About

Registered Number: 02527716
Date of Incorporation: 03/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD

 

Naylor Hathernware Ltd was founded on 03 August 1990 with its registered office in Barnsley in South Yorkshire. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADLEY, Raymond 01 August 2020 - 1
NAYLOR INDUSTRIES PLC 30 January 2008 31 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 December 2010
CH04 - Change of particulars for corporate secretary 22 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 December 2008
1.4 - Notice of completion of voluntary arrangement 11 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 20 December 2007
1.1 - Report of meeting approving voluntary arrangement 17 December 2007
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 10 December 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
AUD - Auditor's letter of resignation 04 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 29 September 2000
RESOLUTIONS - N/A 17 March 2000
225 - Change of Accounting Reference Date 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
RESOLUTIONS - N/A 12 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 02 February 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 08 June 1998
287 - Change in situation or address of Registered Office 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
AUD - Auditor's letter of resignation 28 November 1997
CERTNM - Change of name certificate 25 November 1997
AA - Annual Accounts 29 October 1997
363a - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
AA - Annual Accounts 24 September 1996
363a - Annual Return 01 July 1996
363(353) - N/A 01 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 28 June 1995
288 - N/A 27 June 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 July 1994
288 - N/A 29 March 1994
288 - N/A 08 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
363b - Annual Return 31 July 1992
363(287) - N/A 31 July 1992
AA - Annual Accounts 13 July 1992
363a - Annual Return 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1991
CERTNM - Change of name certificate 16 October 1990
RESOLUTIONS - N/A 25 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
287 - Change in situation or address of Registered Office 25 September 1990
NEWINC - New incorporation documents 03 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2000 Outstanding

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.