UKBizDB.co.uk

NAYLOR UTILITIES & DISTRIBUTION LTD.

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

This company is commonly known as Naylor Utilities & Distribution Ltd.. The company was founded 92 years ago and was given the registration number 00257448. 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 UTILITIES & DISTRIBUTION LTD.
Company Number:00257448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1931
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, 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

Director01 August 2003Active
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, United Kingdom, DN16 3QX

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

Secretary01 April 1992Active
109 Linfit Lane, Kirkburton, Huddersfield, HD8 0UA

Director30 September 1994Active
1 Meadow Lane, Stanton Under Bardon, Markfield, LE67 9TL

Director21 June 1999Active
Clough Green, Cawthorne, Barnsley, S75 4AD

Director10 November 2014Active
31 Great Percy Street, London, WC1X 9RD

Director31 July 2002Active
14 Pakenham Street, London, WC1X 0LG

Director08 November 1993Active
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
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP

Director01 November 1999Active
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX

Director26 April 2007Active
22 Savile Place, Mirfield, WF14 0AJ

Director30 September 1994Active

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

Change person secretary company with change date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination secretary 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
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

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
2015-09-03Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Appoint person secretary company with name date.

Download
2015-01-07Officers

Appoint person director company with name date.

Download
2015-01-07Officers

Termination secretary company with name termination date.

Download
2015-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.