NAYLOR WINTERSGILL LIMITED
Overview
| Company Name | NAYLOR WINTERSGILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07443413 |
| 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 WINTERSGILL LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is NAYLOR WINTERSGILL LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NAYLOR WINTERSGILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for NAYLOR WINTERSGILL LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for NAYLOR WINTERSGILL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Victoria Wainwright on Oct 22, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 13 pages | AA | ||||||||||||||
Previous accounting period extended from Apr 30, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David William Aikman as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carol Susan Warburton as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for William James Benedict on Apr 30, 2023 | 2 pages | CH01 | ||||||||||||||
Notification of Azets Holdings Limited as a person with significant control on Apr 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on May 10, 2023 | 2 pages | PSC09 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from 2nd Floor Regis House 45 Kind William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on May 09, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 2nd Floor Regis House 45 Kind William Street London EC4R 9AN on May 09, 2023 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Carol Susan Warburton as a director on Apr 30, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of NAYLOR WINTERSGILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 303336500001 | |||||
| PAYNE, William James Benedict | Director | 45 King William St EC4R 9AN London Regis House England | England | British | 308825940002 | |||||
| WAINWRIGHT, Victoria | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | 148796820004 | |||||
| FEATHERSTONE, Ian | Director | Grammar School Street BD1 4NS Bradford Carlton House United Kingdom | England | British | 19582120001 | |||||
| GUMBLEY, Christopher David | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | United Kingdom | British | 170441290001 | |||||
| HOULDSWORTH, Vaughan Martyn | Director | Grammar School Street BD1 4NS Bradford Carlton House United Kingdom | England | British | 62173870001 | |||||
| LAMB, Gavin David | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | England | British | 148796830002 | |||||
| NAYLOR, Paul | Director | Grammar School Street BD1 4NS Bradford Carlton House United Kingdom | United Kingdom | British | 148796800001 | |||||
| ROBERTS, Simon Andrew | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | England | British | 303005440001 | |||||
| VENTER, Philippus Lodewyk | Director | Grammar School Street BD1 4NS Bradford Carlton House United Kingdom | England | South African | 156260980002 | |||||
| WARBURTON, Carol Susan | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House England | Wales | Welsh | 300796460001 | |||||
| WHALLEY, Alison Marjorie | Director | Grammar School Street BD1 4NS Bradford Carlton House United Kingdom | England | British | 104520070001 | |||||
| WHITEHEAD, Colin David | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | United Kingdom | British | 176684880001 | |||||
| WINTERSGILL, Alan | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | England | British | 155762370001 |
Who are the persons with significant control of NAYLOR WINTERSGILL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Apr 30, 2023 | 45 King William Street EC4R 9AN London 2nd Floor Regis House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Featherstone | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Vaughan Martyn Houldsworth | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Wainwright | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin David Lamb | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philippus Lodewyk Venter | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: South African Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Alison Marjorie Whalley | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin David Whitehead | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Wintersgill | Apr 06, 2016 | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NAYLOR WINTERSGILL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Apr 30, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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