Company NameNaylor Bros. (Denby Dale) Limited
Company StatusActive
Company Number00342011
CategoryPrivate Limited Company
Incorporation Date1 July 1938(85 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(59 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleClerical
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(59 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed31 May 2006(67 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(81 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr David Billington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address2 Dyke Bottom
Shepley
Huddersfield
West Yorkshire
HD8 8EW
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address15 Rectory Court
St Pauls Square
Ramsey
Isle Of Man
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Secretary NameMr Brian Riding
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address170 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed01 April 1992(53 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(55 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence Address14 Pakenham Street
London
WC1X 0LG
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(56 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1998)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF
Secretary NameMr Guy William Bouchaert Naylor
NationalityBritish
StatusResigned
Appointed24 June 1994(56 years after company formation)
Appointment Duration3 years (resigned 17 July 1997)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF
Secretary NameBarbara Ellen Mary Naylor
NationalityBritish
StatusResigned
Appointed17 July 1997(59 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 March 1998)
RoleSecretary
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF
Secretary NameMr Robert Brian Whittaker
NationalityBritish
StatusResigned
Appointed17 March 1998(59 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ

Contact

Websitewww.myersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£5,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

20 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster 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 buildings fixtures fixed plant and machinery.
Outstanding
28 February 1984Delivered on: 1 March 1984
Satisfied on: 2 June 1994
Persons entitled: Williams & Glyns Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
4 June 2020Appointment of Mr James David Myers Berry as a director on 1 June 2020 (2 pages)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
13 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
21 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000
(5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(5 pages)
13 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,000
(5 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,000
(5 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
19 January 2010Full accounts made up to 30 June 2009 (8 pages)
19 January 2010Full accounts made up to 30 June 2009 (8 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
10 November 2008Return made up to 13/08/08; full list of members (3 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 13/08/08; full list of members (3 pages)
22 January 2008Full accounts made up to 30 June 2007 (9 pages)
22 January 2008Full accounts made up to 30 June 2007 (9 pages)
20 September 2007Return made up to 13/08/07; no change of members (7 pages)
20 September 2007Return made up to 13/08/07; no change of members (7 pages)
5 March 2007Full accounts made up to 30 June 2006 (8 pages)
5 March 2007Full accounts made up to 30 June 2006 (8 pages)
10 October 2006Return made up to 13/08/06; full list of members (7 pages)
10 October 2006Return made up to 13/08/06; full list of members (7 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
5 January 2006Full accounts made up to 30 June 2005 (7 pages)
5 January 2006Full accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
10 January 2005Full accounts made up to 30 June 2004 (7 pages)
10 January 2005Full accounts made up to 30 June 2004 (7 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
19 January 2004Full accounts made up to 30 June 2003 (7 pages)
19 January 2004Full accounts made up to 30 June 2003 (7 pages)
15 September 2003Return made up to 13/08/03; full list of members (7 pages)
15 September 2003Return made up to 13/08/03; full list of members (7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Full accounts made up to 30 June 2002 (7 pages)
10 January 2003Full accounts made up to 30 June 2002 (7 pages)
6 September 2002Return made up to 13/08/02; full list of members (7 pages)
6 September 2002Return made up to 13/08/02; full list of members (7 pages)
8 January 2002Full accounts made up to 30 June 2001 (7 pages)
8 January 2002Full accounts made up to 30 June 2001 (7 pages)
11 September 2001Return made up to 13/08/01; full list of members (6 pages)
11 September 2001Return made up to 13/08/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (7 pages)
8 March 2001Full accounts made up to 30 June 2000 (7 pages)
15 September 2000Return made up to 13/08/00; full list of members (6 pages)
15 September 2000Return made up to 13/08/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (8 pages)
21 February 2000Full accounts made up to 30 June 1999 (8 pages)
18 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 13/08/98; full list of members (9 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Return made up to 13/08/98; full list of members (9 pages)
23 February 1999Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: wheawill & sudworth accoutants po box 30 35 westgate huddersfield W.yorks HD1 1PA (1 page)
21 May 1998Registered office changed on 21/05/98 from: wheawill & sudworth accoutants po box 30 35 westgate huddersfield W.yorks HD1 1PA (1 page)
24 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
26 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
26 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
28 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
28 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
28 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
20 August 1996Return made up to 13/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 August 1996Return made up to 13/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 March 1996Registered office changed on 15/03/96 from: 5 barr street leeds road huddersfield west yorkshire HD1 6PB (1 page)
15 March 1996Registered office changed on 15/03/96 from: 5 barr street leeds road huddersfield west yorkshire HD1 6PB (1 page)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)