Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Director Name | Mr Keith Robert Naylor |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonycroft Newstead Lane Fitzwilliam Pontefract West Yorkshire WF9 5AX |
Secretary Name | Mrs Janet Ann Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonycroft Newstead Lane Fitzwilliam Pontefract West Yorkshire WF9 5AX |
Director Name | Miss Sarah Louise Naylor |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Wintersett Wakefield WF4 2EB |
Director Name | Mr John Robert Naylor |
---|---|
Date of Birth | June 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Wintersett Wakefield WF4 2EB |
Director Name | Mr John Robert Naylor |
---|---|
Date of Birth | June 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Sandybridge Lane Industrial Estate Shafton Barnsley South Yorkshire S72 8PH |
Telephone | 01226 711675 |
---|---|
Telephone region | Barnsley |
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 |
500 at £1 | K.r. Naylor 50.00% Ordinary |
---|---|
500 at £1 | Mrs J.a. Naylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,668 |
Cash | £15 |
Current Liabilities | £293,315 |
Latest Accounts | 31 January 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 October 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2023 (9 months, 1 week from now) |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Keith Robert Naylor and Janet Ann Naylor and the Santhouse Pensioneertrustee Company Limited Classification: Mortgage Secured details: £210,000.00 due or to become due from the company to the chargee. Particulars: All that f/h land and buildings on the south west side of bromcliffe park, burton road business park, monk bretton, t/no SYK409274. Outstanding |
---|---|
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Lloyds Tsb 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: The f/h property k/a unit 1, burton road business park, burton road, monk bretton, barnsley, t/no SYK409274.. 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 |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Lloyds Tsb 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: The f/h property k/a 47 high street, edwinstowe, t/no 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 |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Lloyds Tsb 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: The f/h property k/a 243 whitley road, whitley bay, NE26 2SY, t/no 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 |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Lloyds Tsb 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: The f/h property k/a land and buildings on the south west side of st helens way, monk bretton, t/no 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 |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Lloyds Tsb 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: The f/h property k/a 660 analby road, kingston upon hull, HU3 6UZ, 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 |
26 February 1998 | Delivered on: 2 March 1998 Satisfied on: 15 July 2003 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: The freehold property known as or being land and buildings at victoria street, skipton, north yorkshire title number NYK151470. 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. Fully Satisfied |
2 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
---|---|
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 May 2020 | Registered office address changed from The Lodge Sandybridge Lane Industrial Estate Shafton Barnsley South Yorkshire S72 8PH to Rose Cottage Wintersett Wakefield WF4 2EB on 14 May 2020 (1 page) |
15 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 November 2017 | Termination of appointment of John Robert Naylor as a director on 27 October 2017 (1 page) |
5 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 November 2017 | Termination of appointment of John Robert Naylor as a director on 27 October 2017 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Appointment of Mr John Robert Naylor as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Miss Sarah Louise Naylor as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr John Robert Naylor as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Miss Sarah Louise Naylor as a director on 1 February 2016 (2 pages) |
9 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mrs Janet Ann Naylor on 27 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mrs Janet Ann Naylor on 27 October 2009 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
4 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
10 September 2001 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
10 September 2001 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 November 1999 | Return made up to 28/10/99; full list of members
|
4 November 1999 | Return made up to 28/10/99; full list of members
|
2 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
2 March 1998 | Particulars of mortgage/charge (4 pages) |
2 March 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
9 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
9 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |