Naylor Bros. (denby Dale) Limited HUDDERSFIELD


Naylor Bros. (denby Dale) started in year 1938 as Private Limited Company with registration number 00342011. The Naylor Bros. (denby Dale) company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Huddersfield at 5 Barr Street. Postal code: HD1 6PB.

The firm has 2 directors, namely James B., Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 17 March 1998 and James B. has been with the company for the least time - from 1 June 2020. 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.

Naylor Bros. (denby Dale) Limited Address / Contact

Office Address 5 Barr Street
Office Address2 Leeds Road
Town Huddersfield
Post code HD1 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00342011
Date of Incorporation Fri, 1st Jul 1938
Industry Dormant Company
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

James B.

Position: Director

Appointed: 01 June 2020

Anne B.

Position: Director

Appointed: 17 March 1998

John M.

Position: Secretary

Appointed: 31 May 2006

Resigned: 20 March 2023

John M.

Position: Director

Appointed: 17 March 1998

Resigned: 20 March 2023

Robert W.

Position: Secretary

Appointed: 17 March 1998

Resigned: 31 May 2006

Barbara N.

Position: Secretary

Appointed: 17 July 1997

Resigned: 13 March 1998

Guy N.

Position: Secretary

Appointed: 24 June 1994

Resigned: 17 July 1997

Guy N.

Position: Director

Appointed: 24 June 1994

Resigned: 13 March 1998

Edward N.

Position: Director

Appointed: 08 November 1993

Resigned: 24 June 1994

Stephen W.

Position: Secretary

Appointed: 01 April 1992

Resigned: 24 June 1994

George N.

Position: Director

Appointed: 31 December 1990

Resigned: 17 July 1997

William N.

Position: Director

Appointed: 31 December 1990

Resigned: 05 November 1993

Brian R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 March 1992

David B.

Position: Director

Appointed: 31 December 1990

Resigned: 24 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Myers Group 1959 Ltd from Huddersfield, England. This PSC is categorised as "a ltd company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Myers Group 1959 Ltd

Myers House Barr Street, Huddersfield, HD1 6PB, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Uk
Place registered Uk Register
Registration number 00446451
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors5 0005 0005 0005 000
Current Assets5 0005 000  
Net Assets Liabilities5 0005 000  
Other
Amounts Owed By Group Undertakings5 0005 0005 0005 000
Average Number Employees During Period  33
Net Current Assets Liabilities  5 0005 000
Total Assets Less Current Liabilities5 0005 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Accounts for a dormant company made up to 30th September 2022
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements