Payne, Simmons Limited CHINGFORD


Founded in 1989, Payne, Simmons, classified under reg no. 02416705 is an active company. Currently registered at Jackson House E4 7BU, Chingford the company has been in the business for 35 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Simon D. and Jonathan A.. In addition one secretary - Jonathan A. - is with the firm. As of 19 April 2024, there were 3 ex directors - Christopher V., Michael C. and others listed below. There were no ex secretaries.

Payne, Simmons Limited Address / Contact

Office Address Jackson House
Office Address2 Station Road
Town Chingford
Post code E4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416705
Date of Incorporation Thu, 24th Aug 1989
Industry Wholesale of fruit and vegetables
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Simon D.

Position: Director

Appointed: 05 March 2013

Jonathan A.

Position: Secretary

Appointed: 30 June 1997

Jonathan A.

Position: Director

Appointed: 16 May 1991

Christopher V.

Position: Director

Appointed: 30 June 1997

Resigned: 30 June 2012

Michael C.

Position: Director

Appointed: 16 May 1991

Resigned: 30 June 1997

Douglas A.

Position: Director

Appointed: 16 May 1991

Resigned: 07 July 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Jonathan A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon D. This PSC owns 25-50% shares.

Jonathan A.

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

Simon D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand943 5801 144 8471 273 4801 330 7731 482 9021 450 5551 519 7121 610 819
Current Assets1 346 5941 482 2221 554 9891 581 0681 687 9081 674 8821 787 6901 882 260
Debtors399 413329 880277 285247 370194 701216 312256 313260 689
Other Debtors34 46634 46634 46646 18145 31045 96147 20583 523
Property Plant Equipment53 74038 98728 88025 36414 19136 58835 76790 065
Total Inventories3 6017 4954 2242 92510 3058 01511 66510 752
Other
Amount Specific Advance Or Credit Directors106 04853 35924 321     
Amount Specific Advance Or Credit Made In Period Directors150 000       
Amount Specific Advance Or Credit Repaid In Period Directors43 95252 68929 03824 321    
Accumulated Depreciation Impairment Property Plant Equipment110 272128 327140 084146 124157 932145 143149 564123 455
Average Number Employees During Period 11121211111111
Creditors581 335578 556517 988486 990547 168510 568558 795644 487
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 500 23 8897 00044 447
Disposals Property Plant Equipment   5 500 23 8897 00044 447
Future Minimum Lease Payments Under Non-cancellable Operating Leases  78 99682 95182 72182 31180 93681 208
Increase From Depreciation Charge For Year Property Plant Equipment 18 05511 75711 54011 80811 10011 42118 338
Net Current Assets Liabilities765 259903 6661 037 0011 094 0781 140 7401 164 3141 228 8951 237 773
Number Shares Issued Fully Paid 2 5002 5002 5002 5002 5002 5002 500
Other Creditors100 892110 05778 21082 819101 93960 55489 82592 662
Other Taxation Social Security Payable145 698123 458124 358101 44693 49995 241103 074101 977
Par Value Share 1111111
Property Plant Equipment Gross Cost164 012167 314168 964171 488172 123181 731185 331213 520
Total Additions Including From Business Combinations Property Plant Equipment 3 3021 6508 02463533 49710 60072 636
Total Assets Less Current Liabilities818 999942 6531 065 8811 119 4421 154 9311 200 9021 264 6621 327 838
Trade Creditors Trade Payables334 745345 041315 420302 725351 730354 773365 896449 848
Trade Debtors Trade Receivables176 505173 885169 290166 723114 925135 885174 642177 166

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements