Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Edward George Naylor |
---|---|
Status | Closed |
Appointed | 01 August 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Mr Daniel Gordon Beecroft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr Andrew Kenneth Law |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Coach House Lawton Hall Church Lawton Alsager Staffordshire ST7 3BG |
Secretary Name | Mr Andrew Kenneth Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Coach House Lawton Hall Church Lawton Alsager Staffordshire ST7 3BG |
Director Name | Mrs Sharon Teresa Law |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Coach House Lawton Hall Drive, Church Lawton Stoke On Trent ST7 3BG |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Ms Ruth Moran |
---|---|
Status | Resigned |
Appointed | 29 May 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | adpnetlon.co.uk |
---|
Registered Address | Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
1000 at £1 | Naylor Drainage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,989 |
Cash | £20,644 |
Current Liabilities | £17,676 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 November 2020 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
---|---|
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Edward George Naylor as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
10 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 June 2015 | Termination of appointment of Daniel Gordon Beecroft as a director on 30 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Kenneth Law as a secretary on 30 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Ruth Moran as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Daniel Gordon Beecroft as a director on 30 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Kenneth Law as a director on 30 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Ruth Moran as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Ms Ruth Moran as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sharon Teresa Law as a director on 30 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Kenneth Law as a secretary on 30 May 2015 (1 page) |
11 June 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Edward George Naylor as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sharon Teresa Law as a director on 30 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Kenneth Law as a director on 30 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Ruth Moran as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Edward George Naylor as a director on 29 May 2015 (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Company name changed advanced drives and paths LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Company name changed advanced drives and paths LIMITED\certificate issued on 26/07/12
|
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Change of name notice (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from mallard court mallard way mallard way crewe cheshire CW1 6ZQ (1 page) |
4 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from mallard court mallard way mallard way crewe cheshire CW1 6ZQ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from, 12/14 macon court, crewe, cheshire, CW1 6EA (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from, 12/14 macon court, crewe, cheshire, CW1 6EA (2 pages) |
25 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 20/08/06; full list of members (3 pages) |
2 November 2006 | Return made up to 20/08/06; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
14 November 2005 | Ad 20/09/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
14 November 2005 | Ad 20/09/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
14 November 2005 | Ad 20/09/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
14 November 2005 | Ad 20/09/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
20 September 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
20 September 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Ad 20/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 2004 | Ad 20/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Incorporation (15 pages) |
20 August 2004 | Incorporation (15 pages) |