NAYBUR BROTHERS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 00885695
Status Active
Incorporation Date 16 August 1966
Company Type Private Limited Company
Address NEWMAN AND CO, FIVEWAYS 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100,000 . The most likely internet sites of NAYBUR BROTHERS LIMITED are www.nayburbrothers.co.uk, and www.naybur-brothers.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-nine years and two months. Naybur Brothers Limited is a Private Limited Company. The company registration number is 00885695. Naybur Brothers Limited has been working since 16 August 1966. The present status of the company is Active. The registered address of Naybur Brothers Limited is Newman and Co Fiveways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. The company`s financial liabilities are £109.65k. It is £21.16k against last year. And the total assets are £909.78k, which is £96.11k against last year. EVANS, Margaret Jean is a Secretary of the company. BARRELL, David Martin is a Director of the company. BARRELL, John William is a Director of the company. BARRELL, Peter James is a Director of the company. EVANS, Stephen Gary is a Director of the company. Director BARRELL, Roland William has been resigned. Director BARRELL, Sarah has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


naybur brothers Key Finiance

LIABILITIES £109.65k
+23%
CASH n/a
TOTAL ASSETS £909.78k
+11%
All Financial Figures

Current Directors


Director

Director

Director
BARRELL, Peter James

68 years old

Director
EVANS, Stephen Gary

69 years old

Resigned Directors

Director
BARRELL, Roland William
Resigned: 10 January 2015
100 years old

Director
BARRELL, Sarah
Resigned: 23 June 2005
101 years old

Persons With Significant Control

Mr David Martin Barrell
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr John William Barrell
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Peter James Barrell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Stephen Gary Evans
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

NAYBUR BROTHERS LIMITED Events

05 Jan 2017
Confirmation statement made on 14 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Termination of appointment of a director
...
... and 87 more events
06 Apr 1988
Full accounts made up to 31 December 1986

20 Jan 1988
Return made up to 28/10/87; full list of members

30 Oct 1986
Return made up to 15/10/86; full list of members

18 Oct 1986
Full accounts made up to 31 December 1985

09 Aug 1986
Secretary resigned;new secretary appointed

NAYBUR BROTHERS LIMITED Charges

22 May 1991
Legal mortgage
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Green tops the ridgeway potters bar hertfordshire t/n hd…
4 September 1990
Legal charge made between john william barrell, david martin barrell, peter james barrell and the company
Delivered: 13 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Green tops" the ridgeway potters bar hertfordshire.…
30 June 1988
Legal mortgage
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property "green tops" the ridgway, potters bar…
30 June 1988
Mortgage debenture
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…