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

NAYLOR WINTERSGILL LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07443413
Private Limited Company
Active

Company Overview

About Naylor Wintersgill Ltd
NAYLOR WINTERSGILL LIMITED was founded on 2010-11-18 and has its registered office in London. The organisation's status is listed as "Active". Naylor Wintersgill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAYLOR WINTERSGILL LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in BD1
 
Filing Information
Company Number 07443413
Company ID Number 07443413
Date formed 2010-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105786995  
Last Datalog update: 2024-01-07 17:07:33
Primary Source:Companies House
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 WINTERSGILL LIMITED
The following companies were found which have the same name as NAYLOR WINTERSGILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAYLOR WINTERSGILL (YORKSHIRE) LLP CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Dissolved Company formed on the 2010-02-09

Company Officers of NAYLOR WINTERSGILL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID GUMBLEY
Director 2018-06-25
VAUGHAN MARTYN HOULDSWORTH
Director 2010-11-23
GAVIN DAVID LAMB
Director 2010-11-23
PHILIPPUS LODEWYK VENTER
Director 2010-11-23
VICTORIA WAINWRIGHT
Director 2010-11-23
ALISON MARJORIE WHALLEY
Director 2010-11-23
COLIN DAVID WHITEHEAD
Director 2014-08-01
ALAN WINTERSGILL
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FEATHERSTONE
Director 2010-11-23 2017-12-29
PAUL NAYLOR
Director 2010-11-23 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAUGHAN MARTYN HOULDSWORTH SPENBOROUGH FORGET ME NOT FUND Director 2005-09-20 CURRENT 2004-10-19 Active
VAUGHAN MARTYN HOULDSWORTH GRAND UNITED TRUSTEES LIMITED Director 1998-12-14 CURRENT 1995-08-10 Active
GAVIN DAVID LAMB CHRIS GUMBLEY AND CO LTD Director 2016-02-01 CURRENT 2012-07-06 Active
PHILIPPUS LODEWYK VENTER MVG PROFESSIONAL SERVICES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2017-04-11
PHILIPPUS LODEWYK VENTER PROJECT MARKETING DESIGN LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
VICTORIA WAINWRIGHT CHRIS GUMBLEY AND CO LTD Director 2016-02-01 CURRENT 2012-07-06 Active
ALISON MARJORIE WHALLEY THE BANTAMS COMMUNITY PROGRAMME Director 2005-04-15 CURRENT 2005-04-15 Dissolved 2017-10-10
ALAN WINTERSGILL THE GEORGE W WALSH SEEING EYE DOG FOUNDATION LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
ALAN WINTERSGILL MOORLANDS SCHOOL LIMITED Director 2017-08-31 CURRENT 1964-06-23 Active - Proposal to Strike off
ALAN WINTERSGILL ONE IN A MILLION (SPORTS) Director 2016-03-07 CURRENT 2007-09-26 Active
ALAN WINTERSGILL WOODHOUSE GROVE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 1989-12-04 Active
ALAN WINTERSGILL WHEELCHAIR FOUNDATION UK Director 2009-09-07 CURRENT 2004-09-03 Active - Proposal to Strike off
ALAN WINTERSGILL AIREDALE AGRICULTURAL SOCIETY Director 2008-11-21 CURRENT 2008-11-21 Active
ALAN WINTERSGILL WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off

