Company NameChassis Build Limited
DirectorPatricia Kathleen Naylor
Company StatusActive
Company Number02628146
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMrs Patricia Kathleen Naylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a South Park Road
Harrogate
North Yorkshire
HG1 5QU
Secretary NameMrs Patricia Kathleen Naylor
NationalityBritish
StatusCurrent
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameMr John Alastair Bambury Naylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.naylorbrothers.co.uk/wp/
Telephone01274 585161
Telephone regionBradford

Location

Registered AddressBaty Casson Long Windsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1John A.b Naylor
90.00%
Ordinary
10 at £1Terence Audin
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,759
Cash£279
Current Liabilities£15,576

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
6 January 2022Termination of appointment of John Alastair Bambury Naylor as a director on 20 December 2021 (1 page)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 September 2016Registered office address changed from Airedale Garage Hollins Hill Shipley West Yorkshire BD17 7QN to Baty Casson Long Windsor House Cornwall Road Harrogate HG1 2PW on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 September 2016Registered office address changed from Airedale Garage Hollins Hill Shipley West Yorkshire BD17 7QN to Baty Casson Long Windsor House Cornwall Road Harrogate HG1 2PW on 15 September 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 August 2011Director's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Director's details changed for John Alastair Bambury Naylor on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Director's details changed for John Alastair Bambury Naylor on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Patricia Kathleen Naylor on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for John Alastair Bambury Naylor on 3 August 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Director's details changed for Mrs Patricia Kathleen Naylor on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Patricia Kathleen Naylor on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 September 2007Return made up to 10/07/07; full list of members (2 pages)
3 September 2007Return made up to 10/07/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 August 2006Return made up to 10/07/06; full list of members (2 pages)
10 August 2006Return made up to 10/07/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
10 August 2004Return made up to 10/07/04; full list of members (7 pages)
10 August 2004Return made up to 10/07/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
20 July 2003Return made up to 10/07/03; full list of members (7 pages)
20 July 2003Return made up to 10/07/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
15 August 2002Return made up to 10/07/02; full list of members (7 pages)
15 August 2002Return made up to 10/07/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Full accounts made up to 31 May 2000 (12 pages)
20 March 2001Full accounts made up to 31 May 2000 (12 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 May 1998 (12 pages)
13 March 1999Full accounts made up to 31 May 1998 (12 pages)
3 August 1998Return made up to 10/07/98; full list of members (6 pages)
3 August 1998Return made up to 10/07/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 August 1997Return made up to 10/07/97; no change of members (4 pages)
20 August 1997Return made up to 10/07/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 September 1996Return made up to 10/07/96; no change of members (4 pages)
8 September 1996Return made up to 10/07/96; no change of members (4 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 July 1995Return made up to 10/07/95; full list of members (6 pages)
20 July 1995Return made up to 10/07/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)