Off Leeds Rd
Huddersfield
HD1 6PB
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr St. Off Leeds Rd Huddersfield HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(33 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr St. Off Leeds Rd Huddersfield HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street/ Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mrs Katie Elizabeth Myers Berry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street/ Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr Gerald Hawthornthwaite |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1992) |
Role | General Manager |
Correspondence Address | 5 Far Bank Shelley Huddersfield West Yorkshire HD8 8LA |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1997) |
Role | Sanitary Pipe Manufacturer |
Correspondence Address | Apartment 312 Kings Court St Pauls Square Ramsey Isle Of Man IM8 1LL |
Director Name | Mr Guy William Bouchaert Naylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1993) |
Role | Sales Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr Alan Keith Pickersgill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1994) |
Role | General Manager |
Correspondence Address | 63 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Director Name | Mr Robert Brian Whittaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Website | www.myersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 535311 |
Telephone region | Huddersfield |
Registered Address | 5 Barr St. Off Leeds Rd Huddersfield HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,906,196 |
Gross Profit | £5,435,241 |
Net Worth | £5,341,255 |
Cash | £142,591 |
Current Liabilities | £2,337,592 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
18 November 1982 | Delivered on: 19 November 1982 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: L/H premises at wakefield road industrial estate, brighouse, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 May 1978 | Delivered on: 10 May 1978 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Outstanding |
4 April 1974 | Delivered on: 17 April 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as rushforth brickworks drighlington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2020 | Full accounts made up to 30 September 2019 (30 pages) |
---|---|
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr James David Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 20 February 2020 (1 page) |
28 February 2020 | Director's details changed for Katie Elizabeth Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (29 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (29 pages) |
27 February 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 May 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
6 May 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 December 2015 | Company name changed naylor-myers LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed naylor-myers LIMITED\certificate issued on 04/12/15
|
30 November 2015 | Change of name notice (2 pages) |
30 November 2015 | Change of name notice (2 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 March 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
5 March 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Resolutions
|
23 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
23 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
19 January 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
20 September 2010 | Auditors resignation (1 page) |
20 September 2010 | Auditors resignation (1 page) |
6 August 2010 | Section 519 (1 page) |
6 August 2010 | Section 519 (1 page) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 March 1999 | Return made up to 25/01/99; full list of members (7 pages) |
4 March 1999 | Return made up to 25/01/99; full list of members (7 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members
|
13 February 1997 | Return made up to 25/01/97; no change of members
|
13 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |