NAYLORS TIMBER RECOVERY LIMITED
ROYSTON

Hellopages » South Yorkshire » Barnsley » S71 4BD

Company number 02311861
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address FORMER ROYSTON DRIFT MINE, LUND HILL LANE, ROYSTON, BARNSLEY, S71 4BD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NAYLORS TIMBER RECOVERY LIMITED are www.naylorstimberrecovery.co.uk, and www.naylors-timber-recovery.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-six years and eleven months. Naylors Timber Recovery Limited is a Private Limited Company. The company registration number is 02311861. Naylors Timber Recovery Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Naylors Timber Recovery Limited is Former Royston Drift Mine Lund Hill Lane Royston Barnsley S71 4bd. The company`s financial liabilities are £1409.13k. It is £-33.46k against last year. The cash in hand is £756.84k. It is £-3.44k against last year. And the total assets are £1731.95k, which is £-14.92k against last year. WOOD, Susan Kathleen is a Director of the company. Secretary JONES, William Melvyn has been resigned. Secretary WOOD, Susan Kathleen has been resigned. Director JONES, William Melvyn has been resigned. Director PAGET, David James has been resigned. The company operates in "Recovery of sorted materials".


naylors timber recovery Key Finiance

LIABILITIES £1409.13k
-3%
CASH £756.84k
-1%
TOTAL ASSETS £1731.95k
-1%
All Financial Figures

Current Directors

Director
WOOD, Susan Kathleen
Appointed Date: 19 May 1994
59 years old

Resigned Directors

Secretary
JONES, William Melvyn
Resigned: 09 August 2012
Appointed Date: 15 July 1997

Secretary
WOOD, Susan Kathleen
Resigned: 15 July 1997

Director
JONES, William Melvyn
Resigned: 06 October 1993
83 years old

Director
PAGET, David James
Resigned: 15 November 1994
Appointed Date: 24 January 1994
76 years old

NAYLORS TIMBER RECOVERY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
13 Oct 1989
Registered office changed on 13/10/89 from: 2 baches street london N1 6UB
13 Oct 1989
Memorandum and Articles of Association
06 Oct 1989
Company name changed sidewatch LIMITED\certificate issued on 09/10/89

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1988
Incorporation

NAYLORS TIMBER RECOVERY LIMITED Charges

18 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…