Company NameNaylor Industries Limited
DirectorsEdward George Naylor and Raymond Hadley
Company StatusActive
Company Number02908579
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

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
StatusCurrent
Appointed12 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
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
StatusCurrent
Appointed01 August 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Raymond Hadley
StatusCurrent
Appointed01 August 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Stephen Rodney Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2000)
RoleFinance Director
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Robert Braithwaite
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1994(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1996)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address109 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 1999)
RoleCompany Director
Correspondence AddressBlacksmith House
32 Huddersfield Road
Wakefield
West Yorkshire
WF4 3EY
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameGerard Rogers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 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 NameNigel Christopher Parkes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address13 Longbridge Road
Lichfield
Staffordshire
WS14 9EL
Secretary NameGerard Rogers
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 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 NameMrs Sarah Elizabeth Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameIan Philip Bradley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address17 Medway Close
Barugh Green
Barnsley
S75 1NY
Director NameMr Andrew Paul Glennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Broadway
Tranmore Park Guiseley
Leeds
Yorkshire
LS20 8JU
Director NameHelen Margaret Macintosh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2008)
RoleSales Director
Correspondence Address65 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PG
Director NameAndrew Trippitt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Director NameJames Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Secretary NameAndrew Trippitt
NationalityBritish
StatusResigned
Appointed26 April 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Moor Lane
Carleton
Pontefract
West Yorkshire
WF8 3RX
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 September 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameMr Steven Dalley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2012)
RoleGroup Sales & Marketing Director
Country of ResidenceScotland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMrs Bridget Warner-Adsetts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMs Ruth Moran
StatusResigned
Appointed10 November 2014(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

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

Financials

Year2013
Turnover£34,945,621
Gross Profit£11,170,750
Net Worth£9,182,392
Cash£1,482,628
Current Liabilities£11,482,121

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

30 January 2008Delivered on: 19 February 2008
Satisfied on: 20 March 2013
Persons entitled: South Yorkshire Investment Capital Fund Acting by Yvf Gp (Investment) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/n's SYK108635 SYK316789 and SYK425345, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
30 January 2008Delivered on: 19 February 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/n's SYK108635 SYK316789 and SYK425345, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
30 January 2008Delivered on: 5 February 2008
Satisfied on: 6 March 2013
Persons entitled: The Board of the Pension Protection Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the trustees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/no's SYK108635,SYK316789 and SYK425345 by way of assignment the gross rents,licence fees and other moneys receivable. See the mortgage charge document for full details.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Satisfied on: 6 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road, cawthorne t/no's SYK108635, SYK316789 and SYK425345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 March 2000Delivered on: 16 March 2000
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Keyman policy assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns life assurance policy no.X50221032 on the life of edward naylor all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right title and interest present and future in the policy.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Keyman policy assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assurance policy number X70236704 on the life of edward naylor ("the ploicy") all sums assured by it and all bonuses and benefits. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
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.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north and south sides of wood lane denby dale west yorkshire t/nos: WYK641135 and WYK642507. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 February 2011Delivered on: 11 February 2011
Satisfied on: 6 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clay preparation plant 2 box feeder approximately 5M x 4M x 4M overall with 1.25M belt conveyor under and discharging to crush roller mill loading hopper,2 fawcett toothed crush roller mills 2 incla dry pan mills supplied by inclined conveyor ex crush roller mills (for further details of chattels charged please refer to form MG01) together with all additions alterations accessories replacements and renewals see image for full details.
Fully Satisfied
22 December 2008Delivered on: 30 December 2008
Satisfied on: 6 March 2013
Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/nos SYK108635, SYK316789 and SYK425345 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 1994Delivered on: 14 May 1994
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 charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all fixtures and fittings, fixed plant and machinery.
Fully Satisfied
3 August 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 17 valley road wombwell barnsley t/no.SYK269339.
Outstanding
1 May 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H whaley road barugh green barnsley t/no. SYK453604.
Outstanding
23 January 2013Delivered on: 1 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at clough green cawthorne barnsley t/no.SYK108635, SYK316789,SYK425345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 January 2013Delivered on: 15 January 2013
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2020Group of companies' accounts made up to 29 February 2020 (50 pages)
3 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 September 2019Group of companies' accounts made up to 28 February 2019 (48 pages)
20 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Bridget Warner-Adsetts as a director on 6 March 2019 (1 page)
17 July 2018Group of companies' accounts made up to 28 February 2018 (51 pages)
12 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 28 February 2017 (49 pages)
6 September 2017Group of companies' accounts made up to 28 February 2017 (49 pages)
6 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 July 2016Group of companies' accounts made up to 29 February 2016 (48 pages)
21 July 2016Group of companies' accounts made up to 29 February 2016 (48 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,045,195
(8 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,045,195
(8 pages)
3 September 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
3 September 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
6 August 2015Registration of charge 029085790015, created on 3 August 2015 (10 pages)
6 August 2015Registration of charge 029085790015, created on 3 August 2015 (10 pages)
6 August 2015Registration of charge 029085790015, created on 3 August 2015 (10 pages)
8 May 2015Registration of charge 029085790014, created on 1 May 2015 (8 pages)
8 May 2015Registration of charge 029085790014, created on 1 May 2015 (8 pages)
8 May 2015Registration of charge 029085790014, created on 1 May 2015 (8 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,045,195
(8 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,045,195
(8 pages)
29 April 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
29 April 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
29 April 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
29 April 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
29 April 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
29 April 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
29 April 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
29 April 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
14 August 2014Group of companies' accounts made up to 28 February 2014 (38 pages)
14 August 2014Group of companies' accounts made up to 28 February 2014 (38 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,045,195
(9 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,045,195
(9 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
28 August 2013Group of companies' accounts made up to 28 February 2013 (31 pages)
28 August 2013Group of companies' accounts made up to 28 February 2013 (31 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
23 October 2012Director's details changed for David Fletcher on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Bridget Warner-Adsetts on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Bridget Warner-Adsetts on 23 October 2012 (2 pages)
23 October 2012Director's details changed for David Fletcher on 23 October 2012 (2 pages)
3 September 2012Group of companies' accounts made up to 29 February 2012 (30 pages)
3 September 2012Group of companies' accounts made up to 29 February 2012 (30 pages)
26 June 2012Termination of appointment of Steven Dalley as a director (1 page)
26 June 2012Termination of appointment of Steven Dalley as a director (1 page)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
5 September 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
5 September 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 11 (19 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 11 (19 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages)
7 October 2010Appointment of Mrs Bridget Warner-Adsetts as a director (2 pages)
7 October 2010Appointment of Mr Stephen Dalley as a director (2 pages)
7 October 2010Appointment of Mr Stephen Dalley as a director (2 pages)
