London
WC1X 9RD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Secretary Name | Mr Raymond Hadley |
---|---|
Status | Current |
Appointed | 01 August 2020(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Samuel Fox Avenue Deepcar Sheffield South Yorkshire S36 2AG |
Director Name | Mrs Corina McMullan |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley S75 4AD |
Director Name | Ms Corina Cato |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley S75 4AD |
Director Name | Mr Lyndon Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ash Court Sprotbrough Doncaster DN5 7JZ |
Director Name | Mr Richard John Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Oaklands Bessacarr Doncaster DN4 6XW |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Wood Lane Denby Dale Huddersfield West Yorkshire HD4 6QG |
Director Name | Mr Brian Riding |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr Peter Lindop Moulding |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 1 Chevet Lane Wakefield West Yorkshire WF2 6HN |
Director Name | William George Mayou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Terracotta House Beck View Notton Wakefield West Yorkshire WF4 2QD |
Director Name | Mr David Billington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Dyke Bottom Shepley Huddersfield West Yorkshire HD8 8EW |
Director Name | Mr Michael Watson Fothergill |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Moorland Avenue Dodworth Barnsley South Yorkshire S70 6PQ |
Secretary Name | Mr Brian Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Director Name | Mr Stephen Rodney Whittaker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(53 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 Robert Braithwaite |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 1994(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA |
Director Name | Ian Philip Bradley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(56 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2004) |
Role | Works Manager |
Correspondence Address | 17 Medway Close Barugh Green Barnsley S75 1NY |
Director Name | Nigel Christopher Parkes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(61 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(61 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(61 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 | Granville Bull |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 July 2007) |
Role | International Sales |
Correspondence Address | 28 Stonecroft Gardens Shepley Huddersfield West Yorkshire HD8 8EX |
Director Name | John Arthur Sullivan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2002) |
Role | Operations Director |
Correspondence Address | 17 Grimescar Meadows Birkby Huddersfield West Yorkshire HD2 2DZ |
Director Name | Robert Stephen Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Plastic Production Director |
Correspondence Address | 28 Tivy Dale Drive Cawthorne Barnsley South Yorkshire S75 4EN |
Director Name | John Grice |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 10 Oulderhill Drive Rochdale Lancashire OL11 5LB |
Director Name | Paul Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2004) |
Role | Sales Director |
Correspondence Address | 1 Meadow Lane Stanton Under Bardon Markfield Leicestershire LE67 9TL |
Director Name | Mr Andrew Trippitt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Director Name | James Barlow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2010) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | Helen Margaret Macintosh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2009) |
Role | Sales Director |
Correspondence Address | 65 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PG |
Director Name | Mr Steven Dalley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 11 Teviot Cres Bearsden Glasgow Lanarkshire G61 1LR Scotland |
Secretary Name | Andrew Trippitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(68 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(76 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(76 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 |
Director Name | Mrs Bridget Clare Warner-Adsetts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley S75 4AD |
Website | www.naylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 444350 |
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 | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,140,203 |
Gross Profit | £9,438,084 |
Net Worth | £4,687,998 |
Cash | £962,190 |
Current Liabilities | £10,613,855 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
29 February 2000 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1984 | Delivered 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 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
19 March 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Full accounts made up to 29 February 2020 (36 pages) |
3 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 28 February 2019 (32 pages) |
6 March 2019 | Termination of appointment of Bridget Clare Warner-Adsetts as a director on 6 March 2019 (1 page) |
19 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 28 February 2018 (34 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 28 February 2017 (33 pages) |
5 September 2017 | Full accounts made up to 28 February 2017 (33 pages) |
30 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 December 2016 | Registration of charge 003420100026, created on 29 December 2016 (14 pages) |
29 December 2016 | Registration of charge 003420100026, created on 29 December 2016 (14 pages) |
4 November 2016 | Full accounts made up to 29 February 2016 (33 pages) |
4 November 2016 | Full accounts made up to 29 February 2016 (33 pages) |
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Full accounts made up to 28 February 2015 (24 pages) |
3 September 2015 | Full accounts made up to 28 February 2015 (24 pages) |
4 June 2015 | Appointment of Mrs Bridget Clare Warner-Adsetts as a director on 19 May 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Bridget Clare Warner-Adsetts as a director on 19 May 2015 (2 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
14 August 2014 | Full accounts made up to 28 February 2014 (26 pages) |
14 August 2014 | Full accounts made up to 28 February 2014 (26 pages) |
19 March 2014 | Registration of charge 003420100025 (9 pages) |
19 March 2014 | Registration of charge 003420100025 (9 pages) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 August 2013 | Full accounts made up to 28 February 2013 (21 pages) |
28 August 2013 | Full accounts made up to 28 February 2013 (21 pages) |
2 May 2013 | Registration of charge 003420100024 (33 pages) |
2 May 2013 | Registration of charge 003420100024 (33 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (21 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (21 pages) |
26 June 2012 | Termination of appointment of Steven Dalley as a director (1 page) |
26 June 2012 | Termination of appointment of Steven Dalley as a director (1 page) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 28 February 2011 (21 pages) |
5 September 2011 | Full accounts made up to 28 February 2011 (21 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (24 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (24 pages) |
10 June 2010 | Termination of appointment of James Barlow as a director (1 page) |
10 June 2010 | Termination of appointment of James Barlow as a director (1 page) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Edward George Naylor on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Trippitt on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Steven Dalley on 27 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Steven Dalley on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Trippitt on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for James Barlow on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Edward George Naylor on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for James Barlow on 27 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Andrew Trippitt on 27 November 2009 (1 page) |
10 December 2009 | Secretary's details changed for Andrew Trippitt on 27 November 2009 (1 page) |
28 September 2009 | Full accounts made up to 28 February 2009 (25 pages) |
28 September 2009 | Full accounts made up to 28 February 2009 (25 pages) |
29 April 2009 | Appointment terminated director helen macintosh (1 page) |
29 April 2009 | Appointment terminated director helen macintosh (1 page) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 29 February 2008 (26 pages) |
23 October 2008 | Full accounts made up to 29 February 2008 (26 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
12 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
12 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
15 June 2007 | 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 | New director appointed (1 page) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (26 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (26 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 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 | Full accounts made up to 28 February 2005 (26 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (26 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
|
16 December 2004 | Full accounts made up to 29 February 2004 (25 pages) |
16 December 2004 | Full accounts made up to 29 February 2004 (25 pages) |
26 May 2004 | Particulars of mortgage/charge (10 pages) |
26 May 2004 | Particulars of mortgage/charge (10 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
22 December 2003 | Full accounts made up to 28 February 2003 (24 pages) |
22 December 2003 | Full accounts made up to 28 February 2003 (24 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 (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
21 September 2001 | Full accounts made up to 28 February 2001 (21 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (21 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 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) |
2 October 2000 | Full accounts made up to 29 February 2000 (22 pages) |
2 October 2000 | Full accounts made up to 29 February 2000 (22 pages) |
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
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 | 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) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (4 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (4 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 secretary appointed;new director appointed (3 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 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) |
10 June 1998 | Company name changed naylor clayware LTD.\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed naylor clayware LTD.\certificate issued on 11/06/98 (2 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (23 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) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (21 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 (21 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (21 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; full list of members (8 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
23 May 1983 | Accounts made up to 30 June 1982 (10 pages) |
23 May 1983 | Accounts made up to 30 June 1982 (10 pages) |
22 December 1980 | Resolutions
|
22 December 1980 | Resolutions
|
30 December 1970 | Resolutions
|
30 December 1970 | Resolutions
|
1 July 1938 | Certificate of incorporation (1 page) |
1 July 1938 | Certificate of incorporation (1 page) |