Company NameNybor Limited
DirectorRobyn Waddington
Company StatusActive
Company Number07438121
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Robyn Waddington
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameRobyn Waddington
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate Close Elmete Lane
Roundhay
Leeds
LS8 2LJ
Director NameMrs Helen Elizabeth Haslem
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address171 Birtwistle Avenue Birtwistle Avenue
Colne
Lancashire
BB8 9RR
Director NameMr Adam Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(8 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Farnley Park
Farnley
Otley
LS21 2QF

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£22,984
Cash£41,631
Current Liabilities£38,541

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 February 2020Registered office address changed from 1 Farnley Park Farnley Otley LS21 2QF England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 27 February 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Termination of appointment of Adam Scott as a director on 16 October 2019 (1 page)
16 October 2019Notification of Robyn Waddington as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Cessation of Adam Scott as a person with significant control on 16 October 2019 (1 page)
16 October 2019Appointment of Ms Robyn Waddington as a director on 16 October 2019 (2 pages)
17 September 2019Notification of Adam Scott as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Cessation of Robyn Waddington as a person with significant control on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Robyn Waddington as a director on 17 September 2019 (1 page)
17 September 2019Appointment of Mr Adam Scott as a director on 17 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 May 2019Change of details for Ms Robyn Waddington as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 October 2016Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 1 Farnley Park Farnley Otley LS21 2QF on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 1 Farnley Park Farnley Otley LS21 2QF on 27 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
21 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 21 May 2015 (1 page)
28 August 2014Termination of appointment of Helen Elizabeth Haslem as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Helen Elizabeth Haslem as a director on 28 August 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Appointment of Mrs Helen Elizabeth Haslem as a director (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Appointment of Mrs Helen Elizabeth Haslem as a director (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (3 pages)
6 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Director's details changed for Robyn Waddington on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Robyn Waddington on 20 August 2013 (2 pages)
21 May 2013Registered office address changed from 18 Ned Lane Holme Bank Tyersal Bradford West Yorkshire BD4 0RG England on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 18 Ned Lane Holme Bank Tyersal Bradford West Yorkshire BD4 0RG England on 21 May 2013 (2 pages)
18 April 2013Registered office address changed from Board House Reservoir Road Barnacre Preston Lancashire PR3 1RP on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Board House Reservoir Road Barnacre Preston Lancashire PR3 1RP on 18 April 2013 (1 page)
1 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
19 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)