NAYLOR COMMERCIAL PROPERTIES LIMITED
Overview
| Company Name | NAYLOR COMMERCIAL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02908579 |
| 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 COMMERCIAL PROPERTIES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is NAYLOR COMMERCIAL PROPERTIES LIMITED located?
| Registered Office Address | Naylor House Valley Road Wombwell S73 0BS Barnsley South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAYLOR COMMERCIAL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAYLOR INDUSTRIES LIMITED | Mar 19, 2024 | Mar 19, 2024 |
| NAYLOR INDUSTRIES PLC | Dec 31, 1994 | Dec 31, 1994 |
| NAYLOR BUILDING MATERIALS LTD. | Aug 12, 1994 | Aug 12, 1994 |
| SOVCO (556) LIMITED | Mar 15, 1994 | Mar 15, 1994 |
What are the latest accounts for NAYLOR COMMERCIAL PROPERTIES 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 COMMERCIAL PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for NAYLOR COMMERCIAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 60 pages | AA | ||||||||||
Certificate of change of name Company name changed naylor industries LIMITED\certificate issued on 16/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD to Naylor House Valley Road Wombwell Barnsley South Yorkshire S73 0BS on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Notification of Naylor Property Holdings Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Edward George Naylor as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Sep 20, 2023
| 6 pages | SH06 | ||||||||||
Termination of appointment of David Fletcher as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 59 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 62 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2021 | 58 pages | AA | ||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Who are the officers of NAYLOR COMMERCIAL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADLEY, Raymond | Secretary | Valley Road Wombwell S73 0BS Barnsley Naylor House South Yorkshire United Kingdom | 272708630001 | |||||||
| HADLEY, Raymond | Director | Valley Road Wombwell S73 0BS Barnsley Naylor House South Yorkshire United Kingdom | 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 South Yorkshire | 197240540001 | |||||||
| 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 | ||||||
| SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||
| BARLOW, James | Director | 39 Wharfedale Road Pogmoor S75 2LJ Barnsley South Yorkshire | United Kingdom | British | 122282140001 | |||||
| BOWERS, Eric John | Director | Blacksmith House 32 Huddersfield Road WF4 3EY Wakefield West Yorkshire | British | 57549940002 | ||||||
| BRADLEY, Ian Philip | Director | 17 Medway Close Barugh Green S75 1NY Barnsley | British | 74686870002 | ||||||
| BRAITHWAITE, Robert | Director | 109 Linfit Lane Kirkburton HD8 0UA Huddersfield West Yorkshire | England | English | 17625820001 | |||||
| DALLEY, Steven | Director | Clough Green Cawthorne S75 4AD Barnsley South Yorkshire | Scotland | Uk | 122634040002 | |||||
| FLETCHER, David | Director | Dearne Mill House 19a Cuckstool Road Denby Dale HD8 8RF Huddersfield | England | British | 15603220002 | |||||
| GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | 84907350001 | |||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||
| MACINTOSH, Helen Margaret | Director | 65 Ben Bank Road Silkstone Common S75 4PG Barnsley South Yorkshire | British | 74294430003 | ||||||
| MORAN, Ruth | Director | Clough Green Cawthorne S75 4AD Barnsley South Yorkshire | England | British | 48139970001 | |||||
| PARKES, Nigel Christopher | Director | 13 Longbridge Road WS14 9EL Lichfield Staffordshire | British | 63953200001 | ||||||
| PULLAN, Sarah Elizabeth | Director | 18 Firs Drive HG2 9HB Harrogate North Yorkshire | United Kingdom | British | 50941960001 | |||||
| ROGERS, Gerard | Director | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | 47181870001 | ||||||
| SHEARD, Gary, Dr | Director | Moor Lane Carleton WF8 3RX Pontefract 30 West Yorkshire | England | British | 118863590001 | |||||
| TRIPPITT, Andrew | Director | Repton Drive DN16 3QX Scunthorpe 3 South Humberside | United Kingdom | British | 122280990001 | |||||
| WARNER-ADSETTS, Bridget | Director | Clough Green Cawthorne S75 4AD Barnsley South Yorkshire | United Kingdom | British | 154702890001 | |||||
| WHITTAKER, Stephen Rodney | Director | 22 Savile Place WF14 0AJ Mirfield West Yorkshire | British | 24672190002 | ||||||
| SOVSHELFCO (FORMATIONS) LIMITED | Nominee Director | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003490001 |
Who are the persons with significant control of NAYLOR COMMERCIAL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Naylor Property Holdings Limited | Mar 01, 2024 | Cawthorne S75 4AD Barnsley Clough Green South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward George Naylor | Apr 06, 2016 | Clough Green Cawthorne S75 4AD Barnsley South Yorkshire | 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