Newcastle Upon Tyne
NE1 4BX
Director Name | Mr Angus Bruce White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Keith James Stewart |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr William David Naylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 30 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Secretary Name | William Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2000) |
Role | Surveyor |
Correspondence Address | 37 Danby Close Washington Tyne & Wear NE38 9JB |
Secretary Name | Mrs Margaret Louise Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Mr Jonathan Campbell Symonds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | www.naylors.co.uk |
---|
Registered Address | One Strawberry Lane Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £177,242 |
Cash | £63,105 |
Current Liabilities | £204,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
13 July 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property situate on the 4TH floor central exchange buildings newcastle upon tyne. Outstanding |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
1 November 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
16 September 2019 | Termination of appointment of Jonathan Campbell Symonds as a director on 13 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Appointment of Mr Jonathan Campbell Symonds as a director on 1 January 2016 (2 pages) |
7 September 2016 | Appointment of Mr Jonathan Campbell Symonds as a director on 1 January 2016 (2 pages) |
19 July 2016 | Registration of charge 036922620002, created on 13 July 2016 (18 pages) |
19 July 2016 | Registration of charge 036922620002, created on 13 July 2016 (18 pages) |
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Purchase of own shares. (3 pages) |
26 July 2015 | Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page) |
26 July 2015 | Termination of appointment of Margaret Louise Naylor as a secretary on 30 April 2015 (1 page) |
26 July 2015 | Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page) |
26 July 2015 | Termination of appointment of Margaret Louise Naylor as a secretary on 30 April 2015 (1 page) |
26 July 2015 | Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page) |
26 July 2015 | Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Director's details changed for Fergus James Laird on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Keith James Stewart on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for William Naylor on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Angus Bruce White on 14 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Keith James Stewart on 14 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Margaret Louise Naylor on 14 January 2010 (1 page) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Fergus James Laird on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for William Naylor on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Angus Bruce White on 14 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Margaret Louise Naylor on 14 January 2010 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 June 2009 | Director appointed mr keith james stewart (1 page) |
24 June 2009 | Director appointed mr keith james stewart (1 page) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, hadrian house higham place, newcastle upon tyne, tyne & wear, NE1 8AF, england (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, hadrian house higham place, newcastle upon tyne, tyne & wear, NE1 8AF, england (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from, 1 kingsway house, kingsway, team valley trading, esta, gateshead, tyne & wear, NE11 0HW (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from, 1 kingsway house, kingsway, team valley trading, esta, gateshead, tyne & wear, NE11 0HW (1 page) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members
|
1 February 2005 | Return made up to 06/01/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 January 2003 | Return made up to 06/01/03; full list of members
|
21 January 2003 | Return made up to 06/01/03; full list of members
|
11 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 April 2001 | Memorandum and Articles of Association (19 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Memorandum and Articles of Association (19 pages) |
14 April 2001 | Resolutions
|
18 January 2001 | Return made up to 06/01/01; full list of members
|
18 January 2001 | Return made up to 06/01/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 06/01/00; full list of members
|
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 06/01/00; full list of members
|
22 July 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1999 | Statement of affairs (5 pages) |
22 July 1999 | Statement of affairs (5 pages) |
22 July 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
3 June 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
26 May 1999 | Company name changed randall-co 3018 LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed randall-co 3018 LIMITED\certificate issued on 27/05/99 (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
6 January 1999 | Incorporation (17 pages) |
6 January 1999 | Incorporation (17 pages) |