Background WavePink WaveYellow Wave

H E PAYNE INVESTMENTS LIMITED (13702745)

H E PAYNE INVESTMENTS LIMITED (13702745) is an active UK company. incorporated on 25 October 2021. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. H E PAYNE INVESTMENTS LIMITED has been registered for 4 years. Current directors include COX, David Norman, MCMULLAN, Nigel, STOBART, Edward John.

Company Number
13702745
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Unit 2 Ashville Way Industrial Estate, Runcorn, WA7 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, David Norman, MCMULLAN, Nigel, STOBART, Edward John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H E PAYNE INVESTMENTS LIMITED

H E PAYNE INVESTMENTS LIMITED is an active company incorporated on 25 October 2021 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. H E PAYNE INVESTMENTS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13702745

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn, WA7 3EZ,

Previous Addresses

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 25 October 2021To: 10 November 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Owner Exit
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COX, David Norman

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born April 1979
Director
Appointed 02 Nov 2021

MCMULLAN, Nigel

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born August 1979
Director
Appointed 02 Nov 2021

STOBART, Edward John

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born November 1990
Director
Appointed 02 Nov 2021

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 25 Oct 2021
Resigned 02 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Rosehill Industrial Estate, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2024
Ashville Way Industrial Estate, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2021
Ceased 01 Dec 2024
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Incorporation Company
25 October 2021
NEWINCIncorporation