Background WavePink WaveYellow Wave

NAYLOR COMMERCIAL PROPERTIES LIMITED (02908579)

NAYLOR COMMERCIAL PROPERTIES LIMITED (02908579) is an active UK company. incorporated on 15 March 1994. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NAYLOR COMMERCIAL PROPERTIES LIMITED has been registered for 32 years. Current directors include HADLEY, Raymond, NAYLOR, Edward George.

Company Number
02908579
Status
active
Type
ltd
Incorporated
15 March 1994
Age
32 years
Address
Naylor House Valley Road, Barnsley, S73 0BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HADLEY, Raymond, NAYLOR, Edward George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAYLOR COMMERCIAL PROPERTIES LIMITED

NAYLOR COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 15 March 1994 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NAYLOR COMMERCIAL PROPERTIES LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02908579

LTD Company

Age

32 Years

Incorporated 15 March 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 December 2025 (3 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

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

NAYLOR INDUSTRIES LIMITED
From: 19 March 2024To: 16 June 2024
NAYLOR INDUSTRIES PLC
From: 31 December 1994To: 19 March 2024
NAYLOR BUILDING MATERIALS LTD.
From: 12 August 1994To: 31 December 1994
SOVCO (556) LIMITED
From: 15 March 1994To: 12 August 1994
Contact
Address

Naylor House Valley Road Wombwell Barnsley, S73 0BS,

Previous Addresses

, Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD
From: 15 March 1994To: 12 June 2024
Timeline

16 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
May 15
Loan Secured
Aug 15
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Share Issue
Mar 21
Director Left
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Mar 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HADLEY, Raymond

Active
Valley Road, BarnsleyS73 0BS
Secretary
Appointed 01 Aug 2020

HADLEY, Raymond

Active
Valley Road, BarnsleyS73 0BS
Born May 1953
Director
Appointed 01 Aug 2020

NAYLOR, Edward George

Active
31 Great Percy Street, LondonWC1X 9RD
Born July 1963
Director
Appointed 12 May 1994

MORAN, Ruth

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

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 08 Nov 2014

WHITTAKER, Stephen Rodney

Resigned
22 Savile Place, MirfieldWF14 0AJ
Secretary
Appointed 12 May 1994
Resigned 01 Jan 2000

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 15 Mar 1994
Resigned 12 May 1994

BARLOW, James

Resigned
39 Wharfedale Road, BarnsleyS75 2LJ
Born July 1944
Director
Appointed 26 Apr 2007
Resigned 29 Oct 2008

BOWERS, Eric John

Resigned
Blacksmith House, WakefieldWF4 3EY
Born October 1940
Director
Appointed 17 Feb 1998
Resigned 07 Jan 1999

BRADLEY, Ian Philip

Resigned
17 Medway Close, BarnsleyS75 1NY
Born November 1955
Director
Appointed 01 Jan 2001
Resigned 31 May 2004

BRAITHWAITE, Robert

Resigned
109 Linfit Lane, HuddersfieldHD8 0UA
Born August 1951
Director
Appointed 12 Dec 1994
Resigned 21 May 1996

DALLEY, Steven

Resigned
Clough Green, BarnsleyS75 4AD
Born August 1968
Director
Appointed 01 Sept 2010
Resigned 11 Jun 2012

FLETCHER, David

Resigned
Dearne Mill House, HuddersfieldHD8 8RF
Born November 1945
Director
Appointed 01 Dec 2008
Resigned 20 Sept 2023

GLENNON, Andrew Paul

Resigned
13 Broadway, LeedsLS20 8JU
Born September 1962
Director
Appointed 29 Nov 2002
Resigned 28 Sept 2007

JACKSON, David James

Resigned
10 Stone Rings Close, HarrogateHG2 9HZ
Born June 1947
Director
Appointed 01 May 1999
Resigned 18 Apr 2007

MACINTOSH, Helen Margaret

Resigned
65 Ben Bank Road, BarnsleyS75 4PG
Born December 1966
Director
Appointed 26 Apr 2007
Resigned 29 Oct 2008

MORAN, Ruth

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

PARKES, Nigel Christopher

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

PULLAN, Sarah Elizabeth

Resigned
18 Firs Drive, HarrogateHG2 9HB
Born May 1959
Director
Appointed 29 Feb 2000
Resigned 21 Oct 2002

ROGERS, Gerard

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

SHEARD, Gary, Dr

Resigned
Moor Lane, PontefractWF8 3RX
Born June 1954
Director
Appointed 01 Feb 2008
Resigned 19 Nov 2008

TRIPPITT, Andrew

Resigned
Repton Drive, ScunthorpeDN16 3QX
Born May 1975
Director
Appointed 26 Apr 2007
Resigned 08 Nov 2014

WARNER-ADSETTS, Bridget

Resigned
Clough Green, BarnsleyS75 4AD
Born August 1967
Director
Appointed 01 Sept 2010
Resigned 06 Mar 2019

WHITTAKER, Stephen Rodney

Resigned
22 Savile Place, MirfieldWF14 0AJ
Born March 1948
Director
Appointed 12 Dec 1994
Resigned 30 Aug 2000

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 15 Mar 1994
Resigned 12 May 1994

Persons with significant control

2

1 Active
1 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

Mr Edward George Naylor

Ceased
Clough Green, BarnsleyS75 4AD
Born July 1963

Nature of Control

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

Filing History

221

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Statement Of Companys Objects
25 March 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
25 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Re Registration Public Limited Company To Private
19 March 2024
CERT10CERT10
Re Registration Memorandum Articles
19 March 2024
MARMAR
Resolution
19 March 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 March 2024
RR02RR02
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
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 March 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
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 Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Legacy
22 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
8 March 2013
MG02MG02
Legacy
1 February 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
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
1 November 2011
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
88(2)R88(2)R
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
123Notice of Increase in Nominal Capital
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Auditors Resignation Company
18 July 2007
AUDAUD
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
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363aAnnual Return
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
122122
Legacy
17 March 2000
122122
Legacy
17 March 2000
122122
Legacy
17 March 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
395Particulars of Mortgage or Charge
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
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1995
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
11 August 1995
CERT5CERT5
Legacy
11 August 1995
43(3)e43(3)e
Auditors Report
11 August 1995
AUDRAUDR
Auditors Statement
11 August 1995
AUDSAUDS
Accounts Balance Sheet
11 August 1995
BSBS
Legacy
11 August 1995
43(3)43(3)
Re Registration Memorandum Articles
11 August 1995
MARMAR
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
169169
Statement Of Affairs
12 April 1995
SASA
Legacy
12 April 1995
88(2)O88(2)O
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
88(2)P88(2)P
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1994
RESOLUTIONSResolutions
Resolution
25 November 1994
RESOLUTIONSResolutions
Legacy
25 November 1994
123Notice of Increase in Nominal Capital
Legacy
9 November 1994
88(2)P88(2)P
Legacy
31 October 1994
224224
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
288288
Legacy
7 July 1994
88(2)R88(2)R
Legacy
20 May 1994
288288
Legacy
20 May 1994
123Notice of Increase in Nominal Capital
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
287Change of Registered Office
Legacy
14 May 1994
395Particulars of Mortgage or Charge
Incorporation Company
15 March 1994
NEWINCIncorporation