NAYLOR HATHERNWARE LIMITED

NAYLOR HATHERNWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNAYLOR HATHERNWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02527716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NAYLOR HATHERNWARE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is NAYLOR HATHERNWARE LIMITED located?

    Registered Office Address
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NAYLOR HATHERNWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBSTOCK HATHERNWARE LIMITEDOct 17, 1990Oct 17, 1990
    PREMIUM INFORMATION LIMITEDAug 03, 1990Aug 03, 1990

    What are the latest accounts for NAYLOR HATHERNWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for NAYLOR HATHERNWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA

    Appointment of Mr Raymond Hadley as a secretary on Aug 01, 2020

    2 pagesAP03

    Termination of appointment of Naylor Industries Plc as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of Mr Raymond Hadley as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Ruth Moran as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Dec 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    6 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2016

    6 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Appointment of Ms Ruth Moran as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of NAYLOR HATHERNWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADLEY, Raymond
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Secretary
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    272736240001
    HADLEY, Raymond
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Director
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    EnglandBritishChartered Accountant272708550001
    NAYLOR, Edward George
    31 Great Percy Street
    WC1X 9RD London
    Director
    31 Great Percy Street
    WC1X 9RD London
    EnglandBritishCompany Director15980230002
    HARDY, Stephen Philip
    The Old Barn
    Church Lane Redmile
    NG13 0GE Nottingham
    Secretary
    The Old Barn
    Church Lane Redmile
    NG13 0GE Nottingham
    British1726320001
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Secretary
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Secretary
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishDirector47181870001
    TAYLOR, Anthony John
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    Secretary
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    British10999890001
    WHITTAKER, Stephen Rodney
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    Secretary
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    BritishCompany Director24672190002
    NAYLOR INDUSTRIES PLC
    Lane Head Road
    Cawthorne
    S75 4AD Barnsley
    Naylor
    South Yorkshire
    United Kingdom
    Secretary
    Lane Head Road
    Cawthorne
    S75 4AD Barnsley
    Naylor
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number342010
    127542110001
    BULL, Geoffrey Ronald
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    Director
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director87875720001
    CLAMP, Martyn Stuart
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    Director
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director1726330001
    DUNSFORD, John Arthur
    Goscote House 147 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    Director
    Goscote House 147 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    BritishCompany Director1795580001
    MADDOCKS, Peter
    The Drift House New Road
    Burton Lazars
    LE14 2UU Melton Mowbray
    Leicestershire
    Director
    The Drift House New Road
    Burton Lazars
    LE14 2UU Melton Mowbray
    Leicestershire
    BritishCompany Director29521340001
    MILHAM, John Edward
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    Director
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    BritishCompany Director1767830001
    MORAN, Ruth
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Director
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    EnglandBritishDirector And Company Secretary48139970001
    ROBERTSON, Robert Currie
    12 Merlin Way
    WS14 9PG Lichfield
    Staffordshire
    Director
    12 Merlin Way
    WS14 9PG Lichfield
    Staffordshire
    BritishCompany Director66430440001
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Director
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishDirector47181870001
    WATTON, John Richard
    69 The Ridgeway
    Sedgley
    DY3 3UN Dudley
    West Midlands
    Director
    69 The Ridgeway
    Sedgley
    DY3 3UN Dudley
    West Midlands
    BritishCompany Director29430310001
    WHITTAKER, Stephen Rodney
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    Director
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    BritishCompany Director24672190002

    Who are the persons with significant control of NAYLOR HATHERNWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward George Naylor
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    England
    Apr 06, 2016
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NAYLOR HATHERNWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2000
    Delivered On Mar 03, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    Debenture
    Created On Jun 30, 1999
    Delivered On Jul 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NAYLOR HATHERNWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2008Date of completion or termination of CVA
    Dec 10, 2007Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian David Stokoe
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Stephen Andrew Ellis
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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