Company NameNaylor Utilities & Distribution Ltd.
Company StatusDissolved
Company Number00257448
CategoryPrivate Limited Company
Incorporation Date29 June 1931(92 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(72 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Percy Street
London
WC1X 9RD
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(89 years, 1 month after company formation)
Appointment Duration10 months (closed 01 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD
Secretary NameMr Edward George Naylor
StatusClosed
Appointed01 August 2020(89 years, 1 month after company formation)
Appointment Duration10 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Wood Lane
Denby Dale
Huddersfield
West Yorkshire
HD4 6QG
Secretary NameMr Brian Riding
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address170 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed01 April 1992(60 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(62 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address14 Pakenham Street
London
WC1X 0LG
Director NameMr Robert Braithwaite
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1994(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameMr Stephen Rodney Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(63 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NamePaul Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(68 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2001)
RoleSalesman
Correspondence Address1 Meadow Lane
Stanton Under Bardon
Markfield
Leicestershire
LE67 9TL
Director NameNigel Christopher Parkes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(68 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address13 Longbridge Road
Lichfield
Staffordshire
WS14 9EL
Director NameGerard Rogers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(68 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameGerard Rogers
NationalityBritish
StatusResigned
Appointed01 November 1999(68 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(71 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Percy Street
London
WC1X 9RD
Director NameAndrew Trippitt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(75 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Secretary NameAndrew Trippitt
NationalityBritish
StatusResigned
Appointed26 April 2007(75 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(83 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD
Secretary NameMs Ruth Moran
StatusResigned
Appointed10 November 2014(83 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD

Contact

Websitewww.naylor.co.uk/
Email address[email protected]
Telephone01226 790591
Telephone regionBarnsley

Location

Registered AddressClough Green
Cawthorne
Barnsley
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 October 2000Delivered 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 1984Delivered 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 1981Delivered 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 1980Delivered 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 2000Delivered 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

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
4 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
4 August 2020Secretary's details changed for Mr Edward Geore Naylor on 1 August 2020 (1 page)
4 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
4 August 2020Appointment of Mr Edward Geore Naylor as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page)
6 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
22 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (11 pages)
2 December 2011Full accounts made up to 28 February 2011 (11 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
23 October 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
3 October 2002Full accounts made up to 28 February 2002 (11 pages)
3 October 2002Full accounts made up to 28 February 2002 (11 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 28 February 2001 (14 pages)
21 September 2001Full accounts made up to 28 February 2001 (14 pages)
9 February 2001Director resigned (2 pages)
9 February 2001Director resigned (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Full accounts made up to 29 February 2000 (13 pages)
29 September 2000Full accounts made up to 29 February 2000 (13 pages)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999New director appointed (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
23 June 1999Company name changed benton concrete LTD\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed benton concrete LTD\certificate issued on 24/06/99 (2 pages)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 September 1997Company name changed yorkshire grey slate LTD\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed yorkshire grey slate LTD\certificate issued on 15/09/97 (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
29 June 1931Incorporation (22 pages)
29 June 1931Incorporation (22 pages)