London
WC1X 9RD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(89 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Secretary Name | Mr Edward George Naylor |
---|---|
Status | Closed |
Appointed | 01 August 2020(89 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Wood Lane Denby Dale Huddersfield West Yorkshire HD4 6QG |
Secretary Name | Mr Brian Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Edward George Naylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 14 Pakenham Street London WC1X 0LG |
Director Name | Mr Robert Braithwaite |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1994(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA |
Director Name | Mr Stephen Rodney Whittaker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Paul Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(68 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2001) |
Role | Salesman |
Correspondence Address | 1 Meadow Lane Stanton Under Bardon Markfield Leicestershire LE67 9TL |
Director Name | Nigel Christopher Parkes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 13 Longbridge Road Lichfield Staffordshire WS14 9EL |
Director Name | Gerard Rogers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Secretary Name | Gerard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Mr Edward George Naylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(71 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great Percy Street London WC1X 9RD |
Director Name | Andrew Trippitt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Secretary Name | Andrew Trippitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Secretary Name | Ms Ruth Moran |
---|---|
Status | Resigned |
Appointed | 10 November 2014(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Website | www.naylor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 790591 |
Telephone region | Barnsley |
Registered Address | Clough Green Cawthorne Barnsley S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 October 2000 | Delivered on: 14 October 2000 Satisfied on: 26 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 February 1984 | Delivered on: 1 March 1984 Satisfied on: 15 March 2000 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, together with all fixtures fixed plant and machinery. Fully Satisfied |
10 August 1981 | Delivered on: 17 August 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 9/11/71. Particulars: A specific charge over all book & other debts. Fully Satisfied |
15 December 1980 | Delivered on: 22 December 1980 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
29 February 2000 | Delivered on: 3 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
4 August 2020 | Secretary's details changed for Mr Edward Geore Naylor on 1 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Edward Geore Naylor as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
7 January 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
7 January 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
7 January 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
7 January 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (14 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (14 pages) |
9 February 2001 | Director resigned (2 pages) |
9 February 2001 | Director resigned (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (13 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (13 pages) |
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New director appointed (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | New director appointed (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
23 June 1999 | Company name changed benton concrete LTD\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed benton concrete LTD\certificate issued on 24/06/99 (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 September 1997 | Company name changed yorkshire grey slate LTD\certificate issued on 15/09/97 (2 pages) |
12 September 1997 | Company name changed yorkshire grey slate LTD\certificate issued on 15/09/97 (2 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
29 June 1931 | Incorporation (22 pages) |
29 June 1931 | Incorporation (22 pages) |