Company NameNaylor Hathernware Limited
Company StatusDissolved
Company Number02527716
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NamesPremium Information Limited and Ibstock Hathernware Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(7 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Percy Street
London
WC1X 9RD
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(30 years after company formation)
Appointment Duration10 months (closed 01 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Raymond Hadley
StatusClosed
Appointed01 August 2020(30 years after company formation)
Appointment Duration10 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameRobert Currie Robertson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 1993)
RoleCompany Director
Correspondence Address12 Merlin Way
Lichfield
Staffordshire
WS14 9PG
Director NameJohn Edward Milham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Dower House 39 Main Street
Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Director NameMr Peter Maddocks
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressThe Drift House New Road
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UU
Director NameMartyn Stuart Clamp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Churchill Close
Ashby De La Zouch
Leicestershire
LE65 2LR
Director NameJohn Arthur Dunsford
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressGoscote House 147 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Secretary NameStephen Philip Hardy
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Lane Redmile
Nottingham
NG13 0GE
Secretary NameAnthony John Taylor
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address70 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Director NameJohn Richard Watton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address69 The Ridgeway
Sedgley
Dudley
West Midlands
DY3 3UN
Director NameMr Geoffrey Ronald Bull
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfields Close
Ashby De La Zouch
Leicestershire
LE65 2FN
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed04 April 1997(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressWhitebeam House
1 Greaves Close
Warwick
CV34 6LU
Director NameMr Stephen Rodney Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameGerard Rogers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameGerard Rogers
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameNaylor Industries Plc (Corporation)
StatusResigned
Appointed30 January 2008(17 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
Correspondence AddressNaylor Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD

Contact

Websitewww.naylor.co.uk/
Email address[email protected]
Telephone01226 790591
Telephone regionBarnsley

Location

Registered AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

29 February 2000Delivered on: 3 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1999Delivered on: 10 July 1999
Satisfied on: 15 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
4 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
4 August 2020Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Naylor Industries Plc as a secretary on 31 July 2020 (1 page)
6 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
22 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
6 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Appointment of Ms Ruth Moran as a director on 18 December 2014 (2 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Appointment of Ms Ruth Moran as a director on 18 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
13 September 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 September 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
22 December 2010Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages)
22 December 2010Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 December 2010Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
20 January 2009Full accounts made up to 29 February 2008 (11 pages)
20 January 2009Full accounts made up to 29 February 2008 (11 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
11 March 2008Notice of completion of voluntary arrangement (5 pages)
11 March 2008Notice of completion of voluntary arrangement (5 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
17 December 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 December 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Full accounts made up to 28 February 2002 (8 pages)
3 October 2002Full accounts made up to 28 February 2002 (8 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 28 February 2001 (8 pages)
21 September 2001Full accounts made up to 28 February 2001 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 29 February 2000 (8 pages)
29 September 2000Full accounts made up to 29 February 2000 (8 pages)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999Secretary resigned;director resigned (1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: leicester road ibstock leicestershire LE6 1HS (1 page)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: leicester road ibstock leicestershire LE6 1HS (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
28 November 1997Auditor's resignation (1 page)
28 November 1997Auditor's resignation (1 page)
25 November 1997Company name changed ibstock hathernware LIMITED\certificate issued on 25/11/97 (2 pages)
25 November 1997Company name changed ibstock hathernware LIMITED\certificate issued on 25/11/97 (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 June 1997Return made up to 01/06/97; no change of members (6 pages)
29 June 1997Return made up to 01/06/97; no change of members (6 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Return made up to 08/06/95; full list of members (8 pages)
28 June 1995Return made up to 08/06/95; full list of members (8 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1990Incorporation (15 pages)
3 August 1990Incorporation (15 pages)