BARRIE PAYNE GROUP LIMITED(THE)

Register to unlock more data on OkredoRegister

BARRIE PAYNE GROUP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01699802

Incorporation date

16/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon20/03/2025
Final Gazette dissolved following liquidation
dot icon20/12/2024
Return of final meeting in a members' voluntary winding up
dot icon02/05/2024
Liquidators' statement of receipts and payments to 2024-02-07
dot icon22/02/2023
Declaration of solvency
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Appointment of a voluntary liquidator
dot icon22/02/2023
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-02-22
dot icon14/11/2022
Change of details for Mrs Melanie Jane Colbourne Waycott as a person with significant control on 2022-11-11
dot icon11/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon11/11/2022
Registered office address changed from Payne's Shipyard Coronation Road Southville Bristol BS3 1RP England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Victoria Ann Colbourne on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Gillian Ann Payne on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2022-11-11
dot icon11/11/2022
Secretary's details changed for Mrs Melanie Jane Colbourne Waycott on 2022-11-11
dot icon11/11/2022
Change of details for Mrs. Victoria Ann Colbourne as a person with significant control on 2022-11-11
dot icon11/11/2022
Change of details for Mrs Debra Louise Colbourne Nelmes as a person with significant control on 2022-11-11
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon15/07/2021
Director's details changed for Mrs Victoria Ann Colbourne-Brown on 2021-07-02
dot icon15/07/2021
Change of details for Mrs. Victoria Ann Colbourne-Brown as a person with significant control on 2021-07-02
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/04/2021
Registered office address changed from Payne's Shipyard Coronation Road Southville Bristol BS3 1RP to Payne's Shipyard Coronation Road Southville Bristol BS3 1RP on 2021-04-16
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon30/04/2018
Notification of Victoria Ann Colbourne-Brown as a person with significant control on 2016-04-06
dot icon30/04/2018
Notification of Debra Louise Colbourne Nelmes as a person with significant control on 2016-04-06
dot icon30/04/2018
Notification of Melanie Jane Colbourne Waycott as a person with significant control on 2018-04-02
dot icon30/04/2018
Cessation of Melanie Jane Colbourne Waycott as a person with significant control on 2018-04-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2012-04-05
dot icon04/05/2012
Registered office address changed from Payne's Shipyard Coronation Road Bristol BS3 1RP on 2012-05-04
dot icon25/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-05
dot icon25/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-04-05
dot icon17/04/2012
Annual return made up to 2009-04-05 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2010-04-05
dot icon18/05/2010
Secretary's details changed for Mrs Melanie Jane Colbourne Waycott on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Gillian Ann Payne on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2010-04-05
dot icon18/05/2010
Director's details changed for Mrs Victoria Ann Colbourne-Brown on 2010-04-05
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 05/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 05/04/08; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from, payne's shipyard, coronation road, bristol, BS3 1RP
dot icon27/05/2008
Director's change of particulars / gillian payne / 05/04/2008
dot icon27/05/2008
Director and secretary's change of particulars / melanie waycott / 05/04/2008
dot icon27/05/2008
Director's change of particulars / debra nelmes / 05/04/2008
dot icon27/05/2008
Director's change of particulars / victoria colbourne-brown / 07/05/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/11/2007
Resolutions
dot icon23/10/2007
Auditor's resignation
dot icon02/06/2007
Accounts for a small company made up to 2006-06-30
dot icon22/05/2007
Return made up to 05/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon14/09/2006
Director resigned
dot icon25/05/2006
Return made up to 05/04/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-06-30
dot icon10/05/2005
Return made up to 05/04/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-06-30
dot icon14/01/2005
Particulars of contract relating to shares
dot icon14/01/2005
Ad 19/11/04--------- £ si 2946@1=2946 £ ic 1000/3946
dot icon14/01/2005
Nc inc already adjusted 19/11/04
dot icon24/12/2004
Resolutions
dot icon22/04/2004
Return made up to 05/04/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-06-30
dot icon16/05/2003
Return made up to 05/04/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-06-30
dot icon10/06/2002
Return made up to 05/04/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Return made up to 05/04/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/04/1999
Return made up to 05/04/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/05/1998
Return made up to 05/04/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
New director appointed
dot icon30/04/1997
Return made up to 05/04/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon31/03/1996
Return made up to 05/04/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-06-30
dot icon09/05/1995
Return made up to 05/04/95; no change of members
dot icon16/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/04/1994
Return made up to 05/04/94; no change of members
dot icon20/04/1993
Return made up to 05/04/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-06-30
dot icon27/05/1992
Return made up to 05/04/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-06-30
dot icon08/05/1991
Return made up to 05/04/91; no change of members
dot icon23/04/1991
Group accounts for a small company made up to 1990-06-30
dot icon24/04/1990
Group accounts for a small company made up to 1989-06-30
dot icon24/04/1990
Return made up to 05/04/90; full list of members
dot icon05/04/1989
Return made up to 16/03/89; full list of members
dot icon05/04/1989
Group accounts for a medium company made up to 1988-06-30
dot icon10/03/1989
New director appointed
dot icon06/09/1988
Secretary's particulars changed
dot icon06/09/1988
Return made up to 26/05/88; full list of members
dot icon23/05/1988
Accounts for a medium company made up to 1987-06-30
dot icon06/08/1987
Accounts for a medium company made up to 1986-06-30
dot icon06/08/1987
Return made up to 29/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Accounts for a medium company made up to 1985-06-30
dot icon29/07/1986
Return made up to 22/07/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/04/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2021
4
-
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbourne, Victoria Ann
Director
30/06/1997 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARRIE PAYNE GROUP LIMITED(THE)

BARRIE PAYNE GROUP LIMITED(THE) is an(a) Dissolved company incorporated on 16/02/1983 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE PAYNE GROUP LIMITED(THE)?

toggle

BARRIE PAYNE GROUP LIMITED(THE) is currently Dissolved. It was registered on 16/02/1983 and dissolved on 20/03/2025.

Where is BARRIE PAYNE GROUP LIMITED(THE) located?

toggle

BARRIE PAYNE GROUP LIMITED(THE) is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BARRIE PAYNE GROUP LIMITED(THE) do?

toggle

BARRIE PAYNE GROUP LIMITED(THE) operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does BARRIE PAYNE GROUP LIMITED(THE) have?

toggle

BARRIE PAYNE GROUP LIMITED(THE) had 4 employees in 2021.

What is the latest filing for BARRIE PAYNE GROUP LIMITED(THE)?

toggle

The latest filing was on 20/03/2025: Final Gazette dissolved following liquidation.