VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

D G Payne Limited

Address
Moorwell Road Industrial
Estate
Bottesford
Scunthorpe
South Humberside
DN17 2SY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company Register Name D.G. Payne Limited
Company Register Address Parklands Court 24 Parklands
Scunthorpe
B45 9PZ
Company No. 00978024 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 October 2022
Sector (SIC)56290 - Other food service activities
Company Register Statusactive
Previous Names
  • D G Payne Limited | Vending Enterprises
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Compass Group, Uk And Ireland Limited Status: Active Notified: 28/02/2025 Companies House Number: 02272248 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Binns, Andrew Geoffrey Status: Ceased Notified: 02/12/2024 Ceased: 28/02/2025 Date of Birth: 09/1965 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Binns, Deborah Anne Status: Ceased Notified: 02/12/2024 Ceased: 28/02/2025 Date of Birth: 11/1962 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Payne, Donald Gordon Status: Ceased Notified: 02/12/2024 Ceased: 28/02/2025 Date of Birth: 06/1936 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
  • Payne, Donald Gordon Status: Ceased Notified: 06/04/2016 Ceased: 12/04/2021 Date of Birth: 06/1936 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Payne, Maureen Status: Ceased Notified: 02/12/2024 Ceased: 28/02/2025 Date of Birth: 08/1936 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
  • Payne, Maureen Status: Ceased Notified: 06/04/2016 Ceased: 12/04/2021 Date of Birth: 08/1936 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (10)

    Source: Companies House
    Atkins, Karl James Birmingham Great Park, Rubery, Birmingham, England Status: Active Notified: 28/02/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Compass Secretaries Limited Guildford Street, Chertsey, England, KT16 9BQ Status: Active Notified: 28/02/2025 Role: Corporate-Secretary Companies House Number: 04084587
    Lea, Jodi Birmingham Great Park, Rubery, Birmingham, England Status: Active Notified: 28/02/2025 Occupation: General Counsel Role: Director Country of Residence: United Kingdom Nationality: British
    Mills, Robin Ronald Birmingham Great Park, Rubery, Birmingham, England Status: Active Notified: 28/02/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sharpe, Gareth Jonathan Birmingham Great Park, Rubery, Birmingham, England Status: Active Notified: 28/02/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Binns, Andrew Geoffrey Birmingham Great Park, Rubery, Birmingham, England Status: Ceased Notified: 01/07/2000 Ceased: 28/02/2025 Date of Birth: 09/1965 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Binns, Deborah Birmingham Great Park, Rubery, Birmingham, England Status: Ceased Notified: 01/07/2000 Ceased: 28/02/2025 Date of Birth: 11/1962 Occupation: Administration Manager Role: Director Country of Residence: England Nationality: British
    Payne, Donald Gordon Birmingham Great Park, Rubery, Birmingham, England Status: Ceased Notified: 20/05/1992 Ceased: 28/02/2025 Date of Birth: 06/1936 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Payne, Maureen Birmingham Great Park, Rubery, Birmingham, England Status: Ceased Notified: 20/05/1992 Ceased: 28/02/2025 Date of Birth: 08/1936 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Payne, Maureen Moorwell Road Industrial Estate, Scunthorpe Status: Ceased Ceased: 28/02/2025 Role: Secretary Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Ceemor Vending Limited Status: Active Notified: 01/06/2016 Companies House Number: 00927540 Nature of Control
  • Ownership of shares - 75% or more