Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Secretary Name | Mr Keith Robert Naylor |
---|---|
Status | Current |
Appointed | 11 October 2017(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Rose Cottage Wintersett Wakefield WF4 2EB |
Director Name | Mrs Janet Ann Naylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 April 2002) |
Role | Representative |
Country of Residence | England |
Correspondence Address | Stonycroft Newstead Lane Fitzwilliam Pontefract West Yorkshire WF9 5AX |
Secretary Name | Mrs Janet Ann Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonycroft Newstead Lane Fitzwilliam Pontefract West Yorkshire WF9 5AX |
Secretary Name | John Robert Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | Stoneycroft Newstead Lane Fitzwilliam Pontefract WF9 5AX |
Registered Address | Rose Cottage Wintersett Wakefield WF4 2EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Wintersett |
Ward | Crofton, Ryhill and Walton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | J. Naylor 50.00% Ordinary |
---|---|
50 at £1 | K.r. Naylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,172 |
Current Liabilities | £57,529 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 February 2000 | Delivered on: 26 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tudor house thorpe lane thorpe-in-balne doncaster south yorkshire t/n-SYK202920. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 November 1999 | Delivered on: 12 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 47 high street, edwinstowe, nottinghamshire title number NT222476. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 November 1999 | Delivered on: 10 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 243 whitley bay north tyneside NE26 2SY t/n TY255194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 May 1999 | Delivered on: 29 May 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 unit c burton road business park burton road monk bretton barnsley south yorkshire t/no: SYK400609 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 January 1999 | Delivered on: 9 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 660 anlaby road kingston upon hull t/no: HS272341. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 January 1999 | Delivered on: 6 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at st. Helen's way monk bretton barnsley south yorkshire. T/n-SYK394035.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
---|---|
2 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 May 2020 | Registered office address changed from The Lodge Sandybridge Lane Business Park Shafton Barnsley South Yorkshire S72 8PH to Rose Cottage Wintersett Wakefield WF4 2EB on 14 May 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
5 November 2017 | Appointment of Mr Keith Robert Naylor as a secretary on 11 October 2017 (2 pages) |
5 November 2017 | Termination of appointment of John Robert Naylor as a secretary on 11 October 2017 (1 page) |
5 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 November 2017 | Appointment of Mr Keith Robert Naylor as a secretary on 11 October 2017 (2 pages) |
5 November 2017 | Termination of appointment of John Robert Naylor as a secretary on 11 October 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
9 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Keith Robert Naylor on 12 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Robert Naylor on 12 October 2009 (2 pages) |
23 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 November 2002 | Return made up to 12/10/02; full list of members
|
30 November 2002 | Return made up to 12/10/02; full list of members
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: "stoneycroft" newstead lane fitzwilliam nr pontefract west yorks WF9 5AX (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: "stoneycroft" newstead lane fitzwilliam nr pontefract west yorks WF9 5AX (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
9 January 1999 | Particulars of mortgage/charge (4 pages) |
9 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
11 November 1998 | Company name changed naylors transport LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed naylors transport LIMITED\certificate issued on 12/11/98 (2 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
9 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
9 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |