Background WavePink WaveYellow Wave

NAYLOR DRAINAGE LTD (00342010)

NAYLOR DRAINAGE LTD (00342010) is an active UK company. incorporated on 1 July 1938. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NAYLOR DRAINAGE LTD has been registered for 87 years. Current directors include AINGER, Christopher, HADLEY, Raymond, MCMULLAN, Corina and 2 others.

Company Number
00342010
Status
active
Type
ltd
Incorporated
1 July 1938
Age
87 years
Address
Clough Green, Barnsley, S75 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINGER, Christopher, HADLEY, Raymond, MCMULLAN, Corina, NAYLOR, Edward George, WILSON, Lyndon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAYLOR DRAINAGE LTD

NAYLOR DRAINAGE LTD is an active company incorporated on 1 July 1938 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NAYLOR DRAINAGE LTD was registered 87 years ago.(SIC: 32990)

Status

active

Active since 87 years ago

Company No

00342010

LTD Company

Age

87 Years

Incorporated 1 July 1938

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

NAYLOR CLAYWARE LTD.
From: 1 July 1994To: 11 June 1998
NAYLOR BROS.(CLAYWARE)LIMITED
From: 1 July 1938To: 1 July 1994
Contact
Address

Clough Green Cawthorne Barnsley, S75 4AD,

Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 12
Loan Secured
May 13
Loan Secured
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Loan Secured
Dec 16
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jun 25
Director Left
Aug 25
Loan Cleared
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HADLEY, Raymond

Active
Samuel Fox Avenue, SheffieldS36 2AG
Secretary
Appointed 01 Aug 2020

AINGER, Christopher

Active
Clough Green, BarnsleyS75 4AD
Born March 1980
Director
Appointed 18 Jun 2025

HADLEY, Raymond

Active
Clough Green, BarnsleyS75 4AD
Born May 1953
Director
Appointed 01 Aug 2020

MCMULLAN, Corina

Active
Lane Head Road, BarnsleyS75 4AD
Born March 1988
Director
Appointed 04 Mar 2024

NAYLOR, Edward George

Active
31 Great Percy Street, LondonWC1X 9RD
Born July 1963
Director
Appointed 08 Nov 1993

WILSON, Lyndon

Active
Ash Court, DoncasterDN5 7JZ
Born March 1971
Director
Appointed 04 Mar 2024

MORAN, Ruth

Resigned
Clough Green, BarnsleyS75 4AD
Secretary
Appointed 10 Nov 2014
Resigned 31 Jul 2020

RIDING, Brian

Resigned
170 Barnsley Road, HuddersfieldHD8 8TS
Secretary
Appointed N/A
Resigned 31 Mar 1992

ROGERS, Gerard

Resigned
8 Birchtree Close, AltrinchamWA14 3PP
Secretary
Appointed 01 Nov 1999
Resigned 18 Apr 2007

TRIPPITT, Andrew

Resigned
Repton Drive, ScunthorpeDN16 3QX
Secretary
Appointed 26 Apr 2007
Resigned 07 Nov 2014

WHITTAKER, Stephen Rodney

Resigned
22 Savile Place, MirfieldWF14 0AJ
Secretary
Appointed 01 Apr 1992
Resigned 01 Nov 1999

BARLOW, James

Resigned
39 Wharfedale Road, BarnsleyS75 2LJ
Born July 1944
Director
Appointed 26 Apr 2007
Resigned 01 Mar 2010

BILLINGTON, David

Resigned
2 Dyke Bottom, HuddersfieldHD8 8EW
Born September 1943
Director
Appointed N/A
Resigned 01 Dec 2000

BRADLEY, Ian Philip

Resigned
17 Medway Close, BarnsleyS75 1NY
Born November 1955
Director
Appointed 01 Jul 1994
Resigned 31 Aug 2004

BRAITHWAITE, Robert

Resigned
109 Linfit Lane, HuddersfieldHD8 0UA
Born August 1951
Director
Appointed 11 Apr 1994
Resigned 21 May 1996

BULL, Granville

Resigned
28 Stonecroft Gardens, HuddersfieldHD8 8EX
Born July 1942
Director
Appointed 01 Jan 2001
Resigned 19 Jul 2007

DALLEY, Steven

Resigned
Teviot Cres, GlasgowG61 1LR
Born August 1968
Director
Appointed 26 Apr 2007
Resigned 11 Jun 2012

