Background WavePink WaveYellow Wave

FIDDES PAYNE LIMITED (02678291)

FIDDES PAYNE LIMITED (02678291) is an active UK company. incorporated on 16 January 1992. with registered office in Hunslet. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). FIDDES PAYNE LIMITED has been registered for 34 years. Current directors include DALGLISH, John Mcgregor.

Company Number
02678291
Status
active
Type
ltd
Incorporated
16 January 1992
Age
34 years
Address
C/O Group Finance Director, Kent Foods Limited, Hunslet, LS10 2JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
DALGLISH, John Mcgregor
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDDES PAYNE LIMITED

FIDDES PAYNE LIMITED is an active company incorporated on 16 January 1992 with the registered office located in Hunslet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). FIDDES PAYNE LIMITED was registered 34 years ago.(SIC: 10840)

Status

active

Active since 34 years ago

Company No

02678291

LTD Company

Age

34 Years

Incorporated 16 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

FIDDES PAYNE (HERBS & SPICES) LIMITED
From: 27 July 1993To: 19 December 2005
APOLLOCOURT LIMITED
From: 16 January 1992To: 27 July 1993
Contact
Address

C/O Group Finance Director, Kent Foods Limited Old Run Road Hunslet, LS10 2JH,

Previous Addresses

Unit 3, Network 11, Thorpe Way, Banbury, Oxon Unit 3 Network 11, Thorpe Way Banbury Oxfordshire OX16 4XS United Kingdom
From: 19 May 2022To: 21 February 2025
Unit 3a Thorpe Park Thorpe Way Banbury Oxfordshire OX16 4SP
From: 16 January 1992To: 19 May 2022
Timeline

30 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Joined
Jan 13
Funding Round
Dec 15
Director Left
Jan 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 18
Funding Round
Jul 19
Loan Secured
Aug 22
Director Left
May 23
Director Joined
May 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MCGARVIE, Henry Murray

Active
Old Run Road, HunsletLS10 2JH
Secretary
Appointed 20 Feb 2025

DALGLISH, John Mcgregor

Active
Old Run Road, HunsletLS10 2JH
Born July 1947
Director
Appointed 20 Feb 2025

BATEMAN, Anthony Walter

Resigned
4 Hastings Close, BanburyOX16 0SG
Secretary
Appointed 01 Jul 2001
Resigned 27 Feb 2009

WHITE, Christopher John Vincent

Resigned
Court House, Moreton In MarshGL56 9SD
Secretary
Appointed N/A
Resigned 01 Dec 2005

BRIGGS, Kevin John

Resigned
Unit 3a, BanburyOX16 4SP
Born August 1959
Director
Appointed 02 Jan 2009
Resigned 29 Jun 2010

CLEMENTS, Roger Graham

Resigned
Thatch House, BlastonLE16 8DE
Born February 1948
Director
Appointed 26 Feb 2001
Resigned 27 Feb 2009

FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford

Resigned
Unit 3, BanburyOX16 4XS
Born March 1947
Director
Appointed 27 Jul 2011
Resigned 20 Feb 2025

GRAHAME, Mark Garland

Resigned
Thorpe Way, BanburyOX16 4SP
Born March 1963
Director
Appointed 29 Jan 2013
Resigned 13 May 2016

MACPHERSON, Iain Hugh

Resigned
Unit 3a, BanburyOX16 4SP
Born June 1960
Director
Appointed 07 Jan 2008
Resigned 08 Jan 2016

MCGRATH, Paul Matthew

Resigned
5 Fisher Close, BanburyOX16 3ZW
Born September 1973
Director
Appointed 15 May 2006
Resigned 19 Oct 2007

MOORHOUSE, Robert Thomas

Resigned
Unit 3a, BanburyOX16 4SP
Born July 1960
Director
Appointed 26 Oct 2011
Resigned 13 May 2016

SUTTON, Jonathan Lawrence

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1970
Director
Appointed 01 May 2009
Resigned 30 Nov 2018

TYSON, Alison Elizabeth

Resigned
9 Drovers Way, SouthamCV47 1FW
Born August 1972
Director
Appointed 01 Jul 2002
Resigned 05 Nov 2004

WHITE, Benjamin Vincent St John

Resigned
Thorpe Way, BanburyOX16 4XS
Born March 1968
Director
Appointed 20 Apr 2024
Resigned 20 Feb 2025

WHITE, Benjamin Vincent St John

Resigned
Unit 3, BanburyOX16 4XS
Born March 1968
Director
Appointed 01 May 2009
Resigned 30 Apr 2023

WHITE, Christopher John Vincent

Resigned
Unit 3, BanburyOX16 4XS
Born April 1938
Director
Appointed 28 Oct 1993
Resigned 20 Feb 2025

WHITE, Penelope Anne

Resigned
Unit 3, BanburyOX16 4XS
Born August 1940
Director
Appointed 01 Oct 2012
Resigned 20 Feb 2025

WHITE, Penelope Anne

Resigned
Court House, Moreton In MarshGL56 9SD
Born August 1940
Director
Appointed N/A
Resigned 01 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Albex House, PaisleyPA3 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Benjamin Vincent St John White

Ceased
Old Run Road, HunsletLS10 2JH
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Memorandum Articles
28 February 2025
MAMA
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 February 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Medium
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Medium
20 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 December 2013
RP04RP04
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Medium
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Legacy
22 October 2012
MG02MG02
Legacy
31 March 2012
MG02MG02
Legacy
31 March 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Legacy
8 June 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Resolution
3 June 2010
RESOLUTIONSResolutions
Legacy
3 June 2010
MG01MG01
Legacy
13 May 2010
MG02MG02
Accounts With Accounts Type Medium
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Miscellaneous
13 November 2009
MISCMISC
Resolution
13 November 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Auditors Resignation Company
8 April 2009
AUDAUD
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2005
122122
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
287Change of Registered Office
Legacy
29 July 2002
122122
Legacy
13 June 2002
122122
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
29 March 2002
122122
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
10 March 1997
287Change of Registered Office
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
287Change of Registered Office
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
2 December 1993
123Notice of Increase in Nominal Capital
Resolution
2 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
24 March 1993
88(2)R88(2)R
Legacy
24 March 1993
363b363b
Legacy
24 March 1993
363(287)363(287)
Legacy
21 October 1992
224224
Memorandum Articles
5 February 1992
MEM/ARTSMEM/ARTS
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Incorporation Company
16 January 1992
NEWINCIncorporation