Naylor Drainage Ltd BARNSLEY


Naylor Drainage started in year 1938 as Private Limited Company with registration number 00342010. The Naylor Drainage company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Barnsley at Clough Green. Postal code: S75 4AD. Since 11th June 1998 Naylor Drainage Ltd is no longer carrying the name Naylor Clayware.

At the moment there are 5 directors in the the firm, namely Lyndon W., Corina M. and Richard E. and others. In addition one secretary - Raymond H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S75 4AD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1123056 . It is located at Amco Plastics Ltd, Barnsley Road, Rotherham with a total of 2 cars.

Naylor Drainage Ltd Address / Contact

Office Address Clough Green
Office Address2 Cawthorne
Town Barnsley
Post code S75 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00342010
Date of Incorporation Fri, 1st Jul 1938
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 86 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Lyndon W.

Position: Director

Appointed: 04 March 2024

Corina M.

Position: Director

Appointed: 04 March 2024

Richard E.

Position: Director

Appointed: 04 March 2024

Raymond H.

Position: Director

Appointed: 01 August 2020

Raymond H.

Position: Secretary

Appointed: 01 August 2020

Edward N.

Position: Director

Appointed: 08 November 1993

Bridget W.

Position: Director

Appointed: 19 May 2015

Resigned: 06 March 2019

Ruth M.

Position: Secretary

Appointed: 10 November 2014

Resigned: 31 July 2020

Ruth M.

Position: Director

Appointed: 10 November 2014

Resigned: 31 July 2020

Andrew T.

Position: Secretary

Appointed: 26 April 2007

Resigned: 07 November 2014

Helen M.

Position: Director

Appointed: 26 April 2007

Resigned: 17 February 2009

Andrew T.

Position: Director

Appointed: 26 April 2007

Resigned: 07 November 2014

James B.

Position: Director

Appointed: 26 April 2007

Resigned: 01 March 2010

Steven D.

Position: Director

Appointed: 26 April 2007

Resigned: 11 June 2012

Paul G.

Position: Director

Appointed: 10 January 2001

Resigned: 11 October 2004

John G.

Position: Director

Appointed: 03 January 2001

Resigned: 18 June 2003

Robert D.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2002

Granville B.

Position: Director

Appointed: 01 January 2001

Resigned: 19 July 2007

John S.

Position: Director

Appointed: 01 January 2001

Resigned: 28 March 2002

Gerard R.

Position: Secretary

Appointed: 01 November 1999

Resigned: 18 April 2007

Gerard R.

Position: Director

Appointed: 01 November 1999

Resigned: 18 April 2007

Nigel P.

Position: Director

Appointed: 01 November 1999

Resigned: 31 July 2002

Nigel P.

Position: Director

Appointed: 21 April 1999

Resigned: 01 November 1999

Ian B.

Position: Director

Appointed: 01 July 1994

Resigned: 31 August 2004

Robert B.

Position: Director

Appointed: 11 April 1994

Resigned: 21 May 1996

Stephen W.

Position: Secretary

Appointed: 01 April 1992

Resigned: 01 November 1999

Stephen W.

Position: Director

Appointed: 01 March 1992

Resigned: 01 November 1999

Peter M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1992

Brian R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2000

William N.

Position: Director

Appointed: 31 December 1991

Resigned: 05 November 1993

George N.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1994

Michael F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1994

William M.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Naylor Drainage Holdco Limited from Barnsley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Naylor Property Holdings Limited that put Barnsley, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Edward N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Naylor Drainage Holdco Limited

Clough Green Cawthorne, Barnsley, S75 4AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Register Of England And Wales
Registration number 15458973
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naylor Property Holdings Limited

Clough Green Cawthorne, Barnsley, South Yorkshire, S75 4AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14694095
Notified on 1 March 2024
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward N.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: significiant influence or control

Company previous names

Naylor Clayware June 11, 1998
Naylor Bros.(clayware) July 1, 1994

Transport Operator Data

Amco Plastics Ltd
Address Barnsley Road , Wath-upon-dearne
City Rotherham
Post code S63 6DQ
Vehicles 2

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 28th February 2023
filed on: 23rd, October 2023
Free Download (40 pages)

Company search

Advertisements