Company NameNaylor Drainage Ltd
Company StatusActive
Company Number00342010
CategoryPrivate Limited Company
Incorporation Date1 July 1938(85 years, 10 months ago)

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
StatusCurrent
Appointed08 November 1993(55 years, 4 months after company formation)
Appointment Duration30 years, 5 months
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
StatusCurrent
Appointed01 August 2020(82 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD
Secretary NameMr Raymond Hadley
StatusCurrent
Appointed01 August 2020(82 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address62 Samuel Fox Avenue
Deepcar
Sheffield
South Yorkshire
S36 2AG
Director NameMrs Corina McMullan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(85 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
S75 4AD
Director NameMs Corina Cato
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(85 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
S75 4AD
Director NameMr Lyndon Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(85 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ash Court
Sprotbrough
Doncaster
DN5 7JZ
Director NameMr Richard John Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(85 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Oaklands
Bessacarr
Doncaster
DN4 6XW
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Wood Lane
Denby Dale
Huddersfield
West Yorkshire
HD4 6QG
Director NameMr Brian Riding
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleSecretary
Correspondence Address170 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr Peter Lindop Moulding
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address1 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameWilliam George Mayou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressTerracotta House Beck View
Notton
Wakefield
West Yorkshire
WF4 2QD
Director NameMr David Billington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Dyke Bottom
Shepley
Huddersfield
West Yorkshire
HD8 8EW
Director NameMr Michael Watson Fothergill
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Moorland Avenue
Dodworth
Barnsley
South Yorkshire
S70 6PQ
Secretary NameMr Brian Riding
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address170 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Director NameMr Stephen Rodney Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed01 April 1992(53 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 Robert Braithwaite
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 1994(55 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameIan Philip Bradley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(56 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2004)
RoleWorks Manager
Correspondence Address17 Medway Close
Barugh Green
Barnsley
S75 1NY
Director NameNigel Christopher Parkes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(61 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(61 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(61 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 NameGranville Bull
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(62 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 2007)
RoleInternational Sales
Correspondence Address28 Stonecroft Gardens
Shepley
Huddersfield
West Yorkshire
HD8 8EX
Director NameJohn Arthur Sullivan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(62 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2002)
RoleOperations Director
Correspondence Address17 Grimescar Meadows
Birkby
Huddersfield
West Yorkshire
HD2 2DZ
Director NameRobert Stephen Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(62 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RolePlastic Production Director
Correspondence Address28 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameJohn Grice
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(62 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address10 Oulderhill Drive
Rochdale
Lancashire
OL11 5LB
Director NamePaul Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(62 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2004)
RoleSales Director
Correspondence Address1 Meadow Lane
Stanton Under Bardon
Markfield
Leicestershire
LE67 9TL
Director NameMr Andrew Trippitt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(68 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Director NameJames Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(68 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameHelen Margaret Macintosh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(68 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2009)
RoleSales Director
Correspondence Address65 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PG
Director NameMr Steven Dalley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(68 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address11 Teviot Cres
Bearsden
Glasgow
Lanarkshire
G61 1LR
Scotland
Secretary NameAndrew Trippitt
NationalityBritish
StatusResigned
Appointed26 April 2007(68 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(76 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(76 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD
Director NameMrs Bridget Clare Warner-Adsetts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(76 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
S75 4AD

Contact

Websitewww.naylor.co.uk
Email address[email protected]
Telephone01226 444350
Telephone regionBarnsley

Location

Registered AddressClough Green
Cawthorne
Barnsley
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£31,140,203
Gross Profit£9,438,084
Net Worth£4,687,998
Cash£962,190
Current Liabilities£10,613,855

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cawthorne works lane head road clough green cawthorne south yorkshire t/n's SYK316789 and SYK108635. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 26 May 2004
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
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 all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 August 1992Delivered on: 8 September 1992
Satisfied on: 15 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land and buildings k/a roger royd farm whin moor lane silkstone barnsley south yorkshire t/n syk 283710 bw way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant,machinery and fixtures and fittings,furniture,equipment implements and utensils now and in the future at the property.
Fully Satisfied
12 March 1992Delivered on: 21 March 1992
Satisfied on: 15 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property at clough green barnsley south yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 March 1992Delivered on: 14 March 1992
Satisfied on: 15 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property at clough green barnsley south yorkshire.
Fully Satisfied
4 May 1984Delivered on: 17 May 1984
Satisfied on: 15 March 2000
Persons entitled: Williams & Glyn's Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the north east of whin moor lane silkstone barnsley south yorkshire. Title no. Syk 4386. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 May 1984Delivered on: 17 May 1984
Satisfied on: 15 March 2000
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of lower denby lane lower denby denby dale kirklees west yorkshire. Title no. Wyk 143194. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 May 1984Delivered on: 17 May 1984
Satisfied on: 15 March 2000
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the south east of north lane cawthorne, barnsley, south yorkshire, title no. Syk 108635 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 April 2010Delivered on: 23 April 2010
Satisfied on: 6 March 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 December 2008Delivered on: 30 December 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited

