Background WavePink WaveYellow Wave

PAYDENS (STEYNING) LIMITED (02354236)

PAYDENS (STEYNING) LIMITED (02354236) is an active UK company. incorporated on 1 March 1989. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PAYDENS (STEYNING) LIMITED has been registered for 37 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
02354236
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYDENS (STEYNING) LIMITED

PAYDENS (STEYNING) LIMITED is an active company incorporated on 1 March 1989 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PAYDENS (STEYNING) LIMITED was registered 37 years ago.(SIC: 47730)

Status

active

Active since 37 years ago

Company No

02354236

LTD Company

Age

37 Years

Incorporated 1 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

DENEDEAL LIMITED
From: 1 March 1989To: 3 April 1989
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NN
From: 1 March 1989To: 15 October 2012
Timeline

6 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Sept 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 06 Sept 2021

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 06 Sept 2021

CORNISH, Alan David

Resigned
Greenways, SmardenTN27 8NQ
Secretary
Appointed 11 Jul 2003
Resigned 31 Oct 2006

SANTINEER, Herschel Glendon

Resigned
576 Loose Road, MaidstoneME15 9UR
Secretary
Appointed 24 Apr 2003
Resigned 11 Jul 2003

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Oct 2006
Resigned 19 Sept 2023

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed N/A
Resigned 12 Feb 2004

BILLINGHAM, Samantha Jane

Resigned
1 Tonbridge Road, MaidstoneME16 8RL
Born December 1964
Director
Appointed 05 Jul 1994
Resigned 06 Jul 1994

BRINDLE, Eric

Resigned
The Malt House Malt House Road, SevenoaksTN15 7PJ
Born March 1943
Director
Appointed N/A
Resigned 31 Oct 2006

CARNEY, George Trevor

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Born February 1943
Director
Appointed 05 Jul 1994
Resigned 06 Jul 1994

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 31 Oct 2006
Resigned 05 Sept 2021

PAY, Rosemary Elizabeth Ann

Resigned
Salcombe Linden Chase, SevenoaksTN13 3JU
Born January 1949
Director
Appointed 31 Oct 2006
Resigned 06 Sept 2021

WARE, Alison Jane

Resigned
98 Mount Pleasant, Paddock WoodTN12 6AL
Born June 1961
Director
Appointed 23 Oct 2003
Resigned 29 Mar 2004

Persons with significant control

1

Parkwood, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
353353
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
88(2)R88(2)R
Legacy
11 October 2006
363aAnnual Return
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
88(2)R88(2)R
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
8 April 1998
AAMDAAMD
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
24 February 1994
287Change of Registered Office
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
288288
Legacy
15 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 November 1990
363363
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
287Change of Registered Office
Memorandum Articles
13 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1989
RESOLUTIONSResolutions
Incorporation Company
1 March 1989
NEWINCIncorporation