Wansford Road Skerne
Driffield
East Yorkshire
YO25 9HR
Director Name | Mr Angus William Naylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Paddock House Elm Tree Farm Wansford Road Skerne Driffield East Yorkshire YO25 9HR |
Director Name | Mr Thomas Anthony Naylor |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan York Road Driffield East Yorkshire YO25 5AX |
Telephone | 01377 253597 |
---|---|
Telephone region | Driffield |
Registered Address | 12 Alma Square Scarborough YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,544 |
Cash | £24,923 |
Current Liabilities | £102,258 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
14 January 2013 | Delivered on: 22 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit £15,000. Outstanding |
---|---|
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at orchard lane dirffield east yorkshire t/no YEA45711 see image for full details. Outstanding |
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at queen street/king street driffield east yorkshire t/no HS69307 see image for full details. Outstanding |
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at southfield road wetwang driffield east yorkshire t/nos HS59093 and YEA58665 see image for full details. Outstanding |
25 September 1992 | Delivered on: 12 October 1992 Satisfied on: 21 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 September 1990 | Delivered on: 5 October 1990 Satisfied on: 21 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of beverley road driffield t/no. Hs 115415 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 November 2019 | Registered office address changed from W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO25 6RT to 12 Alma Square Scarborough YO11 1JU on 6 November 2019 (1 page) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2016 | Satisfaction of charge 6 in full (1 page) |
5 April 2016 | Satisfaction of charge 6 in full (1 page) |
5 April 2016 | Satisfaction of charge 5 in full (1 page) |
5 April 2016 | Satisfaction of charge 4 in full (1 page) |
5 April 2016 | Satisfaction of charge 3 in full (1 page) |
5 April 2016 | Satisfaction of charge 4 in full (1 page) |
5 April 2016 | Satisfaction of charge 5 in full (1 page) |
5 April 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 October 2015 | Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 February 2010 | Director's details changed for Angus William Naylor on 5 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Angus William Naylor on 5 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Angus William Naylor on 5 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Secretary's change of particulars / angus naylor / 01/12/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / angus naylor / 01/12/2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 May 2006 | Return made up to 31/12/05; no change of members (6 pages) |
24 May 2006 | Return made up to 31/12/05; no change of members (6 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 102 beverley road hull north humberside HU3 1YA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 102 beverley road hull north humberside HU3 1YA (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 January 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
14 January 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
10 July 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
10 July 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |