UKBizDB.co.uk

NAYLOR DRAINAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Clough Green, Cawthorne, Barnsley, S75 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Samuel Fox Avenue, Deepcar, Sheffield, England, S36 2AG

Secretary01 August 2020Active
6, Oaklands, Bessacarr, Doncaster, England, DN4 6XW

Director04 March 2024Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Director01 August 2020Active
Clough Green, Lane Head Road, Cawthorne, Barnsley, England, S75 4AD

Director04 March 2024Active
31 Great Percy Street, London, WC1X 9RD

Director08 November 1993Active
6, Ash Court, Sprotbrough, Doncaster, England, DN5 7JZ

Director04 March 2024Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Secretary10 November 2014Active
170 Barnsley Road, Denby Dale, Huddersfield, HD8 8TS

Secretary-Active
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP

Secretary01 November 1999Active
3, Repton Drive, Scunthorpe, DN16 3QX

Secretary26 April 2007Active
22 Savile Place, Mirfield, WF14 0AJ

Secretary01 April 1992Active
39 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ

Director26 April 2007Active
2 Dyke Bottom, Shepley, Huddersfield, HD8 8EW

Director-Active
17 Medway Close, Barugh Green, Barnsley, S75 1NY

Director01 July 1994Active
109 Linfit Lane, Kirkburton, Huddersfield, HD8 0UA

Director11 April 1994Active
28 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX

Director01 January 2001Active
11, Teviot Cres, Bearsden, Glasgow, United Kingdom, G61 1LR

Director26 April 2007Active
28 Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN

Director01 January 2001Active
2 Moorland Avenue, Dodworth, Barnsley, S70 6PQ

Director-Active
1 Meadow Lane, Stanton Under Bardon, Markfield, LE67 9TL

Director10 January 2001Active
10 Oulderhill Drive, Rochdale, OL11 5LB

Director03 January 2001Active
65 Ben Bank Road, Silkstone Common, Barnsley, S75 4PG

Director26 April 2007Active
Terracotta House Beck View, Notton, Wakefield, WF4 2QD

Director-Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Director10 November 2014Active
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

Director01 November 1999Active
13 Longbridge Road, Lichfield, WS14 9EL

Director21 April 1999Active
170 Barnsley Road, Denby Dale, Huddersfield, HD8 8TS

Director-Active
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP

Director01 November 1999Active
17 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ

Director01 January 2001Active
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX

Director26 April 2007Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Director19 May 2015Active
22 Savile Place, Mirfield, WF14 0AJ

Director01 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.