04/03/2010
Registered office address changed from C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 2010-03-04
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Registered office address changed from C/O Meager Wood Locke & Co, 123 Hagley Road, Edgbaston, Birmingham West Midlands B16 8LD on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Mwl Company Secretarial Services Limited on 2009-12-29
dot icon17/04/2009
Return made up to 20/03/09; full list of members
dot icon10/11/2008
Ad 05/11/08-05/11/08\gbp si 2@2=4\gbp ic 1/5\
dot icon04/11/2008
Certificate of change of name
dot icon27/03/2008
Secretary appointed mwl company secretarial services LIMITED
dot icon27/03/2008
Director appointed linda margaret neale
dot icon27/03/2008
Director appointed mr malcolm richard payne
dot icon27/03/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon26/03/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon20/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
249.01K
-
0.00
197.70K
-
2023
2
248.01K
-
0.00
125.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Malcolm Richard
Director
20/03/2008 - Present
3
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
20/03/2008 - 26/03/2008
-
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
20/03/2008 - 26/03/2008
-
Payne, Malcolm Richard
Secretary
21/06/2021 - Present
-
Neale, Linda Margaret
Director
20/03/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNARD PAYNE HOLDINGS LIMITED

BARNARD PAYNE HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 176 Holliday Street, Birmingham, West Midlands B1 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNARD PAYNE HOLDINGS LIMITED?

toggle

BARNARD PAYNE HOLDINGS LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BARNARD PAYNE HOLDINGS LIMITED located?

toggle

BARNARD PAYNE HOLDINGS LIMITED is registered at 176 Holliday Street, Birmingham, West Midlands B1 1TJ.

What does BARNARD PAYNE HOLDINGS LIMITED do?

toggle

BARNARD PAYNE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARNARD PAYNE HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 176 Holiday Street Birmingham West Midlands B1 1TJ England to 176 Holliday Street Birmingham West Midlands B1 1TJ on 2026-03-30.