This company is commonly known as Naylor Drainage Ltd. The company was founded 85 years ago and was given the registration number 00342010. The firm's registered office is in BARNSLEY. You can find them at Clough Green, Cawthorne, Barnsley, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NAYLOR DRAINAGE LTD |
---|---|---|
Company Number | : | 00342010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1938 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Green, Cawthorne, Barnsley, S75 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Samuel Fox Avenue, Deepcar, Sheffield, England, S36 2AG | Secretary | 01 August 2020 | Active |
6, Oaklands, Bessacarr, Doncaster, England, DN4 6XW | Director | 04 March 2024 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 August 2020 | Active |
Clough Green, Lane Head Road, Cawthorne, Barnsley, England, S75 4AD | Director | 04 March 2024 | Active |
31 Great Percy Street, London, WC1X 9RD | Director | 08 November 1993 | Active |
6, Ash Court, Sprotbrough, Doncaster, England, DN5 7JZ | Director | 04 March 2024 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 10 November 2014 | Active |
170 Barnsley Road, Denby Dale, Huddersfield, HD8 8TS | Secretary | - | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Secretary | 01 November 1999 | Active |
3, Repton Drive, Scunthorpe, DN16 3QX | Secretary | 26 April 2007 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Secretary | 01 April 1992 | Active |
39 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Director | 26 April 2007 | Active |
2 Dyke Bottom, Shepley, Huddersfield, HD8 8EW | Director | - | Active |
17 Medway Close, Barugh Green, Barnsley, S75 1NY | Director | 01 July 1994 | Active |
109 Linfit Lane, Kirkburton, Huddersfield, HD8 0UA | Director | 11 April 1994 | Active |
28 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX | Director | 01 January 2001 | Active |
11, Teviot Cres, Bearsden, Glasgow, United Kingdom, G61 1LR | Director | 26 April 2007 | Active |
28 Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN | Director | 01 January 2001 | Active |
2 Moorland Avenue, Dodworth, Barnsley, S70 6PQ | Director | - | Active |
1 Meadow Lane, Stanton Under Bardon, Markfield, LE67 9TL | Director | 10 January 2001 | Active |
10 Oulderhill Drive, Rochdale, OL11 5LB | Director | 03 January 2001 | Active |
65 Ben Bank Road, Silkstone Common, Barnsley, S75 4PG | Director | 26 April 2007 | Active |
Terracotta House Beck View, Notton, Wakefield, WF4 2QD | Director | - | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 10 November 2014 | Active |
1 Chevet Lane, Wakefield, WF2 6HN | Director | - | Active |
2 Wood Lane, Denby Dale, Huddersfield, HD4 6QG | Director | - | Active |
Runnymede Clough Green, Cawthorne, Barnsley, S75 4AB | Director | - | Active |
13 Longbridge Road, Lichfield, WS14 9EL | Director | 01 November 1999 | Active |
13 Longbridge Road, Lichfield, WS14 9EL | Director | 21 April 1999 | Active |
170 Barnsley Road, Denby Dale, Huddersfield, HD8 8TS | Director | - | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Director | 01 November 1999 | Active |
17 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Director | 01 January 2001 | Active |
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX | Director | 26 April 2007 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 19 May 2015 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Director | 01 March 1992 | Active |
Naylor Property Holdings Limited | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clough Green, Cawthorne, Barnsley, England, S75 4AD |
Nature of control | : |
|
Naylor Drainage Holdco Limited | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clough Green, Cawthorne, Barnsley, England, S75 4AD |
Nature of control | : |
|
Mr Edward George Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Naylor House, Valley Road, Barnsley, England, S73 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.