Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAYLOR DRAINAGE LTD
Company Information for

NAYLOR DRAINAGE LTD

CLOUGH GREEN, CAWTHORNE, BARNSLEY, S75 4AD,
Company Registration Number
00342010
Private Limited Company
Active

Company Overview

About Naylor Drainage Ltd
NAYLOR DRAINAGE LTD was founded on 1938-07-01 and has its registered office in Barnsley. The organisation's status is listed as "Active". Naylor Drainage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAYLOR DRAINAGE LTD
 
Legal Registered Office
CLOUGH GREEN
CAWTHORNE
BARNSLEY
S75 4AD
Other companies in S75
 
Telephone0122-679-0591
 
Filing Information
Company Number 00342010
Company ID Number 00342010
Date formed 1938-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAYLOR DRAINAGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NAYLOR DRAINAGE LTD
The following companies were found which have the same name as NAYLOR DRAINAGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAYLOR DRAINAGE DISTRICT Missouri Unknown
NAYLOR DRAINAGE SUPPLIES LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active Company formed on the 2023-03-25
NAYLOR DRAINAGE HOLDCO LIMITED CLOUGH GREEN CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4AD Active Company formed on the 2024-02-01

Company Officers of NAYLOR DRAINAGE LTD

Current Directors
Officer Role Date Appointed
RUTH MORAN
Company Secretary 2014-11-10
RUTH MORAN
Director 2014-11-10
EDWARD GEORGE NAYLOR
Director 1993-11-08
BRIDGET CLARE WARNER-ADSETTS
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TRIPPITT
Company Secretary 2007-04-26 2014-11-07
ANDREW TRIPPITT
Director 2007-04-26 2014-11-07
STEVEN DALLEY
Director 2007-04-26 2012-06-11
JAMES BARLOW
Director 2007-04-26 2010-03-01
HELEN MARGARET MACINTOSH
Director 2007-04-26 2009-02-17
GRANVILLE BULL
Director 2001-01-01 2007-07-19
GERARD ROGERS
Company Secretary 1999-11-01 2007-04-18
GERARD ROGERS
Director 1999-11-01 2007-04-18
PAUL GREEN
Director 2001-01-10 2004-10-11
IAN PHILIP BRADLEY
Director 1994-07-01 2004-08-31
JOHN GRICE
Director 2001-01-03 2003-06-18
NIGEL CHRISTOPHER PARKES
Director 1999-11-01 2002-07-31
ROBERT STEPHEN DAVIS
Director 2001-01-01 2002-05-31
JOHN ARTHUR SULLIVAN
Director 2001-01-01 2002-03-28
DAVID BILLINGTON
Director 1991-12-31 2000-12-01
STEPHEN RODNEY WHITTAKER
Company Secretary 1992-04-01 1999-11-01
NIGEL CHRISTOPHER PARKES
Director 1999-04-21 1999-11-01
STEPHEN RODNEY WHITTAKER
Director 1992-03-01 1999-11-01
ROBERT BRAITHWAITE
Director 1994-04-11 1996-05-21
MICHAEL WATSON FOTHERGILL
Director 1991-12-31 1994-09-30
GEORGE HOLDSWORTH NAYLOR
Director 1991-12-31 1994-09-30
WILLIAM GEORGE MAYOU
Director 1991-12-31 1994-04-08
WILLIAM ALLAN NAYLOR
Director 1991-12-31 1993-11-05
PETER LINDOP MOULDING
Director 1991-12-31 1992-10-31
BRIAN RIDING
Company Secretary 1991-12-31 1992-03-31
BRIAN RIDING
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MORAN ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
RUTH MORAN NAYLOR HATHERNWARE LIMITED Director 2014-12-18 CURRENT 1990-08-03 Active - Proposal to Strike off
RUTH MORAN THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 2014-11-10 CURRENT 1994-07-14 Active - Proposal to Strike off
RUTH MORAN AMCO PLASTICS LIMITED Director 2014-11-10 CURRENT 1976-09-21 Active - Proposal to Strike off
RUTH MORAN NAYLOR COMMERCIAL PROPERTIES LIMITED Director 2014-11-10 CURRENT 1994-03-15 Active
RUTH MORAN AMCO PLASTICS HOLDINGS LIMITED Director 2014-11-10 CURRENT 2008-09-18 Active - Proposal to Strike off
RUTH MORAN NAYLOR SPECIALIST PLASTICS LIMITED Director 2014-11-10 CURRENT 1938-07-01 Active
RUTH MORAN WHITE'S (CONCRETE) LIMITED Director 2014-11-10 CURRENT 1924-05-03 Active - Proposal to Strike off
RUTH MORAN NAYLOR CONCRETE PRODUCTS LTD Director 2014-11-10 CURRENT 1943-03-20 Active
RUTH MORAN NAYLOR UTILITIES & DISTRIBUTION LTD. Director 2014-11-10 CURRENT 1931-06-29 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2015-10-01 CURRENT 2012-10-08 Active
EDWARD GEORGE NAYLOR ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR AMCO PLASTICS LIMITED Director 2013-07-16 CURRENT 1976-09-21 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR AMCO PLASTICS HOLDINGS LIMITED Director 2013-07-16 CURRENT 2008-09-18 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR UTILITIES & DISTRIBUTION LTD. Director 2003-08-01 CURRENT 1931-06-29 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR CONCRETE PRODUCTS LTD Director 2000-01-01 CURRENT 1943-03-20 Active
EDWARD GEORGE NAYLOR NAYLOR HATHERNWARE LIMITED Director 1997-11-21 CURRENT 1990-08-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 1994-09-20 CURRENT 1994-07-14 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR COMMERCIAL PROPERTIES LIMITED Director 1994-05-12 CURRENT 1994-03-15 Active
EDWARD GEORGE NAYLOR CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED Director 1993-11-11 CURRENT 1965-10-22 Active
EDWARD GEORGE NAYLOR NAYLOR SPECIALIST PLASTICS LIMITED Director 1993-11-08 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR WHITE'S (CONCRETE) LIMITED Director 1993-11-08 CURRENT 1924-05-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR RUNNYMEDE DEVELOPMENTS LIMITED Director 1991-09-07 CURRENT 1970-05-20 Active
BRIDGET CLARE WARNER-ADSETTS NAYLOR CONCRETE PRODUCTS LTD Director 2015-05-19 CURRENT 1943-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CESSATION OF EDWARD GEORGE NAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14Notification of Naylor Property Holdings Limited as a person with significant control on 2024-03-01
2024-03-14CESSATION OF NAYLOR PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14Notification of Naylor Drainage Holdco Limited as a person with significant control on 2024-03-01
2024-03-14PSC02Notification of Naylor Property Holdings Limited as a person with significant control on 2024-03-01
