NAYLOR COMMERCIAL PROPERTIES LIMITED

NAYLOR COMMERCIAL PROPERTIES LIMITED

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

    Company NameNAYLOR COMMERCIAL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02908579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NAYLOR COMMERCIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAYLOR INDUSTRIES LIMITEDMar 19, 2024Mar 19, 2024
    NAYLOR INDUSTRIES PLCDec 31, 1994Dec 31, 1994
    NAYLOR BUILDING MATERIALS LTD.Aug 12, 1994Aug 12, 1994
    SOVCO (556) LIMITEDMar 15, 1994Mar 15, 1994

    What are the latest accounts for NAYLOR COMMERCIAL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for NAYLOR COMMERCIAL PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for NAYLOR COMMERCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    28 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2024

    60 pagesAA

    Certificate of change of name

    Company name changed naylor industries LIMITED\certificate issued on 16/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2024

    RES15

    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 pagesAD01

    Confirmation statement made on Apr 24, 2024 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    35 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Notification of Naylor Property Holdings Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC02

    Cessation of Edward George Naylor as a person with significant control on Mar 01, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Sep 20, 2023

    • Capital: GBP 1,064,645
    6 pagesSH06

    Termination of appointment of David Fletcher as a director on Sep 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2023

    59 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2022

    62 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2021

    58 pagesAA

    Memorandum and Articles of Association

    46 pagesMA

    Who are the officers of NAYLOR COMMERCIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADLEY, Raymond
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    South Yorkshire
    United Kingdom
    Secretary
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    South Yorkshire
    United Kingdom
    272708630001
    HADLEY, Raymond
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    South Yorkshire
    United Kingdom
    Director
    Valley Road
    Wombwell
    S73 0BS Barnsley
    Naylor House
    South Yorkshire
    United Kingdom
    EnglandBritish272708550001
    NAYLOR, Edward George
    31 Great Percy Street
    WC1X 9RD London
    Director
    31 Great Percy Street
    WC1X 9RD London
    EnglandBritish15980230002
    MORAN, Ruth
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Secretary
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    197240540001
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Secretary
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    British47181870001
    TRIPPITT, Andrew
    Repton Drive
    DN16 3QX Scunthorpe
    3
    South Humberside
    United Kingdom
    Secretary
    Repton Drive
    DN16 3QX Scunthorpe
    3
    South Humberside
    United Kingdom
    British122280990001
    WHITTAKER, Stephen Rodney
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    Secretary
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    British24672190002
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    BARLOW, James
    39 Wharfedale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    Director
    39 Wharfedale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    United KingdomBritish122282140001
    BOWERS, Eric John
    Blacksmith House
    32 Huddersfield Road
    WF4 3EY Wakefield
    West Yorkshire
    Director
    Blacksmith House
    32 Huddersfield Road
    WF4 3EY Wakefield
    West Yorkshire
    British57549940002
    BRADLEY, Ian Philip
    17 Medway Close
    Barugh Green
    S75 1NY Barnsley
    Director
    17 Medway Close
    Barugh Green
    S75 1NY Barnsley
    British74686870002
    BRAITHWAITE, Robert
    109 Linfit Lane
    Kirkburton
    HD8 0UA Huddersfield
    West Yorkshire
    Director
    109 Linfit Lane
    Kirkburton
    HD8 0UA Huddersfield
    West Yorkshire
    EnglandEnglish17625820001
    DALLEY, Steven
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Director
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    ScotlandUk122634040002
    FLETCHER, David
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    Director
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    EnglandBritish15603220002
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritish84907350001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    MACINTOSH, Helen Margaret
    65 Ben Bank Road
    Silkstone Common
    S75 4PG Barnsley
    South Yorkshire
    Director
    65 Ben Bank Road
    Silkstone Common
    S75 4PG Barnsley
    South Yorkshire
    British74294430003
    MORAN, Ruth
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Director
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    EnglandBritish48139970001
    PARKES, Nigel Christopher
    13 Longbridge Road
    WS14 9EL Lichfield
    Staffordshire
    Director
    13 Longbridge Road
    WS14 9EL Lichfield
    Staffordshire
    British63953200001
    PULLAN, Sarah Elizabeth
    18 Firs Drive
    HG2 9HB Harrogate
    North Yorkshire
    Director
    18 Firs Drive
    HG2 9HB Harrogate
    North Yorkshire
    United KingdomBritish50941960001
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Director
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    British47181870001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Director
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    EnglandBritish118863590001
    TRIPPITT, Andrew
    Repton Drive
    DN16 3QX Scunthorpe
    3
    South Humberside
    Director
    Repton Drive
    DN16 3QX Scunthorpe
    3
    South Humberside
    United KingdomBritish122280990001
    WARNER-ADSETTS, Bridget
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Director
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    United KingdomBritish154702890001
    WHITTAKER, Stephen Rodney
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    Director
    22 Savile Place
    WF14 0AJ Mirfield
    West Yorkshire
    British24672190002
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Naylor Property Holdings Limited
    Cawthorne
    S75 4AD Barnsley
    Clough Green
    South Yorkshire
    England
    Mar 01, 2024
    Cawthorne
    S75 4AD Barnsley
    Clough Green
    South Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14694095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edward George Naylor
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Apr 06, 2016
    Clough Green
    Cawthorne
    S75 4AD Barnsley
    South Yorkshire
    Yes
    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.

    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