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
2023-11-22CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-05-23Change of share class name or designation
2023-05-23Particulars of variation of rights attached to shares
2023-05-19Change of share class name or designation
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-19Particulars of variation of rights attached to shares
2023-04-25Memorandum articles filed
2023-04-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-18Change of share class name or designation
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID GUMBLEY
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074434130003
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10SH06Cancellation of shares. Statement of capital on 2021-09-29 GBP 900,000
2021-12-09SH03Purchase of own shares
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-09-23SH06Cancellation of shares. Statement of capital on 2021-06-29 GBP 924,375
2021-09-13SH03Purchase of own shares
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074434130003
2021-06-11SH06Cancellation of shares. Statement of capital on 2021-03-29 GBP 948,750
2021-06-11SH03Purchase of own shares
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16SH06Cancellation of shares. Statement of capital on 2020-12-29 GBP 973,125
2021-02-16SH03Purchase of own shares
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-12-02SH06Cancellation of shares. Statement of capital on 2020-09-29 GBP 997,500
2020-12-02SH03Purchase of own shares
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24SH06Cancellation of shares. Statement of capital on 2020-06-29 GBP 1,021,875.00
2020-08-24SH03Purchase of own shares
2020-06-16SH03Purchase of own shares
2020-06-12SH06Cancellation of shares. Statement of capital on 2020-03-29 GBP 1,046,250
2020-01-24SH06Cancellation of shares. Statement of capital on 2019-12-29 GBP 1,070,625
2020-01-24SH03Purchase of own shares
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-29SH06Cancellation of shares. Statement of capital on 2019-09-29 GBP 1,095,000
2019-10-29SH03Purchase of own shares
2019-08-14SH06Cancellation of shares. Statement of capital on 2019-06-29 GBP 1,119,375
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN MARTYN HOULDSWORTH
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02SH10Particulars of variation of rights attached to shares
2019-08-02SH08Change of share class name or designation
2019-08-02RES12Resolution of varying share rights or name
2019-08-02SH03Purchase of own shares
2019-05-23SH06Cancellation of shares. Statement of capital on 2019-03-29 GBP 1,143,750
2019-05-23SH03Purchase of own shares
2019-01-30SH06Cancellation of shares. Statement of capital on 2018-12-29 GBP 1,153,125.00
2019-01-30SH03Purchase of own shares
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-09SH03Purchase of own shares
2018-11-07SH06Cancellation of shares. Statement of capital on 2018-09-29 GBP 1,162,500.00
2018-11-07SH03Purchase of own shares
2018-10-11SH10Particulars of variation of rights attached to shares
2018-10-11SH08Change of share class name or designation
2018-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GUMBLEY
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1181250
2018-06-26SH0629/03/18 STATEMENT OF CAPITAL GBP 1181250
2018-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1190625
2018-01-29SH0629/12/17 STATEMENT OF CAPITAL GBP 1190625
2018-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-01-29RES12VARYING SHARE RIGHTS AND NAMES
2018-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FEATHERSTONE
2017-11-29PSC07CESSATION OF VAUGHAN MARTYN HOULDSWORTH AS A PSC
2017-11-29PSC07CESSATION OF GAVIN DAVID LAMB AS A PSC
2017-11-29PSC07CESSATION OF PHILIPPUS LODEWYK VENTER AS A PSC
2017-11-29PSC07CESSATION OF VICTORIA WAINWRIGHT AS A PSC
2017-11-29PSC07CESSATION OF ALISON MARJORIE WHALLEY AS A PSC
2017-11-29PSC07CESSATION OF COLIN DAVID WHITEHEAD AS A PSC
2017-11-29PSC07CESSATION OF ALAN WINTERSGILL AS A PSC
2017-11-29PSC07CESSATION OF IAN FEATHERSTONE AS A PSC
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1200000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-06RES12VARYING SHARE RIGHTS AND NAMES
2017-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-06RES12VARYING SHARE RIGHTS AND NAMES
2017-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1200000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-20RES12VARYING SHARE RIGHTS AND NAMES
2016-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1200000
2015-12-21AR0118/11/15 FULL LIST
2015-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-18RES12VARYING SHARE RIGHTS AND NAMES
2015-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NAYLOR
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1200000
2014-12-12AR0118/11/14 FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MR COLIN DAVID WHITEHEAD
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRYER / 13/09/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRYER / 01/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPUS LODEWYK VENTER / 18/08/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1200000
2013-12-13AR0118/11/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAMB / 17/11/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAMB / 05/04/2013
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-29AR0118/11/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-16AR0118/11/11 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-06AA01PREVSHO FROM 30/11/2011 TO 31/12/2010
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-24SH0131/01/11 STATEMENT OF CAPITAL GBP 1200000
2011-02-14RES01ADOPT ARTICLES 11/01/2011
2011-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-09AP01DIRECTOR APPOINTED ALISON MARJORIE WHALLEY
2010-12-09AP01DIRECTOR APPOINTED VICTORIA FRYER
2010-12-09AP01DIRECTOR APPOINTED PHILIPPUS LODEWYK VENTER
2010-12-09AP01DIRECTOR APPOINTED GAVIN LAMB
2010-12-09AP01DIRECTOR APPOINTED IAN FEATHERSTONE
2010-12-09AP01DIRECTOR APPOINTED VAUGHAN MARTYN HOULDSWORTH
2010-12-09AP01DIRECTOR APPOINTED PAUL NAYLOR
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to NAYLOR WINTERSGILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WINTERSGILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-09-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of NAYLOR WINTERSGILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAYLOR WINTERSGILL LIMITED
Trademarks
We have not found any records of NAYLOR WINTERSGILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAYLOR WINTERSGILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-01-09 GBP £10,966 Grants
Bradford Metropolitan District Council 2014-10-08 GBP £10,966 Grants
Bradford City Council 2014-07-09 GBP £10,966

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 WINTERSGILL LIMITED 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 WINTERSGILL LIMITED 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 WINTERSGILL LIMITED 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.