ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fiddes Payne Limited

Fiddes Payne Limited is an active company incorporated on 16 January 1992 with the registered office located in Leeds, West Yorkshire. Fiddes Payne Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02678291
Private limited company
Age
33 years
Incorporated 16 January 1992
Size
Unreported
Confirmation
Submitted
Dated 6 January 2025 (9 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Group Finance Director, Kent Foods Limited
Old Run Road
Hunslet
Leeds
LS10 2JH
England
Address changed on 21 Feb 2025 (8 months ago)
Previous address was Unit 3, Network 11, Thorpe Way, Banbury, Oxon Unit 3 Network 11, Thorpe Way Banbury Oxfordshire OX16 4XS United Kingdom
Telephone
01295253888
Email
Available in Endole App
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1947
Director • Land Owner/Company Director • British • Lives in England • Born in Mar 1947
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Aug 1940
Director • Consultant • British • Lives in UK • Born in Apr 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Full Of Goodness Limited
Christopher John Vincent White and John McGregor Dalglish are mutual people.
Active
Cake Angels Limited
Christopher John Vincent White and John McGregor Dalglish are mutual people.
Active
Tom Walker And Sons Limited
John McGregor Dalglish is a mutual person.
Active
Batsford Estates (1983) Company Limited
Earl Of Aylesford Charles Heneage Finch-Knightley is a mutual person.
Active
Packington Estate Enterprises Limited
Earl Of Aylesford Charles Heneage Finch-Knightley is a mutual person.
Active
UPP Technologies Group Ltd
Benjamin Vincent St John White is a mutual person.
Active
Henley Bridge Ingredients Limited
John McGregor Dalglish is a mutual person.
Active
Kent Foodservice Limited
John McGregor Dalglish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£45.84K
Decreased by £57.36K (-56%)
Turnover
Unreported
Decreased by £9.07M (-100%)
Employees
56
Decreased by 4 (-7%)
Total Assets
£2.6M
Decreased by £1.33M (-34%)
Total Liabilities
-£1.68M
Decreased by £1.35M (-45%)
Net Assets
£925.32K
Increased by £15.77K (+2%)
Debt Ratio (%)
64%
Decreased by 12.44% (-16%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
New Charge Registered
8 Months Ago on 24 Feb 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Benjamin Vincent St John White (PSC) Resigned
8 Months Ago on 20 Feb 2025
The Albex Group Limited (PSC) Appointed
8 Months Ago on 20 Feb 2025
Mr Henry Murray Mcgarvie Appointed
8 Months Ago on 20 Feb 2025
Benjamin Vincent St John White Resigned
8 Months Ago on 20 Feb 2025
Christopher John Vincent White Resigned
8 Months Ago on 20 Feb 2025
Penelope Anne White Resigned
8 Months Ago on 20 Feb 2025
Mr John Mcgregor Dalglish Appointed
8 Months Ago on 20 Feb 2025
Get Credit Report
Discover Fiddes Payne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Particulars of variation of rights attached to shares
Submitted on 28 Feb 2025
Resolutions
Submitted on 28 Feb 2025
Memorandum and Articles of Association
Submitted on 28 Feb 2025
Registration of charge 026782910012, created on 24 February 2025
Submitted on 27 Feb 2025
Memorandum and Articles of Association
Submitted on 25 Feb 2025
Resolutions
Submitted on 25 Feb 2025
Appointment of Mr John Mcgregor Dalglish as a director on 20 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Unit 3, Network 11, Thorpe Way, Banbury, Oxon Unit 3 Network 11, Thorpe Way Banbury Oxfordshire OX16 4XS United Kingdom to C/O Group Finance Director, Kent Foods Limited Old Run Road Hunslet Leeds LS10 2JH on 21 February 2025
Submitted on 21 Feb 2025
Cessation of Benjamin Vincent St John White as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year