2024-03-14PSC07CESSATION OF EDWARD GEORGE NAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06Director's details changed for Ms Corina Cato on 2024-03-05
2024-03-06CH01Director's details changed for Ms Corina Cato on 2024-03-05
2024-03-04DIRECTOR APPOINTED MR LYNDON WILSON
2024-03-04DIRECTOR APPOINTED MR RICHARD JOHN EDWARDS
2024-03-04DIRECTOR APPOINTED MS CORINA CATO
2024-03-04AP01DIRECTOR APPOINTED MR LYNDON WILSON
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 003420100027
2024-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003420100027
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 28/02/23
2023-10-23AAFULL ACCOUNTS MADE UP TO 28/02/23
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 28/02/22
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 28/02/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-03AP01DIRECTOR APPOINTED MR RAYMOND HADLEY
2020-08-03AP01DIRECTOR APPOINTED MR RAYMOND HADLEY
2020-08-03AP03Appointment of Mr Raymond Hadley as company secretary on 2020-08-01
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN
2020-08-03TM02Termination of appointment of Ruth Moran on 2020-07-31
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLARE WARNER-ADSETTS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLARE WARNER-ADSETTS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLARE WARNER-ADSETTS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 20550
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003420100026
2016-11-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 20550
2016-01-04AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-04AP01DIRECTOR APPOINTED MRS BRIDGET CLARE WARNER-ADSETTS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 20550
2014-12-11AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-11AP03Appointment of Ms Ruth Moran as company secretary on 2014-11-10
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIPPITT
2014-12-11TM02Termination of appointment of Andrew Trippitt on 2014-11-07
2014-12-11AP01DIRECTOR APPOINTED MS RUTH MORAN
2014-08-14AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003420100025
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 20550
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003420100024
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-12-11AR0127/11/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALLEY
2011-12-19AR0127/11/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-12-06AR0127/11/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARLOW
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-10AR0127/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRIPPITT / 27/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE NAYLOR / 27/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DALLEY / 27/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARLOW / 27/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TRIPPITT / 27/11/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR HELEN MACINTOSH
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-12-17363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-11288bDIRECTOR RESIGNED
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-07363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-28363(288)DIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1123056 Active Licenced property: BARNSLEY ROAD AMCO PLASTICS LTD WATH-UPON-DEARNE ROTHERHAM WATH-UPON-DEARNE GB S63 6DQ. Correspondance address: CAWTHORNE CLOUGH GREEN BARNSLEY GB S75 4AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAYLOR DRAINAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-29 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-03-19 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-05-02 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
ASSIGNMENT 2013-02-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-02-02 Outstanding HSBC BANK PLC
DEBENTURE 2013-01-25 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2013-01-25 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2013-01-15 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-04-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER ASSETS 2008-12-22 Satisfied SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND ACTING BY YVF GP (DEVELOPMENT) LIMITED
DEBENTURE 2008-12-22 Satisfied SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND ACTING BY YVF GP (DEVELOPMENT) LIMITED
DEBENTURE 2008-01-30 Satisfied SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND ACTING BY YVF GP (DEVELOPMENT) LIMITED
DEBENTURE 2008-01-30 Satisfied SOUTH YORKSHIRE INVESTMENT CAPITAL FUND ACTING BY YVF GP (INVESTMENT) LIMITED
CHATTEL MORTGAGE 2004-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2004-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 1997-11-07 Satisfied TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1992-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-05-04 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-05-04 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-05-04 Satisfied WILLIAMS & GLYN'S BANKS PLC
DEBENTURE 1984-02-28 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAYLOR DRAINAGE LTD

Intangible Assets
Patents
We have not found any records of NAYLOR DRAINAGE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NAYLOR DRAINAGE LTD registering or being granted any trademarks
Income
Government Income

Government spend with NAYLOR DRAINAGE LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-06-10 GBP £1,460 Purchase Garden Equipmentment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAYLOR DRAINAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAYLOR DRAINAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAYLOR DRAINAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.