NAYLOR SPECIALIST PLASTICS LIMITED
Overview
| Company Name | NAYLOR SPECIALIST PLASTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00342012 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NAYLOR SPECIALIST PLASTICS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is NAYLOR SPECIALIST PLASTICS LIMITED located?
| Registered Office Address | Naylor House Valley Road Wombwell S73 0BS Barnsley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAYLOR SPECIALIST PLASTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAYLOR PLASTICS LTD | May 31, 1997 | May 31, 1997 |
| NAYLOR LINTELS LTD | Dec 31, 1994 | Dec 31, 1994 |
| NAYLOR BROS.(STOKE)LIMITED | Jul 01, 1938 | Jul 01, 1938 |
What are the latest accounts for NAYLOR SPECIALIST PLASTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for NAYLOR SPECIALIST PLASTICS LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for NAYLOR SPECIALIST PLASTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 34 pages | AA | ||
Termination of appointment of John Francis Grice as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 34 pages | AA | ||
Notification of Naylor Tradeco Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||
Cessation of Naylor Property Holdings Limited as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Notification of Naylor Property Holdings Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||
Cessation of Naylor Industries Plc as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Edward George Naylor as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Appointment of Mr John Grice as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 33 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 33 pages | AA | ||
Registered office address changed from Clough Green Cawthorne Barnsley S75 4AD to Naylor House Valley Road Wombwell Barnsley S73 0BS on Feb 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 8 pages | AA | ||
Registration of charge 003420120005, created on Aug 11, 2021 | 23 pages | MR01 | ||
Notification of Naylor Industries Plc as a person with significant control on Apr 04, 2020 | 2 pages | PSC02 | ||
Cessation of Naylor Industries Limited as a person with significant control on Apr 04, 2020 | 1 pages | PSC07 | ||
Registration of charge 003420120004, created on Jun 10, 2021 | 14 pages | MR01 | ||
Notification of Naylor Industries Limited as a person with significant control on Apr 04, 2020 | 2 pages | PSC02 | ||
Registration of charge 003420120003, created on May 05, 2021 | 24 pages | MR01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of NAYLOR SPECIALIST PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR, Edward George | Secretary | Valley Road Wombwell S73 0BS Barnsley Naylor House England | 272737270001 | |||||||
| HADLEY, Raymond | Director | Valley Road Wombwell S73 0BS Barnsley Naylor House England | England | British | 272708550001 | |||||
| NAYLOR, Edward George | Director | 31 Great Percy Street WC1X 9RD London | England | British | 15980230002 | |||||
| MORAN, Ruth | Secretary | Clough Green Cawthorne S75 4AD Barnsley | 194421520001 | |||||||
| RIDING, Brian | Secretary | 170 Barnsley Road Denby Dale HD8 8TS Huddersfield West Yorkshire | British | 2950300001 | ||||||
| ROGERS, Gerard | Secretary | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | 47181870001 | ||||||
| TRIPPITT, Andrew | Secretary | Repton Drive DN16 3QX Scunthorpe 3 South Humberside United Kingdom | British | 122280990001 | ||||||
| WHITTAKER, Stephen Rodney | Secretary | 22 Savile Place WF14 0AJ Mirfield West Yorkshire | British | 24672190002 | ||||||
| BRAITHWAITE, Robert | Director | 109 Linfit Lane Kirkburton HD8 0UA Huddersfield West Yorkshire | England | English | 17625820001 | |||||
| GRICE, John Francis | Director | Valley Road Wombwell S73 0BS Barnsley Naylor House England | England | British | 320133160001 | |||||
| MORAN, Ruth | Director | Clough Green Cawthorne S75 4AD Barnsley | England | British | 48139970001 | |||||
| NAYLOR, George Holdsworth | Director | 2 Wood Lane Denby Dale HD4 6QG Huddersfield West Yorkshire | British | 2950310001 | ||||||
| NAYLOR, William Allan | Director | Runnymede Clough Green Cawthorne S75 4AB Barnsley South Yorkshire | British | 4354970001 | ||||||
| ROGERS, Gerard | Director | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | 47181870001 | ||||||
| TRIPPITT, Andrew | Director | Repton Drive DN16 3QX Scunthorpe 3 South Humberside United Kingdom | England | British | 122280990002 | |||||
| WHITTAKER, Stephen Rodney | Director | 22 Savile Place WF14 0AJ Mirfield West Yorkshire | British | 24672190002 |
Who are the persons with significant control of NAYLOR SPECIALIST PLASTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Naylor Property Holdings Limited | Mar 01, 2024 | Cawthorne S75 4AD Barnsley Clough Green South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Naylor Tradeco Limited | Mar 01, 2024 | Cawthorne S75 4AD Barnsley Clough Green England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Naylor Industries Plc | Apr 04, 2020 | Clough Green Cawthorne S75 4AD Barnsley Naylor Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Naylor Industries Limited | Apr 04, 2020 | Lane Head Road Cawthorne S75 4AD Barnsley Naylor Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward George Naylor | Apr 06, 2016 | Valley Road Wombwell S73 0BS Barnsley Naylor House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0