HENRY NAYLOR (FUNERAL DIRECTORS) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 02808343
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 10,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of HENRY NAYLOR (FUNERAL DIRECTORS) LIMITED are www.henrynaylorfuneraldirectors.co.uk, and www.henry-naylor-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Henry Naylor Funeral Directors Limited is a Private Limited Company. The company registration number is 02808343. Henry Naylor Funeral Directors Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Henry Naylor Funeral Directors Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary GRAVES, Justin Nicholas has been resigned. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Arthur has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRICK, Simon John has been resigned. Director CRAWFORD, David Arthur has been resigned. Director DUNLOP, Walter has been resigned. Director FEARN, Neil Ashley has been resigned. Director GRAVES, Justin Nicholas has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director SHEPHERD, Arthur has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. Director WHITTAKER, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
GRAVES, Justin Nicholas
Resigned: 25 June 1993
Appointed Date: 06 May 1993

Secretary
HADDON, Edward Anthony Deacon
Resigned: 05 November 2007
Appointed Date: 01 June 2007

Secretary
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 25 June 1993

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 05 November 2007

Secretary
SHEPHERD, Philip John
Resigned: 01 June 2007
Appointed Date: 30 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1993
Appointed Date: 13 April 1993

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
CRAWFORD, David Arthur
Resigned: 01 June 2007
Appointed Date: 30 September 1993
83 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 30 April 1999
74 years old

Director
FEARN, Neil Ashley
Resigned: 02 June 1993
Appointed Date: 06 May 1993
56 years old

Director
GRAVES, Justin Nicholas
Resigned: 02 June 1993
Appointed Date: 06 May 1993
55 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 01 June 2007
52 years old

Director
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 02 June 1993
88 years old

Director
UNSWORTH, Lesley
Resigned: 01 June 2007
Appointed Date: 01 November 2003
76 years old

Director
WARBURTON, George Anthony
Resigned: 01 June 2007
Appointed Date: 25 June 1993
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 30 April 1999
69 years old

Director
WHITTAKER, David
Resigned: 25 January 2013
Appointed Date: 01 June 2007
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1993
Appointed Date: 13 April 1993

HENRY NAYLOR (FUNERAL DIRECTORS) LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000

30 Jun 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000

31 Oct 2014
Registration of charge 028083430018, created on 17 October 2014
...
... and 115 more events
08 Jun 1993
Director resigned

21 May 1993
Secretary resigned;new secretary appointed;new director appointed

21 May 1993
Director resigned;new director appointed

21 May 1993
Registered office changed on 21/05/93 from: 2 baches st london N1 6UB
13 Apr 1993
Incorporation

HENRY NAYLOR (FUNERAL DIRECTORS) LIMITED Charges

17 October 2014
Charge code 0280 8343 0018
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0280 8343 0017
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Short l/h sheepfoot hill norton malton north yorkshire…
30 July 2013
Charge code 0280 8343 0016
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee
Description: The l/h interest in the premises k/a sheepfoot hill norton…
25 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Amendment agreement to a legal mortgage dated 4 june 2007
Delivered: 15 February 2008
Status: Satisfied on 16 August 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property at easterfield house new road friffield t/no…
23 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 16 August 2013
Persons entitled: Alcentra Limited (The "Security Agent")
Description: F/H property k/a albert cottage outgang road pickering t/no…
23 January 2008
Legal mortgage
Delivered: 29 January 2008
Status: Satisfied on 28 January 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H glenrae roxy road thorton dale t/no NYK142913 and f/h…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H properties k/a easterfield house, new road, driffield…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Satisfied on 28 August 2013
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a easterfield house,new road, driffield…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Legal charge
Delivered: 24 February 2000
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 2 church road stamford bridge east riding of yorkshire…
4 January 1999
Guarantee & debenture
Delivered: 25 January 1999
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Easterfield house,new rd,driffield,east yorkshire.
16 July 1998
Guarantee and fdebenture
Delivered: 31 July 1998
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1995
Guarantee and debenture
Delivered: 25 July 1995
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1994
Guarantee and debenture
Delivered: 27 October 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Guarantee and debenture
Delivered: 4 March 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…