About

Registered Number: 01381758
Date of Incorporation: 02/08/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 97 Bridge Road, Horbury Bridge, Wakefield, West Yorkshire, WF4 5NN

 

Naylors Finance Ltd was established in 1978, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Claire Lindsey 28 June 2019 - 1
TRANTER, Stephen Charles 25 November 2014 - 1
TRANTER, Claire Lindsey 28 February 2014 25 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Claire Lindsey 30 November 2013 - 1
TRANTER, Claire Lindsey 28 January 2005 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 03 October 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 22 July 2019
AP01 - Appointment of director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 January 2016
MR01 - N/A 14 September 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 19 March 2012
CERTNM - Change of name certificate 09 March 2012
CONNOT - N/A 09 March 2012
AA - Annual Accounts 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 30 July 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 16 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2009
353 - Register of members 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 22 May 2008
RESOLUTIONS - N/A 19 May 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 13 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 December 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
MEM/ARTS - N/A 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
395 - Particulars of a mortgage or charge 23 June 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 05 January 1998
287 - Change in situation or address of Registered Office 07 July 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 18 January 1996
AA - Annual Accounts 09 February 1995
363s - Annual Return 24 January 1995
363s - Annual Return 01 February 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 26 January 1983
AA - Annual Accounts 30 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Outstanding

N/A

Legal mortgage 08 September 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Debenture 19 June 1998 Fully Satisfied

N/A

Charge 22 April 1983 Fully Satisfied

N/A

Floating charge 16 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.