Company NameThe Yorkshire Flowerpot Company Limited
Company StatusDissolved
Company Number02948385
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameNaylor Braithwaite Plant Hire 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
Appointed20 September 1994(2 months, 1 week after company formation)
Appointment Duration26 years, 8 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(26 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(26 years after company formation)
Appointment Duration10 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wessenden Head Road
Meltham
Holmfirth
West Yorkshire
HD9 4HR
Director NameMr Robert Braithwaite
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1994(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1996)
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence Address109 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Secretary NameMrs Mandie Braithwaite
NationalityEnglish
StatusResigned
Appointed20 July 1994(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameMr Stephen Rodney Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed30 September 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleAccountant
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(5 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(5 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 NameAndrew Trippitt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Secretary NameAndrew Trippitt
NationalityBritish
StatusResigned
Appointed26 April 2007(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Drive
Scunthorpe
South Humberside
DN16 3QX
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressClough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMs Ruth Moran
StatusResigned
Appointed10 November 2014(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressClough Green
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: 16 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Outstanding
5 September 1995Delivered on: 9 September 1995
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

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (3 pages)
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 (7 pages)
4 August 2020Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages)
4 August 2020Appointment of Mr Raymond Hadley as a director 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 Ruth Moran 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 (7 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
22 January 2018Confirmation statement made on 17 December 2017 with no updates (3 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 405,000
(4 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 405,000
(4 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 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 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 405,000
(4 pages)
7 January 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
7 January 2015Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
7 January 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 405,000
(4 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page)
7 January 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page)
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 405,000
(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 405,000
(5 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
28 August 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 (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 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 (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (11 pages)
2 December 2011Full accounts made up to 28 February 2011 (11 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 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)
9 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
9 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 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)
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)
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)
23 October 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 October 2008Accounts for a dormant company made up to 29 February 2008 (3 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)
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 2007New secretary appointed;new director appointed (1 page)
15 June 2007New secretary appointed;new director appointed (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)
5 October 2006Company name changed naylor braithwaite plant hire li mited\certificate issued on 05/10/06 (3 pages)
5 October 2006Company name changed naylor braithwaite plant hire li mited\certificate issued on 05/10/06 (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 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (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)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 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)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
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)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
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)
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)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 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)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (8 pages)
30 July 1996Full accounts made up to 31 December 1995 (8 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
1 March 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
1 March 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 August 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
28 April 1995Statement of affairs (18 pages)
28 April 1995Ad 17/11/94--------- £ si 405000@1 (2 pages)
28 April 1995Ad 17/11/94--------- £ si 405000@1 (2 pages)
28 April 1995Statement of affairs (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 July 1994Incorporation (15 pages)
14 July 1994Incorporation (15 pages)