You are here: bizstats.co.uk > a-z index > H list

H.e. Payne And Sons Limited BARNSLEY


H.e. Payne And Sons started in year 1985 as Private Limited Company with registration number 01910170. The H.e. Payne And Sons company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Barnsley at 17 - 21 High Street. Postal code: S75 3RF.

The firm has 3 directors, namely Natalie P., Matthew P. and James P.. Of them, Matthew P., James P. have been with the company the longest, being appointed on 1 December 2014 and Natalie P. has been with the company for the least time - from 13 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H.e. Payne And Sons Limited Address / Contact

Office Address 17 - 21 High Street
Office Address2 Dodworth
Town Barnsley
Post code S75 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910170
Date of Incorporation Wed, 1st May 1985
Industry Retail sale of footwear in specialised stores
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Natalie P.

Position: Director

Appointed: 13 July 2018

Matthew P.

Position: Director

Appointed: 01 December 2014

James P.

Position: Director

Appointed: 01 December 2014

Robert R.

Position: Secretary

Appointed: 09 August 2006

Resigned: 01 March 2010

Denys P.

Position: Secretary

Appointed: 17 June 2005

Resigned: 08 May 2007

Denys P.

Position: Secretary

Appointed: 27 September 1995

Resigned: 31 March 1996

Frank P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 17 June 2005

Harold P.

Position: Director

Appointed: 17 May 1991

Resigned: 27 September 1995

John P.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1996

Denys P.

Position: Director

Appointed: 01 May 1985

Resigned: 01 December 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is James P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew P. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth21 51419 709      
Balance Sheet
Cash Bank In Hand7491 455      
Cash Bank On Hand 1 455100100    
Current Assets41 24940 85538 50034 25045 93346 43524 88516 121
Net Assets Liabilities   17 79916 0129 494-7 910-19 238
Net Assets Liabilities Including Pension Asset Liability21 51419 709      
Property Plant Equipment 3 3215 2594 726    
Stocks Inventory40 50039 400      
Tangible Fixed Assets3 5603 321      
Total Inventories 39 40038 40034 150    
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve21 41419 609      
Shareholder Funds21 51419 709      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1801 4271 4481 850750
Accumulated Depreciation Impairment Property Plant Equipment 7 5918 1968 729    
Average Number Employees During Period  232222
Bank Borrowings Overdrafts  6740    
Creditors 24 46725 34119 9979 60029 00020 43216 717
Creditors Due Within One Year23 16124 467      
Fixed Assets   4 7264 2514 5594 5683 878
Increase From Depreciation Charge For Year Property Plant Equipment  605533    
Net Current Assets Liabilities18 08816 38813 15914 25322 78835 3839 804-5 649
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100    
Other Creditors 4 4987 4987 421    
Other Taxation Social Security Payable 1 7411051 423    
Par Value Share 111    
Property Plant Equipment Gross Cost 10 91213 455     
Provisions For Liabilities Charges134       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation10 912       
Tangible Fixed Assets Depreciation7 3527 591      
Tangible Fixed Assets Depreciation Charged In Period 239      
Total Additions Including From Business Combinations Property Plant Equipment  2 543     
Total Assets Less Current Liabilities21 64819 70918 41817 79927 03939 94214 372-1 771
Trade Creditors Trade Payables 18 22817 67112 293    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search