Malcolm Payne Group Limited ROWLEY REGIS


Founded in 1986, Malcolm Payne Group, classified under reg no. 02026953 is an active company. Currently registered at 5-6 Long Lane B65 0JA, Rowley Regis the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2003/11/17 Malcolm Payne Group Limited is no longer carrying the name Malcolm Payne Design Group.

Currently there are 3 directors in the the firm, namely Richard G., Volkan D. and Malcolm P.. In addition one secretary - Malcolm P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Earl C. who worked with the the firm until 1 September 1994.

Malcolm Payne Group Limited Address / Contact

Office Address 5-6 Long Lane
Town Rowley Regis
Post code B65 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026953
Date of Incorporation Wed, 11th Jun 1986
Industry Other engineering activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Malcolm P.

Position: Secretary

Appointed: 21 June 2021

Richard G.

Position: Director

Appointed: 01 April 2018

Volkan D.

Position: Director

Appointed: 01 April 2018

Malcolm P.

Position: Director

Appointed: 25 November 1991

Earl C.

Position: Secretary

Resigned: 01 September 1994

Oakley Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 21 June 2021

Ian B.

Position: Director

Appointed: 01 August 2000

Resigned: 18 December 2015

Mark B.

Position: Director

Appointed: 01 September 1994

Resigned: 01 August 2000

Malcolm P.

Position: Secretary

Appointed: 01 September 1994

Resigned: 06 December 2006

Earl C.

Position: Director

Appointed: 25 November 1991

Resigned: 31 March 2006

William S.

Position: Director

Appointed: 25 November 1991

Resigned: 31 January 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Barnard Payne Holdings Limited from Birmingham, England. 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.

Barnard Payne Holdings Limited

Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06541930
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Malcolm Payne Design Group November 17, 2003

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 Hand140 079251 511371 266308 389364 538
Current Assets385 190340 003476 684453 421469 798
Debtors245 11188 492105 418145 032105 260
Net Assets Liabilities 309 308347 432356 950360 746
Other Debtors11 8734 00010 20010 81413 781
Property Plant Equipment54 19344 05316 33318 15710 845
Other
Accumulated Depreciation Impairment Property Plant Equipment180 784191 798224 427229 882100 742
Amounts Owed To Group Undertakings5007867861 68021 680
Average Number Employees During Period8891010
Bank Borrowings Overdrafts  42 09432 38722 435
Corporation Tax Payable  16 43714 63113 341
Creditors57 52874 74942 09432 38722 435
Fixed Assets54 19444 05416 33418 15810 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases   35 96021 080
Increase From Depreciation Charge For Year Property Plant Equipment 11 01432 6295 4553 629
Intangible Assets11111
Intangible Assets Gross Cost1111 
Net Current Assets Liabilities327 662265 254373 192371 179372 335
Other Creditors1 7031 81014 4052 4245 577
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    132 769
Other Disposals Property Plant Equipment    136 452
Other Taxation Social Security Payable47 52270 99078 06253 95846 913
Property Plant Equipment Gross Cost234 977235 851240 760248 039111 587
Total Additions Including From Business Combinations Property Plant Equipment 8744 9097 279 
Total Assets Less Current Liabilities381 856309 308389 526389 337383 181
Trade Creditors Trade Payables7 8031 1632 333-158 
Trade Debtors Trade Receivables113 52484 49295 218134 21891 479
Amounts Owed By Group Undertakings119 714    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, July 2023
Free Download (11 pages)

Company search