About

Registered Number: 02808343
Date of Incorporation: 13/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Having been setup in 1993, Henry Naylor (Funeral Directors) Ltd has its registered office in West Midlands.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, David Arthur 30 September 1993 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 25 January 2013 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 October 2013
MR04 - N/A 28 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AD01 - Change of registered office address 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 13 April 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
225 - Change of Accounting Reference Date 29 June 2007
RESOLUTIONS - N/A 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 25 April 2000
395 - Particulars of a mortgage or charge 24 February 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
395 - Particulars of a mortgage or charge 25 January 1999
395 - Particulars of a mortgage or charge 07 October 1998
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 03 June 1996
395 - Particulars of a mortgage or charge 25 July 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 15 February 1995
395 - Particulars of a mortgage or charge 27 October 1994
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 04 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1993
288 - N/A 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
MEM/ARTS - N/A 21 September 1993
123 - Notice of increase in nominal capital 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
CERTNM - Change of name certificate 05 July 1993
CERTNM - Change of name certificate 05 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
287 - Change in situation or address of Registered Office 21 May 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 25 January 2013 Fully Satisfied

N/A

Amendment agreement to a legal mortgage dated 4 june 2007 01 February 2008 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Fully Satisfied

N/A

Legal mortgage 04 June 2007 Outstanding

N/A

Mortgage debenture 04 June 2007 Fully Satisfied

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Fully Satisfied

N/A

Legal charge 18 February 2000 Fully Satisfied

N/A

Guarantee & debenture 04 January 1999 Fully Satisfied

N/A

Legal charge 21 September 1998 Fully Satisfied

N/A

Guarantee and fdebenture 16 July 1998 Fully Satisfied

N/A

Guarantee and debenture 20 July 1995 Fully Satisfied

N/A

Guarantee and debenture 21 October 1994 Fully Satisfied

N/A

Guarantee and debenture 14 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.