UKBizDB.co.uk

NAYLOR HATHERNWARE LIMITED

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

This company is commonly known as Naylor Hathernware Limited. The company was founded 33 years ago and was given the registration number 02527716. The firm's registered office is in BARNSLEY. You can find them at Clough Green, Cawthorne, Barnsley, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NAYLOR HATHERNWARE LIMITED
Company Number:02527716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1990
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clough Green, Cawthorne, Barnsley, S75 4AD

Secretary01 August 2020Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Director01 August 2020Active
31 Great Percy Street, London, WC1X 9RD

Director21 November 1997Active
The Old Barn, Church Lane Redmile, Nottingham, NG13 0GE

Secretary-Active
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU

Secretary04 April 1997Active
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP

Secretary01 November 1999Active
70 Macaulay Road, Lutterworth, LE17 4XB

Secretary12 January 1993Active
22 Savile Place, Mirfield, WF14 0AJ

Secretary21 November 1997Active
Naylor, Lane Head Road, Cawthorne, Barnsley, United Kingdom, S75 4AD

Corporate Secretary30 January 2008Active
8 Highfields Close, Ashby De La Zouch, LE65 2FN

Director26 January 1994Active
15 Churchill Close, Ashby De La Zouch, LE65 2LR

Director-Active
Goscote House 147 Station Road, Cropston, Leicester, LE7 7HH

Director-Active
The Drift House New Road, Burton Lazars, Melton Mowbray, LE14 2UU

Director-Active
The Dower House 39 Main Street, Market Bosworth, Nuneaton, CV13 0JN

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

Director18 December 2014Active
12 Merlin Way, Lichfield, WS14 9PG

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

Director01 November 1999Active
69 The Ridgeway, Sedgley, Dudley, DY3 3UN

Director13 December 1993Active
22 Savile Place, Mirfield, WF14 0AJ

Director21 November 1997Active

People with Significant 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:
  • 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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2015-09-03Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type dormant.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type dormant.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.