Naylor Technical Solutions Ltd. BARNSLEY


Naylor Technical Solutions started in year 2000 as Private Limited Company with registration number 04126555. The Naylor Technical Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Barnsley at Naylor House Valley Road. Postal code: S73 0BS. Since August 6, 2021 Naylor Technical Solutions Ltd. is no longer carrying the name Schauenburg Technical Solutions.

At present there are 3 directors in the the company, namely Jason W., Edward N. and Raymond H.. In addition one secretary - Raymond H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Naylor Technical Solutions Ltd. Address / Contact

Office Address Naylor House Valley Road
Office Address2 Wombwell
Town Barnsley
Post code S73 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126555
Date of Incorporation Fri, 15th Dec 2000
Industry Manufacture of other plastic products
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jason W.

Position: Director

Appointed: 04 March 2024

Edward N.

Position: Director

Appointed: 04 August 2021

Raymond H.

Position: Secretary

Appointed: 04 August 2021

Raymond H.

Position: Director

Appointed: 04 August 2021

Joachim S.

Position: Secretary

Appointed: 23 July 2008

Resigned: 04 August 2021

Christopher S.

Position: Secretary

Appointed: 20 December 2007

Resigned: 23 July 2008

Christopher S.

Position: Director

Appointed: 19 March 2001

Resigned: 12 January 2024

Friedrich T.

Position: Secretary

Appointed: 02 March 2001

Resigned: 31 October 2007

Florian S.

Position: Director

Appointed: 02 March 2001

Resigned: 04 August 2021

Thomas F.

Position: Director

Appointed: 02 March 2001

Resigned: 30 June 2002

Werner H.

Position: Director

Appointed: 02 March 2001

Resigned: 25 February 2004

David K.

Position: Director

Appointed: 15 December 2000

Resigned: 02 March 2001

Clare G.

Position: Secretary

Appointed: 15 December 2000

Resigned: 02 March 2001

Clare G.

Position: Director

Appointed: 15 December 2000

Resigned: 02 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Naylor Specialist Plastics Limited from Barnsley, England. This PSC is categorised as "a company limited by shares", 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 entity in the PSC register is Flexhold Limited that put Gainsborough, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Christopher S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Naylor Specialist Plastics Limited

Clough Green Cawthorne, Barnsley, S75 4AD, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 342012
Notified on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flexhold Limited

The Flexadux Building Grange Road, Co, Gainsborough, Lincolnshire, DN21 1QB, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00766400
Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: 75,01-100% shares

Christopher S.

Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: significiant influence or control

Company previous names

Schauenburg Technical Solutions August 6, 2021
Flexadux Plastics April 28, 2016
Nottcor 157 March 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-02-282023-02-28
Balance Sheet
Cash Bank On Hand38 348177 542141 000855 864225 205997 420
Current Assets675 371984 657965 8802 103 6261 218 4082 134 572
Debtors446 750577 565584 5681 032 169774 492803 092
Net Assets Liabilities392 045492 159527 503643 506576 593519 906
Other Debtors22 87519 27020 30427 778201 173104 849
Property Plant Equipment43 00232 68918 96515 529261 275530 758
Total Inventories190 273229 550240 312215 593218 711334 060
Other
Accumulated Depreciation Impairment Property Plant Equipment249 542270 900288 721296 784305 341346 447
Amounts Owed By Group Undertakings8 0958 0958 0958 095 7 183
Amounts Owed To Group Undertakings55 49523 38120 00020 239630 3921 802 927
Average Number Employees During Period181919192324
Creditors326 328519 845454 38144 483853 8672 130 298
Future Minimum Lease Payments Under Non-cancellable Operating Leases122 881128 251166 601132 171133 124133 124
Increase From Depreciation Charge For Year Property Plant Equipment 21 35817 8218 0638 55741 106
Net Current Assets Liabilities349 043464 812511 499674 884364 5414 274
Number Shares Issued Fully Paid 112 500112 500112 500  
Other Creditors44 30978 666212 26692 36096 860211 801
Other Taxation Social Security Payable43 197146 12850 804243 435 248
Par Value Share 111  
Property Plant Equipment Gross Cost292 544303 589307 686312 313566 616877 205
Provisions For Liabilities Balance Sheet Subtotal 5 3422 9612 42449 22315 126
Total Additions Including From Business Combinations Property Plant Equipment 11 0454 0974 627254 303310 589
Total Assets Less Current Liabilities392 045497 501530 464690 413625 816535 032
Trade Creditors Trade Payables183 327271 670171 3111 067 191126 615115 322
Trade Debtors Trade Receivables415 780550 200556 169996 296573 319691 060
Bank Borrowings Overdrafts   44 483  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to February 28, 2023
filed on: 4th, October 2023
Free Download (8 pages)

Company search