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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2008Delivered on: 30 December 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited

Classification: Charge over assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being the fixed assets the proceeds the products any warranties see image for full details.
Fully Satisfied
30 January 2008Delivered on: 19 February 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Capital Fund Acting by Yvf Gp (Investment) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
30 January 2008Delivered on: 19 February 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
17 May 2004Delivered on: 26 May 2004
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fast firing 80 mt clay pipe roller kiln and all spare parts replacements modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. See the mortgage charge document for full details.
Fully Satisfied
3 March 2004Delivered on: 9 March 2004
Satisfied on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The items listed on the schedule with form 395 together with all accessories and component parts and all improvements and renewals thereof together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
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: 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. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bridge 43 wood lane denby dale west yorkshire t/n WYK418232. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 February 1984Delivered on: 1 March 1984
Satisfied on: 15 March 2000
Persons entitled: Williams & Glyn's 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittingsfixed plant and machinery.
Fully Satisfied
29 December 2016Delivered on: 29 December 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 19 March 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage. Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 2 May 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2013Delivered on: 7 February 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment over any credit balance due to the assignor in relation to their assignment with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
31 January 2013Delivered on: 2 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Asset Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 dust grading lines comprising steel holding bunker, 30 tonnes capacity. Elevated infeed conveyor. Craven & fawcett twin wheel grinding pans, 24 tonne/hour capacity. Vertical endless belt feed conveyor. Mogensen invicta 250A-17968 vibratory grader screen. Take-off conveyor. 2X80 tonne steel storage hoppers. 2X60 tonne dolofil storage hoppers. (For details of all other chattels charged, please refer to the MG01 document).
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2013Delivered on: 15 January 2013
Persons entitled: Hsbc 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 October 2020Full accounts made up to 29 February 2020 (36 pages)
3 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 28 February 2019 (32 pages)
6 March 2019Termination of appointment of Bridget Clare Warner-Adsetts as a director on 6 March 2019 (1 page)
19 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 28 February 2018 (34 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 28 February 2017 (33 pages)
5 September 2017Full accounts made up to 28 February 2017 (33 pages)
30 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
29 December 2016Registration of charge 003420100026, created on 29 December 2016 (14 pages)
29 December 2016Registration of charge 003420100026, created on 29 December 2016 (14 pages)
4 November 2016Full accounts made up to 29 February 2016 (33 pages)
4 November 2016Full accounts made up to 29 February 2016 (33 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,550
(5 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,550
(5 pages)
3 September 2015Full accounts made up to 28 February 2015 (24 pages)
3 September 2015Full accounts made up to 28 February 2015 (24 pages)
4 June 2015Appointment of Mrs Bridget Clare Warner-Adsetts as a director on 19 May 2015 (2 pages)
4 June 2015Appointment of Mrs Bridget Clare Warner-Adsetts as a director on 19 May 2015 (2 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20,550
(4 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20,550
(4 pages)
11 December 2014Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
11 December 2014Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
11 December 2014Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
11 December 2014Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
11 December 2014Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
11 December 2014Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
11 December 2014Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
11 December 2014Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
11 December 2014Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
11 December 2014Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
14 August 2014Full accounts made up to 28 February 2014 (26 pages)
14 August 2014Full accounts made up to 28 February 2014 (26 pages)
19 March 2014Registration of charge 003420100025 (9 pages)
19 March 2014Registration of charge 003420100025 (9 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,550
(5 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,550
(5 pages)
28 August 2013Full accounts made up to 28 February 2013 (21 pages)
28 August 2013Full accounts made up to 28 February 2013 (21 pages)
2 May 2013Registration of charge 003420100024 (33 pages)
2 May 2013Registration of charge 003420100024 (33 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 21 (14 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 21 (14 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 29 February 2012 (21 pages)
3 September 2012Full accounts made up to 29 February 2012 (21 pages)
26 June 2012Termination of appointment of Steven Dalley as a director (1 page)
26 June 2012Termination of appointment of Steven Dalley as a director (1 page)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 28 February 2011 (21 pages)
5 September 2011Full accounts made up to 28 February 2011 (21 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
2 September 2010Full accounts made up to 28 February 2010 (24 pages)
2 September 2010Full accounts made up to 28 February 2010 (24 pages)
10 June 2010Termination of appointment of James Barlow as a director (1 page)
10 June 2010Termination of appointment of James Barlow as a director (1 page)
23 April 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Edward George Naylor on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Andrew Trippitt on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Steven Dalley on 27 November 2009 (2 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Steven Dalley on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Andrew Trippitt on 27 November 2009 (2 pages)
10 December 2009Director's details changed for James Barlow on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Edward George Naylor on 27 November 2009 (2 pages)
10 December 2009Director's details changed for James Barlow on 27 November 2009 (2 pages)
10 December 2009Secretary's details changed for Andrew Trippitt on 27 November 2009 (1 page)
10 December 2009Secretary's details changed for Andrew Trippitt on 27 November 2009 (1 page)
28 September 2009Full accounts made up to 28 February 2009 (25 pages)
28 September 2009Full accounts made up to 28 February 2009 (25 pages)
29 April 2009Appointment terminated director helen macintosh (1 page)
29 April 2009Appointment terminated director helen macintosh (1 page)
30 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
23 October 2008Full accounts made up to 29 February 2008 (26 pages)
23 October 2008Full accounts made up to 29 February 2008 (26 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
20 December 2007Return made up to 27/11/07; full list of members (3 pages)
20 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 December 2007Full accounts made up to 28 February 2007 (25 pages)
12 December 2007Full accounts made up to 28 February 2007 (25 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (6 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (6 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
2 January 2007Full accounts made up to 28 February 2006 (26 pages)
2 January 2007Full accounts made up to 28 February 2006 (26 pages)
7 December 2006Return made up to 27/11/06; full list of members (7 pages)
7 December 2006Return made up to 27/11/06; full list of members (7 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 2005Full accounts made up to 28 February 2005 (26 pages)
22 December 2005Full accounts made up to 28 February 2005 (26 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2004Full accounts made up to 29 February 2004 (25 pages)
16 December 2004Full accounts made up to 29 February 2004 (25 pages)
26 May 2004Particulars of mortgage/charge (10 pages)
26 May 2004Particulars of mortgage/charge (10 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 December 2003Full accounts made up to 28 February 2003 (24 pages)
22 December 2003Full accounts made up to 28 February 2003 (24 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 (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
3 October 2002Full accounts made up to 28 February 2002 (21 pages)
3 October 2002Full accounts made up to 28 February 2002 (21 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Full accounts made up to 28 February 2001 (21 pages)
21 September 2001Full accounts made up to 28 February 2001 (21 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 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)
2 October 2000Full accounts made up to 29 February 2000 (22 pages)
2 October 2000Full accounts made up to 29 February 2000 (22 pages)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
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
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
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 (4 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (4 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 secretary appointed;new director appointed (3 pages)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (23 pages)
17 May 1999Full accounts made up to 31 December 1998 (23 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 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)
10 June 1998Company name changed naylor clayware LTD.\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed naylor clayware LTD.\certificate issued on 11/06/98 (2 pages)
5 June 1998Full accounts made up to 31 December 1997 (23 pages)
5 June 1998Full accounts made up to 31 December 1997 (23 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)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
5 September 1997Full accounts made up to 31 December 1996 (21 pages)
5 September 1997Full accounts made up to 31 December 1996 (21 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 (21 pages)
30 July 1996Full accounts made up to 31 December 1995 (21 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 November 1995Full accounts made up to 31 December 1994 (21 pages)
23 November 1995Full accounts made up to 31 December 1994 (21 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
23 May 1983Accounts made up to 30 June 1982 (10 pages)
23 May 1983Accounts made up to 30 June 1982 (10 pages)
22 December 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 December 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 December 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
30 December 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
1 July 1938Certificate of incorporation (1 page)
1 July 1938Certificate of incorporation (1 page)