This company is commonly known as Naylor Industries Plc. The company was founded 28 years ago and was given the registration number 02908579. 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..
Name | : | NAYLOR INDUSTRIES PLC |
---|---|---|
Company Number | : | 02908579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1994 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 01 August 2020 | Active |
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | Director | 01 December 2008 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 August 2020 | Active |
31 Great Percy Street, London, WC1X 9RD | Director | 12 May 1994 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 10 November 2014 | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Secretary | 01 November 1999 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Secretary | 15 March 1994 | Active |
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX | Secretary | 26 April 2007 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Secretary | 12 May 1994 | Active |
39 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Director | 26 April 2007 | Active |
Blacksmith House, 32 Huddersfield Road, Wakefield, WF4 3EY | Director | 17 February 1998 | Active |
17 Medway Close, Barugh Green, Barnsley, S75 1NY | Director | 01 January 2001 | Active |
109 Linfit Lane, Kirkburton, Huddersfield, HD8 0UA | Director | 12 December 1994 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 September 2010 | Active |
13 Broadway, Tranmore Park Guiseley, Leeds, LS20 8JU | Director | 29 November 2002 | Active |
10 Stone Rings Close, Harrogate, HG2 9HZ | Director | 01 May 1999 | Active |
65 Ben Bank Road, Silkstone Common, Barnsley, S75 4PG | Director | 26 April 2007 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 10 November 2014 | Active |
13 Longbridge Road, Lichfield, WS14 9EL | Director | 01 November 1999 | Active |
18 Firs Drive, Harrogate, HG2 9HB | Director | 29 February 2000 | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Director | 01 November 1999 | Active |
30, Moor Lane, Carleton, Pontefract, WF8 3RX | Director | 01 February 2008 | Active |
3, Repton Drive, Scunthorpe, DN16 3QX | Director | 26 April 2007 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 September 2010 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Director | 12 December 1994 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Corporate Nominee Director | 15 March 1994 | Active |
Mr Edward George Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Clough Green, Barnsley, S75 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-06-14 | Incorporation | Memorandum articles. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-25 | Capital | Capital name of class of shares. | Download |
2021-03-25 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-20 | Accounts | Accounts with accounts type group. | 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 secretary company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type group. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type group. | Download |
2018-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type group. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type group. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.