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

MURRAY PAYNE LIMITED

STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
02541681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Murray Payne Ltd
MURRAY PAYNE LIMITED was founded on 1990-09-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Murray Payne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MURRAY PAYNE LIMITED
 
Legal Registered Office
STANLEY GIBBONS LIMITED
399 STRAND
LONDON
WC2R 0LX
Other companies in WC2R
 
Filing Information
Company Number 02541681
Company ID Number 02541681
Date formed 1990-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB570345549  
Last Datalog update: 2023-12-05 15:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY PAYNE 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 MURRAY PAYNE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2014-01-31
ANTHONY MICHAEL GEE
Director 2015-11-16
IAIN RICHARD MURPHY
Director 2016-12-01
RICHARD GEORGE PAYNE POLLARD
Director 1991-09-21
RICHARD KENNETH PURKIS
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MURRAY BABBINGTON
Director 1991-09-21 2016-12-01
PETER DAVID SWANSTON
Director 2015-11-16 2016-03-17
RICHARD GEORGE PAYNE POLLARD
Company Secretary 1991-09-21 2014-01-31
JOHN BALFOUR HAYNES
Director 2005-10-11 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active - Proposal to Strike off
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

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
2023-09-11All of the property or undertaking has been released from charge for charge number 025416810004
2023-09-11All of the property or undertaking has been released from charge for charge number 025416810007
2023-09-11All of the property or undertaking has been released from charge for charge number 025416810008
2023-09-11All of the property or undertaking has been released from charge for charge number 025416810009
2023-09-11All of the property or undertaking has been released from charge for charge number 025416810006
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-17Application to strike the company off the register
2023-08-14Termination of appointment of Kevin Fitzpatrick on 2023-08-01
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-08-14APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-08-14APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE PAYNE POLLARD
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 025416810009
2023-01-26Director's details changed for Mr Tom Pickford on 2023-01-01
2023-01-07APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-07DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 025416810008
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025416810008
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025416810007
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD MURPHY
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025416810006
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01AP01DIRECTOR APPOINTED MR IAIN RICHARD MURPHY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY BABBINGTON
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1298
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025416810005
2016-04-06AUDAUDITOR'S RESIGNATION
2016-03-24AUDAUDITOR'S RESIGNATION
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SWANSTON
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-11-18AP01DIRECTOR APPOINTED MR PETER DAVID SWANSTON
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025416810005
2015-09-30AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1298
2015-09-18AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Stuart Murray Babbington on 2015-06-29
2014-11-26RES01ADOPT ARTICLES 26/11/14
2014-11-26RES13TERMS OF TRANSACTION BE APPROVED 24/09/2014
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025416810004
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1298
2014-09-30AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD KENNETH PURKIS / 01/02/2014
2014-09-29AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2014-09-29AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POLLARD
2014-02-24AP03SECRETARY APPOINTED RICHARD KENNETH PURKIS
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSEA BRISTOL BS48 1RQ ENGLAND
2013-10-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1298
2013-09-11AR0111/09/13 FULL LIST
2013-01-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-11AR0111/09/12 FULL LIST
2012-01-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-14AR0111/09/11 FULL LIST
2011-02-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM OAKFIELD, STATION CLOSE BACKWELL BRISTOL AVON BS48 1TJ
2010-09-16AR0111/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE PAYNE POLLARD / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY BABBINGTON / 01/10/2009
2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-06-27400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2009-03-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-03-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-2488(2)RAD 11/10/05--------- £ SI 378@1=378 £ IC 920/1298
2005-09-22363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-19363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-02-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 41 KAREN DRIVE BACKWELL BRISTOL NORTH SOMERSET BS48 3JS
1999-09-14363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-22363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 9 DRUID WOODS AVON WAY, STOKE BISHOP BRISTOL AVON B29 1SX
1997-10-17363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-11-07363sRETURN MADE UP TO 21/09/96; CHANGE OF MEMBERS
1996-11-05169£ IC 945/920 20/09/96 £ SR 25@1=25
1996-11-05SRES09POS 19/09/96
1996-04-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-19363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-02-23AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-09-16363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1994-04-25AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to MURRAY PAYNE 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 MURRAY PAYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
LEGAL CHARGE 2009-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 49,126
Creditors Due After One Year 2012-09-30 £ 75,391
Creditors Due Within One Year 2013-09-30 £ 82,451
Creditors Due Within One Year 2012-09-30 £ 218,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 MURRAY PAYNE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,298
Called Up Share Capital 2012-09-30 £ 1,298
Cash Bank In Hand 2013-09-30 £ 10,758
Cash Bank In Hand 2012-09-30 £ 111,812
Current Assets 2013-09-30 £ 567,505
Current Assets 2012-09-30 £ 616,137
Debtors 2013-09-30 £ 53,397
Debtors 2012-09-30 £ 31,511
Fixed Assets 2013-09-30 £ 183,054
Fixed Assets 2012-09-30 £ 184,528
Shareholder Funds 2013-09-30 £ 618,982
Shareholder Funds 2012-09-30 £ 506,296
Stocks Inventory 2013-09-30 £ 503,350
Stocks Inventory 2012-09-30 £ 472,814
Tangible Fixed Assets 2013-09-30 £ 168,054
Tangible Fixed Assets 2012-09-30 £ 169,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURRAY PAYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY PAYNE LIMITED
Trademarks
We have not found any records of MURRAY PAYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY PAYNE 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 (47990 - Other retail sale not in stores, stalls or markets) as MURRAY PAYNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MURRAY PAYNE 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.
Import/Export of Goods
Goods imported/exported by MURRAY PAYNE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-07-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY PAYNE 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 MURRAY PAYNE 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.