7 October 2010Appointment of Mrs Bridget Warner-Adsetts as a director (2 pages)
2 September 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
2 September 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
28 September 2009Group of companies' accounts made up to 28 February 2009 (33 pages)
28 September 2009Group of companies' accounts made up to 28 February 2009 (33 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
16 December 2008Director appointed david fletcher (2 pages)
16 December 2008Director appointed david fletcher (2 pages)
1 December 2008Appointment terminated director james barlow (1 page)
1 December 2008Appointment terminated director helen macintosh (1 page)
1 December 2008Appointment terminated director james barlow (1 page)
1 December 2008Appointment terminated director helen macintosh (1 page)
20 November 2008Appointment terminated director gary sheard (1 page)
20 November 2008Appointment terminated director gary sheard (1 page)
30 September 2008Group of companies' accounts made up to 29 February 2008 (33 pages)
30 September 2008Group of companies' accounts made up to 29 February 2008 (33 pages)
29 February 2008Director appointed gary sheard (2 pages)
29 February 2008Director appointed gary sheard (2 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008£ nc 4907895/5045195 30/01/08 (2 pages)
5 February 2008Particulars of mortgage/charge (11 pages)
5 February 2008Particulars of mortgage/charge (11 pages)
5 February 2008£ nc 4907895/5045195 30/01/08 (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 February 2008Ad 30/01/08--------- £ si 137300@1=137300 £ ic 4907895/5045195 (2 pages)
5 February 2008Ad 30/01/08--------- £ si 137300@1=137300 £ ic 4907895/5045195 (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 February 2008Particulars of mortgage/charge (10 pages)
2 February 2008Particulars of mortgage/charge (10 pages)
20 December 2007Return made up to 19/12/07; full list of members (4 pages)
20 December 2007Return made up to 19/12/07; full list of members (4 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
1 October 2007Group of companies' accounts made up to 28 February 2007 (33 pages)
1 October 2007Group of companies' accounts made up to 28 February 2007 (33 pages)
18 July 2007Auditor's resignation (2 pages)
18 July 2007Auditor's resignation (2 pages)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 October 2006Group of companies' accounts made up to 28 February 2006 (33 pages)
4 October 2006Group of companies' accounts made up to 28 February 2006 (33 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 September 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
13 September 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 November 2004Group of companies' accounts made up to 29 February 2004 (35 pages)
18 November 2004Group of companies' accounts made up to 29 February 2004 (35 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
5 November 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
20 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
3 October 2002Group of companies' accounts made up to 28 February 2002 (29 pages)
3 October 2002Group of companies' accounts made up to 28 February 2002 (29 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
6 March 2002Return made up to 31/12/01; full list of members (10 pages)
6 March 2002Return made up to 31/12/01; full list of members (10 pages)
26 September 2001Group of companies' accounts made up to 28 February 2001 (27 pages)
26 September 2001Group of companies' accounts made up to 28 February 2001 (27 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
9 February 2001Return made up to 31/12/00; no change of members; amend (8 pages)
9 February 2001Return made up to 31/12/00; no change of members; amend (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 October 2000Full group accounts made up to 29 February 2000 (28 pages)
2 October 2000Full group accounts made up to 29 February 2000 (28 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
27 April 2000Ad 29/02/00--------- £ si 4500000@1=4500000 £ ic 407155/4907155 (3 pages)
27 April 2000Ad 29/02/00--------- £ si 4500000@1=4500000 £ ic 407155/4907155 (3 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Nc inc already adjusted 29/02/00 (2 pages)
17 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
17 March 2000Conso conve 24/02/00 (2 pages)
17 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 2000£ ic 742488/692488 24/02/00 £ sr 50000@1=50000 (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 2000Nc inc already adjusted 29/02/00 (2 pages)
17 March 2000Ad 25/02/00--------- £ si 407153@1=407153 £ ic 692488/1099641 (2 pages)
17 March 2000Conve 29/02/00 (2 pages)
17 March 2000Ad 25/02/00--------- £ si 407153@1=407153 £ ic 692488/1099641 (2 pages)
17 March 2000Conve 29/02/00 (2 pages)
17 March 2000Conso conve 24/02/00 (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 2000£ ic 742488/692488 24/02/00 £ sr 50000@1=50000 (2 pages)
17 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (3 pages)
17 November 1999New secretary appointed;new director appointed (3 pages)
5 November 1999Full group accounts made up to 31 December 1998 (29 pages)
5 November 1999Full group accounts made up to 31 December 1998 (29 pages)
14 May 1999New director appointed (5 pages)
14 May 1999New director appointed (5 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)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
15 June 1998Full group accounts made up to 31 December 1997 (28 pages)
15 June 1998Full group accounts made up to 31 December 1997 (28 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 September 1997Full group accounts made up to 31 December 1996 (25 pages)
5 September 1997Full group accounts made up to 31 December 1996 (25 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 July 1996Full group accounts made up to 31 December 1995 (28 pages)
30 July 1996Full group accounts made up to 31 December 1995 (28 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
18 September 1995Full group accounts made up to 31 December 1994 (47 pages)
18 September 1995Full group accounts made up to 31 December 1994 (47 pages)
11 August 1995Balance Sheet (2 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1995Auditor's statement (2 pages)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Balance Sheet (2 pages)
11 August 1995Re-registration of Memorandum and Articles (102 pages)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Re-registration of Memorandum and Articles (102 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Auditor's statement (2 pages)
12 April 1995Ad 25/10/94--------- £ si [email protected] (2 pages)
12 April 1995Ad 25/10/94--------- £ si [email protected] (2 pages)
12 April 1995£ sr [email protected] 15/11/94 (1 page)
12 April 1995Statement of affairs (24 pages)
12 April 1995£ sr [email protected] 15/11/94 (1 page)
12 April 1995Statement of affairs (24 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Ad 17/11/94--------- £ si 405000@1 (2 pages)
9 April 1995Ad 17/11/94--------- £ si 405000@1 (2 pages)
9 April 1995Statement of affairs (6 pages)
20 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
25 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
25 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
11 August 1994Company name changed\certificate issued on 11/08/94 (3 pages)
11 August 1994Company name changed\certificate issued on 11/08/94 (3 pages)
15 March 1994Incorporation (20 pages)
15 March 1994Incorporation (20 pages)