Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM PAYNE GROUP LIMITED
Company Information for

MALCOLM PAYNE GROUP LIMITED

176 HOLIDAY STREET, BIRMINGHAM, WEST MIDLANDS, B1 1TJ,
Company Registration Number
02026953
Private Limited Company
Active

Company Overview

About Malcolm Payne Group Ltd
MALCOLM PAYNE GROUP LIMITED was founded on 1986-06-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Malcolm Payne Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALCOLM PAYNE GROUP LIMITED
 
Legal Registered Office
176 HOLIDAY STREET
BIRMINGHAM
WEST MIDLANDS
B1 1TJ
Other companies in B1
 
Telephone01216433159
 
Filing Information
Company Number 02026953
Company ID Number 02026953
Date formed 1986-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135599187  
Last Datalog update: 2024-03-06 21:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM PAYNE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALCOLM PAYNE GROUP LIMITED

Current Directors
Officer Role Date Appointed
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-06
VOLKAN DEMIREL
Director 2018-04-01
RICHARD DANIEL GUEST
Director 2018-04-01
MALCOLM RICHARD PAYNE
Director 1991-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRINKSMAN
Director 2000-08-01 2015-12-18
MALCOLM RICHARD PAYNE
Company Secretary 1994-09-01 2006-12-06
EARL JAY CONNOLLY
Director 1991-11-25 2006-03-31
MARK JAMES BRENNAN
Director 1994-09-01 2000-08-01
EARL JAY CONNOLLY
Company Secretary 1991-11-25 1994-09-01
WILLIAM JOHN SEYMOUR
Director 1991-11-25 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED JDS HOLDINGS (WEST MIDLANDS) LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED HENRIK COURT EVENTS MANAGEMENT LIMITED Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED UPSTREAM MEDICINE LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED LINDENMEYER PROPERTIES LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED CLARK PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED NKR PROPERTIES LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED EASY DIG SOLUTIONS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MARIA LYNCH LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED NEXUS HEALTH VENTURES LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED CEDAR WILLS AND TRUSTS LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED A PIECE OF JORDAN CIC Company Secretary 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED RUDYARD PROPERTIES (SELLY OAK) LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED TOLLEFSEN PROPERTY LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ELEANS SELECT LTD Company Secretary 2017-04-28 CURRENT 2015-06-01 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED THE CENTRE FOR COMMUNITY RESEARCH LIMITED Company Secretary 2015-10-15 CURRENT 2008-05-02 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED PEAHEN GROUP INVESTMENTS LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MEL RESEARCH & SERVICE DEVELOPMENT LIMITED Company Secretary 2015-08-26 CURRENT 2003-08-11 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MEL (MEASUREMENT, EVALUATION & LEARNING) LIMITED Company Secretary 2015-08-26 CURRENT 2003-08-11 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MEASUREMENT, EVALUATION & LEARNING LIMITED Company Secretary 2015-08-26 CURRENT 2003-08-11 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED RUDYARD PROPERTIES (CROSS KEYS) LIMITED Company Secretary 2015-08-18 CURRENT 2015-08-18 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED PINK CAPITAL LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED TOSEN PROPERTIES LIMITED Company Secretary 2015-07-05 CURRENT 1991-11-12 Dissolved 2017-08-08
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ASTON RESEARCH ENTERPRISES LIMITED Company Secretary 2015-02-11 CURRENT 2015-02-11 Liquidation
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ONE SMALL BARKING DOG Company Secretary 2013-11-29 CURRENT 2001-01-26 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED RUDYARD PROPERTIES (COVENTRY) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2018-04-10
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED NATURAL SOLUTIONS (NUTRITIONAL THERAPY) LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ABSOLUTELY FRANCE LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED WARWICKSHIRE LAND INVESTMENTS LIMITED Company Secretary 2013-07-26 CURRENT 2013-07-26 Dissolved 2016-11-29
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED VLAD EDUCATION LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ABSOLUTELY ENGLISH JUNIORS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ABSOLUTELY ENGLISH LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED HOUSE ASSURED ASSETS LIMITED Company Secretary 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-10-20
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MARK BACHE LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED HOUSE ASSURED LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-10-20
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED RUDYARD PROPERTIES LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED IMPRESS COACHING LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED FUSION ENERGETICS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED IT'S OUR HEALTH LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-24
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED BITR HOLDINGS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED THE GEORGIAN MANOR HOUSE LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-02-03
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MILLMOOR CONSULTING LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-10-06
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED DAWN ADLAM ASSOCIATES LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED DYNAMIC BUSINESS INTELLIGENCE LTD Company Secretary 2012-03-27 CURRENT 2012-03-27 In Administration/Administrative Receiver
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED INNOVATION IN COLLABORATION LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED TOOLEYSTREET COMMUNICATIONS LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED PRODUCERS FORUM LIMITED Company Secretary 2012-02-29 CURRENT 2007-04-16 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ABSOLUTELY UKRAINE LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ABSOLUTELY MEDITERRANEAN LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED JO WARD CONSULTANTS LIMITED Company Secretary 2012-01-28 CURRENT 2001-07-30 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED STRATFORD UPON AVON TV LIMITED Company Secretary 2012-01-28 CURRENT 2011-08-15 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED TCIP TROPICAL COMMODITY INDUSTRIAL PRODUCTS LTD Company Secretary 2011-12-31 CURRENT 2007-01-02 Dissolved 2016-11-22
