MYERS BUILDING SUPPLIES LTD
HUDDERSFIELD NAYLOR-MYERS LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6PB

Company number 01116719
Status Active
Incorporation Date 5 June 1973
Company Type Private Limited Company
Address 5 BARR ST., OFF LEEDS RD, HUDDERSFIELD, HD1 6PB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of MYERS BUILDING SUPPLIES LTD are www.myersbuildingsupplies.co.uk, and www.myers-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Myers Building Supplies Ltd is a Private Limited Company. The company registration number is 01116719. Myers Building Supplies Ltd has been working since 05 June 1973. The present status of the company is Active. The registered address of Myers Building Supplies Ltd is 5 Barr St Off Leeds Rd Huddersfield Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. BERRY, James David Myers is a Director of the company. BERRY, Katie Elizabeth Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary WHITTAKER, Robert Brian has been resigned. Director HAWTHORNTHWAITE, Gerald has been resigned. Director NAYLOR, George Holdsworth has been resigned. Director NAYLOR, Guy William Bouchaert has been resigned. Director NAYLOR, William Allan has been resigned. Director PICKERSGILL, Alan Keith has been resigned. Director WHITTAKER, Robert Brian has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 31 May 2006

Director

Director
BERRY, James David Myers
Appointed Date: 02 February 2012
40 years old

Director
BERRY, Katie Elizabeth Myers
Appointed Date: 02 February 2012
38 years old

Director
MYERS, John Rodger

77 years old

Resigned Directors

Secretary
WHITTAKER, Robert Brian
Resigned: 31 May 2006

Director
HAWTHORNTHWAITE, Gerald
Resigned: 31 August 1992
98 years old

Director
NAYLOR, George Holdsworth
Resigned: 17 July 1997
96 years old

Director
NAYLOR, Guy William Bouchaert
Resigned: 13 March 1998
70 years old

Director
NAYLOR, William Allan
Resigned: 05 November 1993
90 years old

Director
PICKERSGILL, Alan Keith
Resigned: 13 October 1994
80 years old

Director
WHITTAKER, Robert Brian
Resigned: 31 May 2006
79 years old

Persons With Significant Control

Myers Group 1959 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MYERS BUILDING SUPPLIES LTD Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 May 2016
Accounts for a medium company made up to 30 September 2015
18 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

04 Dec 2015
Company name changed naylor-myers LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07

30 Nov 2015
Change of name notice
...
... and 76 more events
24 Apr 1987
New director appointed

23 Mar 1987
Full accounts made up to 30 June 1986

23 Mar 1987
Return made up to 23/12/86; full list of members

22 Apr 1986
Full accounts made up to 30 June 1985

22 Apr 1986
Return made up to 13/12/85; full list of members

MYERS BUILDING SUPPLIES LTD Charges

18 November 1982
Legal mortgage
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises at wakefield road industrial estate…
4 May 1978
Debenture
Delivered: 10 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…
4 April 1974
Legal mortgage
Delivered: 17 April 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Property known as rushforth brickworks drighlington…