NAYLOR BROS. (DENBY DALE) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6PB
Company number 00342011
Status Active
Incorporation Date 1 July 1938
Company Type Private Limited Company
Address 5 BARR STREET, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2,000 . The most likely internet sites of NAYLOR BROS. (DENBY DALE) LIMITED are www.naylorbrosdenbydale.co.uk, and www.naylor-bros-denby-dale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. Naylor Bros Denby Dale Limited is a Private Limited Company. The company registration number is 00342011. Naylor Bros Denby Dale Limited has been working since 01 July 1938. The present status of the company is Active. The registered address of Naylor Bros Denby Dale Limited is 5 Barr Street Leeds Road Huddersfield West Yorkshire Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary NAYLOR, Barbara Ellen Mary has been resigned. Secretary NAYLOR, Guy William Bouchaert has been resigned. Secretary RIDING, Brian has been resigned. Secretary WHITTAKER, Robert Brian has been resigned. Secretary WHITTAKER, Stephen Rodney has been resigned. Director BILLINGTON, David has been resigned. Director NAYLOR, Edward George 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. The company operates in "Dormant Company".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 31 May 2006

Director
BERRY, Anne Jacqueline Myers
Appointed Date: 17 March 1998
70 years old

Director
MYERS, John Rodger
Appointed Date: 17 March 1998
77 years old

Resigned Directors

Secretary
NAYLOR, Barbara Ellen Mary
Resigned: 13 March 1998
Appointed Date: 17 July 1997

Secretary
NAYLOR, Guy William Bouchaert
Resigned: 17 July 1997
Appointed Date: 24 June 1994

Secretary
RIDING, Brian
Resigned: 31 March 1992

Secretary
WHITTAKER, Robert Brian
Resigned: 31 May 2006
Appointed Date: 17 March 1998

Secretary
WHITTAKER, Stephen Rodney
Resigned: 24 June 1994
Appointed Date: 01 April 1992

Director
BILLINGTON, David
Resigned: 24 June 1994
82 years old

Director
NAYLOR, Edward George
Resigned: 24 June 1994
Appointed Date: 08 November 1993
62 years old

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

Director
NAYLOR, Guy William Bouchaert
Resigned: 13 March 1998
Appointed Date: 24 June 1994
70 years old

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

Persons With Significant Control

Myers Group 1959 Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

NAYLOR BROS. (DENBY DALE) LIMITED Events

23 Aug 2016
Confirmation statement made on 13 August 2016 with updates
06 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000

22 Jun 2015
Accounts for a small company made up to 30 September 2014
13 Oct 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000

...
... and 79 more events
18 Jan 1988
Return made up to 24/12/87; full list of members

30 Jul 1987
Full accounts made up to 30 June 1986

23 Jun 1987
Return made up to 14/01/87; full list of members

15 Jul 1986
Full accounts made up to 30 June 1985

21 May 1986
Return made up to 14/01/86; full list of members

NAYLOR BROS. (DENBY DALE) LIMITED Charges

20 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1984
Debenture
Delivered: 1 March 1984
Status: Satisfied on 2 June 1994
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charges over the undertaking and all…