Company NamePayze And Langford Limited
DirectorLawrence Ralph Dawson
Company StatusActive
Company Number00343093
CategoryPrivate Limited Company
Incorporation Date2 August 1938(85 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Lawrence Ralph Dawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(78 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Cambridge Park
London
E11 2PU
Director NameMichael Langford
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(53 years after company formation)
Appointment Duration24 years, 4 months (resigned 30 November 2015)
RoleHerb And Grain Dryer
Country of ResidenceUnited Kingdom
Correspondence Address14 Forest Glade
Highams Park
London
E4 9RH
Director NameRoger Edward Paul Langford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(53 years after company formation)
Appointment Duration24 years, 11 months (resigned 08 July 2016)
RoleHerb And Grain Dryer
Country of ResidenceUnited Kingdom
Correspondence Address20 Stoneleigh
Sawbridgeworth
Hertfordshire
CM21 0BT
Secretary NameBarbara Langford
NationalityBritish
StatusResigned
Appointed26 July 1991(53 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address14 Forest Glade
Highams Park
London
E4 9RH
Secretary NameMandy Eva Langford
NationalityBritish
StatusResigned
Appointed21 August 2000(62 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 08 July 2016)
RoleCompany Director
Correspondence Address20 Stoneleigh
Sawbridgeworth
Hertfordshire
CM21 0BT
Director NameMrs Mandy Eva Langford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(77 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stoneleigh
Sawbridgeworth
Hertfordshire
CM21 0BT

Contact

Telephone01279 422630
Telephone regionBishops Stortford

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£69,924
Cash£76,217
Current Liabilities£93,362

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mr Lawrence Ralph Dawson on 11 April 2023 (2 pages)
24 October 2022Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022 (1 page)
20 September 2022Registered office address changed from C/O Tish Press 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Lawrence Ralph Dawson on 15 June 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
23 September 2016Registered office address changed from Herb Farm Granaries London Road Latton Harlow Essex CM17 9LH to C/O Tish Press 27 Cambridge Park London E11 2PU on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Roger Edward Paul Langford as a director on 8 July 2016 (1 page)
23 September 2016Appointment of Mr Lawrence Ralph Dawson as a director on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from Herb Farm Granaries London Road Latton Harlow Essex CM17 9LH to C/O Tish Press 27 Cambridge Park London E11 2PU on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Mandy Eva Langford as a director on 8 July 2016 (1 page)
23 September 2016Termination of appointment of Mandy Eva Langford as a director on 8 July 2016 (1 page)
23 September 2016Termination of appointment of Roger Edward Paul Langford as a director on 8 July 2016 (1 page)
23 September 2016Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page)
23 September 2016Appointment of Mr Lawrence Ralph Dawson as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page)
23 September 2016Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page)
23 September 2016Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 May 2016Change of share class name or designation (2 pages)
6 May 2016Change of share class name or designation (2 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 May 2016Statement of company's objects (2 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 May 2016Statement of company's objects (2 pages)
27 April 2016Appointment of Mrs Mandy Eva Langford as a director on 18 April 2016 (2 pages)
27 April 2016Termination of appointment of Michael Langford as a director on 30 November 2015 (1 page)
27 April 2016Appointment of Mrs Mandy Eva Langford as a director on 18 April 2016 (2 pages)
27 April 2016Termination of appointment of Michael Langford as a director on 30 November 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,000
(6 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,000
(6 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,000
(6 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,000
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 12,000
(6 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 12,000
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Director's details changed for Roger Edward Paul Langford on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Michael Langford on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Michael Langford on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Roger Edward Paul Langford on 26 July 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 August 2007Return made up to 26/07/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (3 pages)
3 August 2005Return made up to 26/07/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Return made up to 26/07/03; full list of members (7 pages)
19 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Return made up to 26/07/02; full list of members (7 pages)
13 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
6 September 2001Return made up to 26/07/01; full list of members (6 pages)
6 September 2001Return made up to 26/07/01; full list of members (6 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Return made up to 26/07/99; full list of members (6 pages)
14 September 1999Return made up to 26/07/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 26/07/98; full list of members (6 pages)
3 August 1998Return made up to 26/07/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 August 1995Return made up to 26/07/95; full list of members (6 pages)
25 August 1995Return made up to 26/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
24 December 1965Alter mem and arts (1 page)
24 December 1965Alter mem and arts (1 page)
2 August 1938Incorporation (20 pages)
2 August 1938Incorporation (20 pages)