DAVIS, Robert Stephen

Resigned
28 Tivy Dale Drive, BarnsleyS75 4EN
Born December 1945
Director
Appointed 01 Jan 2001
Resigned 31 May 2002

EDWARDS, Richard John, Dr

Resigned
Oaklands, DoncasterDN4 6XW
Born June 1961
Director
Appointed 04 Mar 2024
Resigned 31 Jul 2025

FOTHERGILL, Michael Watson

Resigned
2 Moorland Avenue, BarnsleyS70 6PQ
Born June 1938
Director
Appointed N/A
Resigned 30 Sept 1994

GREEN, Paul

Resigned
1 Meadow Lane, MarkfieldLE67 9TL
Born July 1955
Director
Appointed 10 Jan 2001
Resigned 11 Oct 2004

GRICE, John

Resigned
10 Oulderhill Drive, RochdaleOL11 5LB
Born December 1965
Director
Appointed 03 Jan 2001
Resigned 18 Jun 2003

MACINTOSH, Helen Margaret

Resigned
65 Ben Bank Road, BarnsleyS75 4PG
Born December 1966
Director
Appointed 26 Apr 2007
Resigned 17 Feb 2009

MAYOU, William George

Resigned
Terracotta House Beck View, WakefieldWF4 2QD
Born January 1944
Director
Appointed N/A
Resigned 08 Apr 1994

MORAN, Ruth

Resigned
Clough Green, BarnsleyS75 4AD
Born August 1961
Director
Appointed 10 Nov 2014
Resigned 31 Jul 2020

MOULDING, Peter Lindop

Resigned
1 Chevet Lane, WakefieldWF2 6HN
Born November 1925
Director
Appointed N/A
Resigned 31 Oct 1992

NAYLOR, George Holdsworth

Resigned
2 Wood Lane, HuddersfieldHD4 6QG
Born April 1929
Director
Appointed N/A
Resigned 30 Sept 1994

NAYLOR, William Allan

Resigned
Runnymede Clough Green, BarnsleyS75 4AB
Born April 1935
Director
Appointed N/A
Resigned 05 Nov 1993

PARKES, Nigel Christopher

Resigned
13 Longbridge Road, LichfieldWS14 9EL
Born July 1963
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2002

PARKES, Nigel Christopher

Resigned
13 Longbridge Road, LichfieldWS14 9EL
Born July 1963
Director
Appointed 21 Apr 1999
Resigned 01 Nov 1999

RIDING, Brian

Resigned
170 Barnsley Road, HuddersfieldHD8 8TS
Born March 1927
Director
Appointed N/A
Resigned 31 Mar 1992

ROGERS, Gerard

Resigned
8 Birchtree Close, AltrinchamWA14 3PP
Born October 1954
Director
Appointed 01 Nov 1999
Resigned 18 Apr 2007

SULLIVAN, John Arthur

Resigned
17 Grimescar Meadows, HuddersfieldHD2 2DZ
Born February 1944
Director
Appointed 01 Jan 2001
Resigned 28 Mar 2002

TRIPPITT, Andrew

Resigned
Repton Drive, ScunthorpeDN16 3QX
Born May 1975
Director
Appointed 26 Apr 2007
Resigned 07 Nov 2014

WARNER-ADSETTS, Bridget Clare

Resigned
Clough Green, BarnsleyS75 4AD
Born August 1967
Director
Appointed 19 May 2015
Resigned 06 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Cawthorne, BarnsleyS75 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 01 Mar 2024
Cawthorne, BarnsleyS75 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr Edward George Naylor

Ceased
Valley Road, BarnsleyS73 0BS
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

202

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
7 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Legacy
25 January 2013
MG01MG01
Legacy
25 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
225Change of Accounting Reference Date
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
7 October 1994
288288
Legacy
5 July 1994
288288
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1994
225(1)225(1)
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
21 March 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
288288
Legacy
8 January 1992
363b363b
Legacy
9 May 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
10 June 1988
288288
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Accounts With Made Up Date
23 May 1983
AAAnnual Accounts
Resolution
22 December 1980
RESOLUTIONSResolutions
Resolution
30 December 1970
RESOLUTIONSResolutions
Miscellaneous
1 July 1938
MISCMISC