Company NameKRN Developments Limited
Company StatusActive
Company Number02378957
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Ann Naylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Director NameMr Keith Robert Naylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Secretary NameMrs Janet Ann Naylor
NationalityBritish
StatusCurrent
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Director NameMiss Sarah Louise Naylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Wintersett
Wakefield
WF4 2EB
Director NameMr John Robert Naylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Wintersett
Wakefield
WF4 2EB
Director NameMr John Robert Naylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Sandybridge Lane
Industrial Estate
Shafton Barnsley
South Yorkshire
S72 8PH

Contact

Telephone01226 711675
Telephone regionBarnsley

Location

Registered AddressRose Cottage
Wintersett
Wakefield
WF4 2EB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWintersett
WardCrofton, Ryhill and Walton
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1K.r. Naylor
50.00%
Ordinary
500 at £1Mrs J.a. Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth£181,668
Cash£15
Current Liabilities£293,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 4 weeks from now)

Charges

16 January 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
16 January 2023Satisfaction of charge 5 in full (2 pages)
20 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 September 2022Satisfaction of charge 6 in full (2 pages)
14 September 2022Satisfaction of charge 3 in full (2 pages)
15 August 2022Appointment of Mr John Robert Naylor as a director on 15 August 2022 (2 pages)
2 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
4 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 May 2020Registered 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 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 November 2017Termination of appointment of John Robert Naylor as a director on 27 October 2017 (1 page)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 November 2017Termination of appointment of John Robert Naylor as a director on 27 October 2017 (1 page)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Appointment of Miss Sarah Louise Naylor as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr John Robert Naylor as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr John Robert Naylor as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Miss Sarah Louise Naylor as a director on 1 February 2016 (2 pages)
9 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
9 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 November 2009Director's details changed for Mrs Janet Ann Naylor on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Janet Ann Naylor on 27 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
18 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 November 2007Return made up to 28/10/07; no change of members (7 pages)
4 November 2007Return made up to 28/10/07; no change of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2005Return made up to 28/10/05; full list of members (7 pages)
9 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 November 2002Return made up to 28/10/02; full list of members (7 pages)
11 November 2002Return made up to 28/10/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
10 September 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
10 September 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
2 August 1999Full accounts made up to 31 January 1999 (11 pages)
2 August 1999Full accounts made up to 31 January 1999 (11 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
13 November 1998Return made up to 28/10/98; no change of members (4 pages)
13 November 1998Return made up to 28/10/98; no change of members (4 pages)
2 March 1998Particulars of mortgage/charge (4 pages)
2 March 1998Particulars of mortgage/charge (4 pages)
30 October 1997Return made up to 28/10/97; no change of members (4 pages)
30 October 1997Return made up to 28/10/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 January 1997 (11 pages)
26 August 1997Full accounts made up to 31 January 1997 (11 pages)
9 November 1996Return made up to 28/10/96; full list of members (6 pages)
9 November 1996Return made up to 28/10/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 January 1996 (11 pages)
2 July 1996Full accounts made up to 31 January 1996 (11 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
3 May 1989Incorporation (12 pages)