Nayler Chemicals Limited WEST YORKSHIRE


Founded in 1981, Nayler Chemicals, classified under reg no. 01561517 is an active company. Currently registered at 19 Beechfield WF2 6AW, West Yorkshire the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Jonathan N., Edith N. and Peter N.. Of them, Edith N., Peter N. have been with the company the longest, being appointed on 9 October 1991 and Jonathan N. has been with the company for the least time - from 21 August 2001. As of 27 April 2024, there was 1 ex director - Andrew P.. There were no ex secretaries.

Nayler Chemicals Limited Address / Contact

Office Address 19 Beechfield
Office Address2 Wakefield
Town West Yorkshire
Post code WF2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01561517
Date of Incorporation Thu, 14th May 1981
Industry Manufacture of other chemical products n.e.c.
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Edith N.

Position: Secretary

Resigned:

Jonathan N.

Position: Director

Appointed: 21 August 2001

Edith N.

Position: Director

Appointed: 09 October 1991

Peter N.

Position: Director

Appointed: 09 October 1991

Andrew P.

Position: Director

Appointed: 23 August 2001

Resigned: 31 December 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Peter N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter N.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand570 550881 852408 967633 591630 506995 722
Current Assets1 735 4101 781 3361 348 0011 748 3671 749 5972 050 299
Debtors404 038370 999228 362311 05381 687127 955
Net Assets Liabilities1 312 9661 348 8351 368 8241 542 8221 609 7551 661 877
Other Debtors30 61427 69728 49688 44441 954 
Property Plant Equipment9 89121 29468 16052 35847 740 
Total Inventories760 822528 485710 672803 7231 037 404926 622
Other
Accumulated Depreciation Impairment Property Plant Equipment91 10990 13782 924101 581109 650103 311
Average Number Employees During Period 88777
Corporation Tax Payable44 30927 831    
Corporation Tax Recoverable  4 523   
Creditors436 724454 62935 750247 955178 511421 291
Current Tax For Period44 30927 831-4 52360 10939 792 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3953 55512 421-1 301-877 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8876 617 8 069749
Net Current Assets Liabilities1 298 6861 326 7071 312 2511 500 4121 571 0861 629 008
Number Shares Issued Fully Paid 100    
Other Creditors317 495315 4598 561106 31646 316 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 85913 830   
Other Disposals Property Plant Equipment 7 15014 655   
Other Taxation Social Security Payable4 46231 85423 04867 36646 805 
Par Value Share 1    
Property Plant Equipment Gross Cost101 000111 431151 084153 939157 390 
Provisions For Liabilities Balance Sheet Subtotal-4 389-83411 5879 9489 0717 710
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 70431 3867 89858 80838 915 
Total Additions Including From Business Combinations Property Plant Equipment 17 58154 308 3 451 
Total Assets Less Current Liabilities1 308 5771 348 0011 380 4111 552 7701 618 8261 669 587
Trade Creditors Trade Payables70 45879 4854 14174 27385 390 
Trade Debtors Trade Receivables373 424343 302195 343222 60939 733 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements