J. NAYLOR (FUNERAL DIRECTORS) LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LF

Company number 02931952
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address SUITE C ANNIE REED COURT, ANNIE REED ROAD, BEVERLEY, NORTH HUMBERSIDE, ENGLAND, HU17 0LF
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200,100 ; Director's details changed for Mr David Whittaker on 19 January 2015; Termination of appointment of Walter Dunlop as a director on 26 May 2016. The most likely internet sites of J. NAYLOR (FUNERAL DIRECTORS) LIMITED are www.jnaylorfuneraldirectors.co.uk, and www.j-naylor-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Hull Rail Station is 7 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Naylor Funeral Directors Limited is a Private Limited Company. The company registration number is 02931952. J Naylor Funeral Directors Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of J Naylor Funeral Directors Limited is Suite C Annie Reed Court Annie Reed Road Beverley North Humberside England Hu17 0lf. . BARRICK, Simon John is a Secretary of the company. BARRICK, Simon John is a Director of the company. WHITTAKER, David George Anthony is a Director of the company. 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 L & A SECRETARIAL LIMITED has been resigned. Director DUNLOP, Walter 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 WARBURTON, Jonathan Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Funeral and related activities".


j. naylor (funeral directors) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARRICK, Simon John
Appointed Date: 19 July 2013

Director
BARRICK, Simon John
Appointed Date: 24 June 2009
58 years old

Director
WHITTAKER, David George Anthony
Appointed Date: 01 June 2007
56 years old

Resigned Directors

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

Secretary
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 23 May 1994

Secretary
SHEPHERD, Philip John
Resigned: 19 July 2013
Appointed Date: 05 November 2007

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 May 1994
Appointed Date: 23 May 1994

Director
DUNLOP, Walter
Resigned: 26 May 2016
Appointed Date: 30 April 1999
74 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: 23 May 1994
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: 30 June 1994
88 years old

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

Director
WARBURTON, Jonathan Mark
Resigned: 01 June 2007
Appointed Date: 23 May 1994
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 May 1994
Appointed Date: 23 May 1994

J. NAYLOR (FUNERAL DIRECTORS) LIMITED Events

31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,100

31 May 2016
Director's details changed for Mr David Whittaker on 19 January 2015
27 May 2016
Termination of appointment of Walter Dunlop as a director on 26 May 2016
22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
01 Jul 2015
Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015
...
... and 101 more events
22 Jun 1994
New director appointed

22 Jun 1994
Secretary resigned;new secretary appointed;director resigned

22 Jun 1994
Registered office changed on 22/06/94 from: 31 corsham street london N1 6DR
23 May 1994
Incorporation

23 May 1994
Incorporation

J. NAYLOR (FUNERAL DIRECTORS) LIMITED Charges

25 January 2013
Mortgage debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A lease of 15 bigby street, brigg, by way of specific…
13 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: 15 bigby street brigg, l/h, goodwill, floating charge all…
1 February 2008
An amendment agreement to a mortgage debenture originally dated 4 june 2007 and
Delivered: 15 February 2008
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (The Security Agent)
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 July 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property k/a land and buildings on the north side of…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H properties land and buildings on the north side of…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Satisfied on 16 July 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: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h land and buildings on the northside of comforts…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal charge
Delivered: 17 February 2003
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 86 high street crowle north lincolnshire t/n HS132932.
14 March 2001
Legal charge
Delivered: 16 March 2001
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Land and building on the south side of west street…
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…
16 July 1998
Guarantee and debenture
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…
3 November 1994
Legal charge
Delivered: 11 November 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: All that plot of land together with the buildings situated…
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…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of comforts avenue…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: The golf shop cross street brigg humberside title no…