Payne & Gunter Limited RUBERY BIRMINGHAM


Founded in 1946, Payne & Gunter, classified under reg no. 00412919 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for seventy eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 2 January 2021 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy M. who worked with the the firm until 24 December 2008.

Payne & Gunter Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412919
Date of Incorporation Mon, 17th Jun 1946
Industry Event catering activities
End of financial Year 30th September
Company age 78 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 02 January 2021

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Alison H.

Position: Director

Appointed: 20 September 2018

Resigned: 01 February 2019

Alice W.

Position: Director

Appointed: 01 March 2018

Resigned: 31 December 2020

Colin B.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 20 September 2018

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Matthew T.

Position: Director

Appointed: 07 September 2007

Resigned: 01 May 2013

Andrew C.

Position: Director

Appointed: 05 December 2005

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 02 July 2004

Resigned: 07 September 2007

Mark D.

Position: Director

Appointed: 08 October 2001

Resigned: 03 August 2005

Donald D.

Position: Director

Appointed: 27 July 2000

Resigned: 10 July 2002

John G.

Position: Director

Appointed: 31 May 2000

Resigned: 27 July 2000

Peter R.

Position: Director

Appointed: 21 December 1999

Resigned: 02 July 2004

Susan A.

Position: Director

Appointed: 01 May 1999

Resigned: 21 September 2001

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Christopher M.

Position: Director

Appointed: 21 May 1997

Resigned: 15 November 2000

Timothy M.

Position: Secretary

Appointed: 08 May 1996

Resigned: 24 December 2008

Antony R.

Position: Director

Appointed: 08 May 1996

Resigned: 21 September 2001

Friedrich T.

Position: Director

Appointed: 08 May 1996

Resigned: 24 September 1999

Colin D.

Position: Director

Appointed: 08 May 1996

Resigned: 30 October 1998

John B.

Position: Director

Appointed: 03 December 1992

Resigned: 31 August 1999

Alan P.

Position: Director

Appointed: 23 August 1992

Resigned: 16 May 1997

Roger D.

Position: Director

Appointed: 23 August 1992

Resigned: 31 May 1997

John C.

Position: Director

Appointed: 23 August 1992

Resigned: 06 September 2001

Simon B.

Position: Director

Appointed: 23 August 1992

Resigned: 01 July 1999

Robert C.

Position: Director

Appointed: 23 August 1992

Resigned: 08 May 1996

Nicholas M.

Position: Director

Appointed: 23 August 1992

Resigned: 10 February 1995

Robert R.

Position: Director

Appointed: 23 August 1992

Resigned: 24 October 1997

Simon R.

Position: Director

Appointed: 23 August 1992

Resigned: 27 September 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Compass Experience Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Experience Limited

Parklands Court 24 Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registry
Registration number 02076974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements