London
WC1X 9RD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(30 years after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Raymond Hadley |
---|---|
Status | Closed |
Appointed | 01 August 2020(30 years after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Robert Currie Robertson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 12 Merlin Way Lichfield Staffordshire WS14 9PG |
Director Name | John Edward Milham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN |
Director Name | Mr Peter Maddocks |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | The Drift House New Road Burton Lazars Melton Mowbray Leicestershire LE14 2UU |
Director Name | Martyn Stuart Clamp |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Churchill Close Ashby De La Zouch Leicestershire LE65 2LR |
Director Name | John Arthur Dunsford |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Goscote House 147 Station Road Cropston Leicester Leicestershire LE7 7HH |
Secretary Name | Stephen Philip Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | The Old Barn Church Lane Redmile Nottingham NG13 0GE |
Secretary Name | Anthony John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 70 Macaulay Road Lutterworth Leicestershire LE17 4XB |
Director Name | John Richard Watton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 69 The Ridgeway Sedgley Dudley West Midlands DY3 3UN |
Director Name | Mr Geoffrey Ronald Bull |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfields Close Ashby De La Zouch Leicestershire LE65 2FN |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Whitebeam House 1 Greaves Close Warwick CV34 6LU |
Director Name | Mr Stephen Rodney Whittaker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Gerard Rogers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Secretary Name | Gerard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Naylor Industries Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Correspondence Address | Naylor Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Website | www.naylor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 790591 |
Telephone region | Barnsley |
Registered Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 February 2000 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
4 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Naylor Industries Plc as a secretary on 31 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Ms Ruth Moran as a director on 18 December 2014 (2 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Ms Ruth Moran as a director on 18 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 September 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
22 December 2010 | Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Secretary's details changed for Naylor Industries Plc on 1 December 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
20 January 2009 | Full accounts made up to 29 February 2008 (11 pages) |
20 January 2009 | Full accounts made up to 29 February 2008 (11 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
11 March 2008 | Notice of completion of voluntary arrangement (5 pages) |
11 March 2008 | Notice of completion of voluntary arrangement (5 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
17 December 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 December 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
3 October 2002 | Full accounts made up to 28 February 2002 (8 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (8 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (8 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: leicester road ibstock leicestershire LE6 1HS (1 page) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: leicester road ibstock leicestershire LE6 1HS (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
28 November 1997 | Auditor's resignation (1 page) |
28 November 1997 | Auditor's resignation (1 page) |
25 November 1997 | Company name changed ibstock hathernware LIMITED\certificate issued on 25/11/97 (2 pages) |
25 November 1997 | Company name changed ibstock hathernware LIMITED\certificate issued on 25/11/97 (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
29 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
25 September 1990 | Resolutions
|
25 September 1990 | Resolutions
|
3 August 1990 | Incorporation (15 pages) |
3 August 1990 | Incorporation (15 pages) |