About

Registered Number: 04654437
Date of Incorporation: 03/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 40-42 Market Place, Knaresborough, North Yorkshire, HG5 8AG

 

P R Naylor Chemist Ltd was founded on 03 February 2003 and are based in Knaresborough in North Yorkshire, it has a status of "Active". Naylor, Rodney, Naylor, Paul Richard are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Paul Richard 03 February 2003 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Rodney 03 February 2003 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
RESOLUTIONS - N/A 12 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
MR01 - N/A 11 November 2019
MR01 - N/A 05 November 2019
AA - Annual Accounts 29 October 2019
MR04 - N/A 15 October 2019
MR01 - N/A 03 October 2019
MR04 - N/A 20 September 2019
MR01 - N/A 02 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 23 January 2018
AAMD - Amended Accounts 30 May 2017
CS01 - N/A 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 24 January 2006
225 - Change of Accounting Reference Date 03 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 February 2005
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

A registered charge 04 November 2019 Outstanding

N/A

A registered charge 30 September 2019 Fully Satisfied

N/A

A registered charge 29 August 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.