Paynes Stores Limited SITTINGBOURNE


Founded in 1941, Paynes Stores, classified under reg no. 00366872 is an active company. Currently registered at Swanton Farm ME9 8AT, Sittingbourne the company has been in the business for 83 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Sara B. and Peter B.. In addition one secretary - Nina B. - is with the firm. As of 16 June 2024, there were 7 ex directors - Karen C., Trevor B. and others listed below. There were no ex secretaries.

Paynes Stores Limited Address / Contact

Office Address Swanton Farm
Office Address2 Bicknor
Town Sittingbourne
Post code ME9 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00366872
Date of Incorporation Wed, 30th Apr 1941
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 83 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sara B.

Position: Director

Appointed: 01 December 2021

Peter B.

Position: Director

Appointed: 01 December 2021

Nina B.

Position: Secretary

Appointed: 01 December 1990

Karen C.

Position: Director

Resigned: 01 December 2021

Trevor B.

Position: Director

Appointed: 03 October 2008

Resigned: 27 June 2009

Sara B.

Position: Director

Appointed: 07 August 2006

Resigned: 04 August 2009

Peter B.

Position: Director

Appointed: 07 August 2006

Resigned: 04 August 2009

Mark M.

Position: Director

Appointed: 30 September 1999

Resigned: 25 July 2008

Alan B.

Position: Director

Appointed: 01 December 1990

Resigned: 31 July 2002

Adrian P.

Position: Director

Appointed: 01 December 1990

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Marinada Ltd from Guernsey, Guernsey. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,. Moving on, there is Sara B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Marinada Ltd

Les Echelons Court Les Echelons, St. Peter Port, Guernsey, GY1 1AR, Guernsey

Legal authority The Companies (Jersey) Law 1991
Legal form Limited Company
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter B.

Notified on 1 December 2021
Nature of control: significiant influence or control

Sara B.

Notified on 1 December 2021
Nature of control: significiant influence or control

Karen C.

Notified on 7 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand362 412399 494139 15680 31641 958
Current Assets1 885 1131 902 8772 672 6432 641 7323 303 267
Debtors1 522 7011 503 3831 526 5491 516 0182 048 791
Net Assets Liabilities2 937 5452 977 4895 890 9275 903 9735 434 957
Other Debtors12 30625 48830 91116 91312 097
Property Plant Equipment12 7749 1965 6182 739209
Total Inventories  1 006 9381 045 3981 212 518
Other
Accumulated Depreciation Impairment Property Plant Equipment117 019116 847120 425123 304125 834
Amounts Owed By Related Parties1 496 7951 454 8461 472 693  
Average Number Employees During Period22222
Bank Borrowings Overdrafts5 050 0005 050 0005 700 0005 700 0006 160 482
Corporation Tax Payable12 08510 74025 539  
Corporation Tax Recoverable  13 425  
Creditors5 050 0005 050 0005 700 0005 700 0006 160 482
Fixed Assets7 015 4737 011 89510 527 61910 524 74010 522 310
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  3 469 302  
Increase From Depreciation Charge For Year Property Plant Equipment 3 5783 5782 8792 530
Investment Property7 002 6987 002 69810 522 00010 522 00010 522 000
Investment Property Fair Value Model7 002 6987 052 69810 522 00010 522 000 
Investments Fixed Assets1111101
Investments In Group Undertakings Participating Interests111  
Net Current Assets Liabilities1 569 8751 683 2462 392 1222 408 0472 953 134
Other Creditors270 690175 100212 149181 085233 304
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 750   
Other Disposals Property Plant Equipment 3 750   
Other Taxation Social Security Payable3572 18126 0933 86664 978
Property Plant Equipment Gross Cost129 793126 043126 043126 043 
Provisions For Liabilities Balance Sheet Subtotal597 803667 6521 328 8141 328 8141 880 005
Total Assets Less Current Liabilities8 585 3488 695 14112 919 74112 932 78713 475 444
Trade Creditors Trade Payables32 10631 61042 27948 73451 851
Trade Debtors Trade Receivables13 60023 04922 94535 74057 808
Amounts Owed By Group Undertakings  1 472 6931 463 3651 978 886
Bank Borrowings  5 700 0005 700 0006 160 482
Investments In Group Undertakings  11101

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements