Company NameD. & B. Injection Moulders Limited
DirectorsRaymond Hadley and Edward George Naylor
Company StatusActive
Company Number03888082
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaylor House Valley Road
Wombwell
Barnsley
Yorkshire
S73 0BS
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaylor House Valley Road
Wombwell
Barnsley
Yorkshire
S73 0BS
Director NameGordon Brook
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RolePlastic Injection Moulder
Correspondence Address7 Willowbank Grove
Huddersfield
West Yorkshire
HD5 0QE
Director NameMr John Martin Dyson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RolePlastic Injection Moulder
Country of ResidenceUnited Kingdom
Correspondence Address20 Gynn Lane
Honley
Homfirth
West Yorkshire
HD9 6LF
Secretary NameMr John Martin Dyson
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RolePlastic Injection Moulder
Country of ResidenceUnited Kingdom
Correspondence Address20 Gynn Lane
Honley
Homfirth
West Yorkshire
HD9 6LF
Director NameMrs Barbara Dyson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2022)
RoleClerk
Country of ResidenceEngland
Correspondence Address20 Gynn Lane
Honley
Holmfirth
West Yorkshire
HD9 6LF
Director NameRoderick Martin Gaunt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2022)
RoleTool & Machine Setter
Country of ResidenceEngland
Correspondence Address216 Leymoor Road
Golcar
Huddersfield
West Yorkshire
HD7 4QP
Director NameDavid Jonathan Sellens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clough Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedbmoulders.co.uk
Email address[email protected]
Telephone01484 841214
Telephone regionHuddersfield

Location

Registered AddressNaylor House Valley Road
Wombwell
Barnsley
Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Barbara Dyson
48.08%
Ordinary A
25 at £1John Martin Dyson
48.08%
Ordinary A
1 at £1David Sellens
1.92%
Ordinary B
1 at £1Roderick Gaunt
1.92%
Ordinary B

Financials

Year2014
Net Worth£234,098
Cash£154,029
Current Liabilities£123,017

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
19 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 December 2022Current accounting period extended from 31 December 2022 to 28 February 2023 (3 pages)
6 July 2022Registered office address changed from Unit 3 Kiln Hill Ind Est Slaithwaite Huddersfield W Yorkshire HD7 5JS to Naylor House Valley Road Wombwell Barnsley Yorkshire S73 0BS on 6 July 2022 (1 page)
1 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 March 2022Appointment of Mr Raymond Hadley as a director on 28 February 2022 (2 pages)
16 March 2022Notification of Edward George Naylor as a person with significant control on 28 February 2022 (2 pages)
16 March 2022Termination of appointment of Barbara Dyson as a director on 28 February 2022 (1 page)
16 March 2022Notification of Naylor Industries Plc as a person with significant control on 28 February 2022 (2 pages)
16 March 2022Termination of appointment of John Martin Dyson as a director on 28 February 2022 (1 page)
16 March 2022Termination of appointment of Roderick Martin Gaunt as a director on 28 February 2022 (1 page)
16 March 2022Termination of appointment of David Jonathan Sellens as a director on 28 February 2022 (1 page)
16 March 2022Cessation of John Martin Dyson as a person with significant control on 28 February 2022 (1 page)
16 March 2022Appointment of Mr Edward George Naylor as a director on 28 February 2022 (2 pages)
9 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 May 2021Director's details changed for David Jonathan Sellens on 10 May 2021 (2 pages)
28 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2017Second filing of Confirmation Statement dated 03/12/2016 (4 pages)
16 January 2017Second filing of Confirmation Statement dated 03/12/2016 (4 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 16/01/2017
(6 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 16/01/2017
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 52
(8 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 52
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 52
(8 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 52
(8 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 52
(8 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 January 2014Statement of company's objects (2 pages)
9 January 2014Statement of company's objects (2 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 52
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 52
(4 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Appointment of David Jonathan Sellens as a director (3 pages)
8 January 2014Appointment of David Jonathan Sellens as a director (3 pages)
8 January 2014Termination of appointment of John Dyson as a secretary (2 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Appointment of Roderick Martin Gaunt as a director (3 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 52
(4 pages)
8 January 2014Appointment of Roderick Martin Gaunt as a director (3 pages)
8 January 2014Termination of appointment of John Dyson as a secretary (2 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Martin Dyson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Martin Dyson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Barbara Dyson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Martin Dyson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Barbara Dyson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Barbara Dyson on 3 December 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 03/12/07; full list of members (2 pages)
6 December 2007Return made up to 03/12/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 December 2006Return made up to 03/12/06; full list of members (2 pages)
7 December 2006Return made up to 03/12/06; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
17 November 2006Registered office changed on 17/11/06 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 03/12/05; full list of members (2 pages)
6 January 2006Return made up to 03/12/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005£ ic 100/50 19/01/05 £ sr 50@1=50 (1 page)
7 March 2005£ ic 100/50 19/01/05 £ sr 50@1=50 (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
29 December 2004Return made up to 03/12/04; full list of members (8 pages)
29 December 2004Return made up to 03/12/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 03/12/03; full list of members (8 pages)
23 December 2003Return made up to 03/12/03; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 December 2002Return made up to 03/12/02; full list of members (8 pages)
23 December 2002Return made up to 03/12/02; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 December 2000Return made up to 03/12/00; full list of members (6 pages)
27 December 2000Return made up to 03/12/00; full list of members (6 pages)
14 January 2000Ad 14/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2000Ad 14/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New director appointed (2 pages)
3 December 1999Incorporation (17 pages)
3 December 1999Incorporation (17 pages)