Company NameNaylor Technical Solutions Ltd.
Company StatusActive
Company Number04126555
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Previous NamesFlexadux Plastics Limited and Schauenburg Technical Solutions Ltd.

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
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
Appointed04 August 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green Cawthorne
Barnsley
S75 4AD
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Green Cawthorne
Barnsley
S75 4AD
Secretary NameMr Raymond Hadley
StatusCurrent
Appointed04 August 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressClough Green Cawthorne
Barnsley
S75 4AD
Director NameMr Jason Michael Watkinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(23 years, 2 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNaylor House Valley Road
Wombwell
Barnsley
S73 0BS
Director NameClare Jane Gregory
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address46 Sands Close
Colwick
Nottingham
Nottinghamshire
NG4 2GZ
Director NameDavid Ayre Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Secretary NameClare Jane Gregory
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address46 Sands Close
Colwick
Nottingham
Nottinghamshire
NG4 2GZ
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameDr Werner Hackenberg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2004)
RoleEngineer
Correspondence AddressFasanenweg 5
45479 Muelheim A D Ruhr
Germany
Director NameMr Florian Georg Schauenburg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2001(2 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Flexadux Building Grange
Road Corringham Road Industrial
Estate, Gainsborough
Lincolnshire
DN21 1QB
Secretary NameFriedrich Hermann Tenbrink
NationalityGerman
StatusResigned
Appointed02 March 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2007)
RoleSecretary
Correspondence AddressHermann-Brangs Str 42
Willich
47877
Germany
Director NameMr Christopher Michael Simpson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaylor House Valley Road
Wombwell
Barnsley
S73 0BS
Secretary NameMr Christopher Michael Simpson
NationalityBritish
StatusResigned
Appointed20 December 2007(7 years after company formation)
Appointment Duration7 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellbutts View
Scotter
Gainsborough
Lincolnshire
DN21 3UX
Secretary NameMr Joachim Simon
NationalityBritish
StatusResigned
Appointed23 July 2008(7 years, 7 months after company formation)
Appointment Duration13 years (resigned 04 August 2021)
RoleCompany Director
Correspondence AddressThe Flexadux Building Grange
Road Corringham Road Industrial
Estate, Gainsborough
Lincolnshire
DN21 1QB

Contact

Websiteflexadux.co.uk
Email address[email protected]
Telephone0800 0856438
Telephone regionFreephone

Location

Registered AddressNaylor House Valley Road
Wombwell
Barnsley
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

90k at £1Flexhold LTD
80.00%
Ordinary
22.5k at £1Christopher Michael Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£596,130
Cash£168,120
Current Liabilities£268,661

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112,500
(4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112,500
(4 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 112,500
(4 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 112,500
(4 pages)
1 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 112,500
(4 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 112,500
(4 pages)
26 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Florian Georg Schauenburg on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Florian Georg Schauenburg on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Joachim Simon on 1 October 2009 (1 page)
14 October 2009Director's details changed for Christopher Michael Simpson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Michael Simpson on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Joachim Simon on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Joachim Simon on 1 October 2009 (1 page)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Appointment terminated secretary friedrich tenbrink (1 page)
28 August 2008Appointment terminated secretary christopher simpson (1 page)
28 August 2008Secretary appointed joachim simon (2 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 December 2007New secretary appointed (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 January 2006Return made up to 15/12/05; full list of members (3 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 November 2004Nc inc already adjusted 08/11/04 (1 page)
17 November 2004Ad 08/11/04--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Director resigned (1 page)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
7 June 2001Memorandum and Articles of Association (23 pages)
4 April 2001New director appointed (2 pages)
28 March 2001Ad 19/03/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 1 royal standard place nottingham nottinghamshire NG2 5HZ (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
1 March 2001Company name changed nottcor 157 LIMITED\certificate issued on 01/03/01 (2 pages)
15 December 2000Incorporation (24 pages)