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED CONSIDO ESTATES LIMITED Company Secretary 2011-12-01 CURRENT 2007-07-31 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED C&F CONSULTING LTD Company Secretary 2010-04-21 CURRENT 2010-04-21 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED REGENT E C PROPERTIES LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ALBA SUED MANAGEMENT LIMITED Company Secretary 2008-09-01 CURRENT 2007-02-05 Dissolved 2015-09-08
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED HEY, IT'S ENRICO PALLAZZO! LTD Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2014-04-01
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ITHAKA LEADERSHIP DEVELOPMENT LIMITED Company Secretary 2008-06-01 CURRENT 2005-02-16 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED BARNARD PAYNE CONSULTING LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED BARNARD PAYNE HOLDINGS LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED THE CLIMBER FILM LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2015-02-24
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED TER 2 NOMINEE COMPANY LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MERKUR 2007 LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED VINE HOUSE CATERING LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2015-09-19
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED DOLMUS-BELLE DEVELOPMENTS LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-04-10
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED FAM FIDES ASSET MANAGEMENT LTD Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-01-26
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED ASTON ENVIRONMENTAL PARTNERSHIP (BIRMINGHAM) LIMITED Company Secretary 2006-12-01 CURRENT 2004-08-06 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED INSATIABLE MOON LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-02-24
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED NETWORK OPERATION TEAM LIMITED Company Secretary 2006-08-06 CURRENT 2006-07-25 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED N.O.T. HOLDING LIMITED Company Secretary 2006-08-06 CURRENT 2006-07-25 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED LOCAL INVEST LTD Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED BLUE HIPPO MEDIA LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED USE-A-UK LIMITED Company Secretary 2005-12-01 CURRENT 2005-08-31 Active - Proposal to Strike off
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED IMPATIENT MANAGEMENT LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Active
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED DYNA (EUROPE) LTD Company Secretary 2004-11-15 CURRENT 1987-06-01 Active - Proposal to Strike off
MALCOLM RICHARD PAYNE BARNARD PAYNE CONSULTING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
MALCOLM RICHARD PAYNE BARNARD PAYNE HOLDINGS LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-06-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21TM02Termination of appointment of Oakley Company Secretarial Services Limited on 2021-06-21
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 174 Holliday Street Birmingham West Midlands B1 1TJ
2021-06-21AP03Appointment of Mr Malcolm Richard Payne as company secretary on 2021-06-21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-05-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13AP01DIRECTOR APPOINTED MR RICHARD DANIEL GUEST
2018-04-09AP01DIRECTOR APPOINTED MR VOLKAN DEMIREL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CH01Director's details changed for Mr Malcolm Richard Payne on 2017-05-17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 51000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 51000
2016-01-18AR0114/01/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINKSMAN
2016-01-18AR0114/01/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINKSMAN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINKSMAN
2015-12-01AR0125/11/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 51000
2014-12-08AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 51000
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-30CH04SECRETARY'S DETAILS CHNAGED FOR MWL COMPANY SECRETARIAL SERVICES LIMITED on 2012-02-06
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0125/11/11 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0125/11/10 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AR0125/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD PAYNE / 01/11/2009
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 29/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRINKSMAN / 01/11/2009
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13RES04GBP NC 50000/51000 06/05/2009
2009-05-13123NC INC ALREADY ADJUSTED 06/05/09
2009-05-13RES01ALTER ARTICLES 06/05/2009
2009-05-13RES12VARYING SHARE RIGHTS AND NAMES
2009-05-1388(2)AD 06/05/09 GBP SI 1000@1=1000 GBP IC 50000/51000
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BRINKSMAN / 06/05/2009
2009-01-06363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 212 BROAD STREET EDGBASTON BIRMINGHAM B15 1AY
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-11123NC INC ALREADY ADJUSTED 19/03/07
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-1888(2)RAD 19/03/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-07-17RES04£ NC 100/50000 19/03/
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18288bDIRECTOR RESIGNED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-04363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-11-17CERTNMCOMPANY NAME CHANGED MALCOLM PAYNE DESIGN GROUP LIMIT ED CERTIFICATE ISSUED ON 17/11/03
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-30363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-05-30SRES01ALTER ARTICLES 25/04/00
1999-12-01363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-03363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-28363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-28363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to MALCOLM PAYNE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM PAYNE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALCOLM PAYNE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLM PAYNE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MALCOLM PAYNE GROUP LIMITED owns 1 domain names.

mpdg.co.uk  

Trademarks
We have not found any records of MALCOLM PAYNE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM PAYNE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as MALCOLM PAYNE GROUP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM PAYNE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM PAYNE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM PAYNE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.