Background WavePink WaveYellow Wave

NAYLOR DRAINAGE HOLDCO LIMITED (15458973)

NAYLOR DRAINAGE HOLDCO LIMITED (15458973) is an active UK company. incorporated on 1 February 2024. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAYLOR DRAINAGE HOLDCO LIMITED has been registered for 2 years. Current directors include CARD, Emma Margaret, HADLEY, Raymond, HIGHAM - NAYLOR, Adam James and 2 others.

Company Number
15458973
Status
active
Type
ltd
Incorporated
1 February 2024
Age
2 years
Address
Clough Green, Barnsley, S75 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARD, Emma Margaret, HADLEY, Raymond, HIGHAM - NAYLOR, Adam James, HIGHAM - NAYLOR, Victoria Anne, NAYLOR, Edward George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAYLOR DRAINAGE HOLDCO LIMITED

NAYLOR DRAINAGE HOLDCO LIMITED is an active company incorporated on 1 February 2024 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAYLOR DRAINAGE HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15458973

LTD Company

Age

2 Years

Incorporated 1 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 February 2024 - 28 February 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Clough Green Cawthorne Barnsley, S75 4AD,

Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Share Issue
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

HADLEY, Raymond

Active
Cawthorne, BarnsleyS75 4AD
Secretary
Appointed 01 Mar 2024

CARD, Emma Margaret

Active
Cawthorne, BarnsleyS75 4AD
Born May 1994
Director
Appointed 07 Oct 2024

HADLEY, Raymond

Active
Cawthorne, BarnsleyS75 4AD
Born May 1953
Director
Appointed 01 Mar 2024

HIGHAM - NAYLOR, Adam James

Active
Cawthorne, BarnsleyS75 4AD
Born August 2000
Director
Appointed 07 Oct 2024

HIGHAM - NAYLOR, Victoria Anne

Active
Cawthorne, BarnsleyS75 4AD
Born April 1996
Director
Appointed 07 Oct 2024

NAYLOR, Edward George

Active
Cawthorne, BarnsleyS75 4AD
Born July 1963
Director
Appointed 01 Feb 2024

Persons with significant control

2

The Board Of The Pension Protection Fund

Active
12 Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2024

Mr Edward George Naylor

Active
Cawthorne, BarnsleyS75 4AD
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Resolution
25 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Incorporation Company
1 February 2024
NEWINCIncorporation